The Coast News Group
Legal Notices

Legal Notices, May 24, 2024

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT  160 CALLE MAGDALENA ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSAL (RFP) Zero Waste Program Implementation Services PW-RFP-24-05  The City of Encinitas is requesting contract services to provide Zero Waste Program Implementation Support. This will include community-wide zero waste outreach and education, school recycling and sustainability programming, and community-based diversion and edible food recovery services.  It is the intent of the City to award a contract(s), in a form approved by the City Attorney, to one or more selected firms.    COMPLETE RFP / CONTACT INFORMATION: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All proposal documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Proposal clarifications, as well as any addenda. To submit a proposal, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website at http://www.encinitasca.gov/bids. Proposals must be submitted electronically no later than 5:00 p.m. on Wednesday, June 12, 2024 via the PlanetBids website. 05/24/2024, 05/31/2024 CN 28961

NOTICE INVITING BIDS SAN DIEGUITO WATER DISTRICT General Asphalt Removal and Repair Services  Notice is hereby given that the San Dieguito Water District will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on June 23, 2024.  At which time said ELECTRONIC BIDS will be publicly opened and read.  The results will be posted on PlanetBids immediately at the close of the bid opening.   WORK TO BE DONE: The work General Asphalt removal and repair services ENGINEER’S ESTIMATE: $418,000 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder submitting a bid whose summation of the base bid is the lowest. 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. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (https://encinitasca.gov/Bids). All bid documents and project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website at https://encinitasca.gov/Bids.  To register as a vendor, go to the following link (https://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 District 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 nonresponsive bidder and their bid will be rejected. PREVAILING WAGE:  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. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the California Department of Industrial Relations web site found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule.  Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and hardcopies of the certified payroll shall be delivered to the District at the end of each month during the entire duration of the project.  Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or Subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The District may not accept a bid, nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html.  COMPLIANCE WITH LABOR LAWS: 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. END OF NOTICE INVITING BIDS 05/24/2024, 05/31/2024 CN 28957   

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South 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 (5/31, 6/14, etc.) 8:00 AM TO 4:00 PM (Closed Noon to 1:00 PM) and closed May 27, 2024, in observance of Memorial Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: The Resort ADU; CASE NUMBER: CDPNF-006021-2023; FILING DATE: December 19, 2022; APPLICANT: Jeff Parshalle, Architect; LOCATION: 1402 Via Terrassa (APN: 259-580-06); PROJECT DESCRIPTION: Coastal Development Permit to authorize the conversion and addition of an existing detached laundry room to an accessory dwelling unit; ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, Coastal Zone Overlay, and Special Study Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301 (e) which exempts small additions to existing structures and Section 15303 which exempts the conversion of a second (accessory) dwelling unit in a residential zone. The project does not qualify as one of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines and no historic resources are affected by the proposed project. STAFF CONTACT: Reb Batzel, Associate Planner: (760) 943-2233 or [email protected]. 2. PROJECT NAME: Vulcan Towers Renovation; CASE NUMBER: MULTI-006786-2023; BADJ-006787-2023; CDPNF-006788-2023; FILING DATE: December 06, 2023; APPLICANT: Tom Sanford; LOCATION: 609 S Vulcan Ave (APN: 258-201-27); PROJECT DESCRIPTION: Boundary Adjustment and Coastal Development Permit to authorize the consolidation of two existing legal lots; ZONING/OVERLAY: The project site is located within the Downtown Encinitas Specific Plan Office Professional (D-OP) Zoning District and the 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 15305(a) which exempts minor alterations in land such as minor lot line adjustments. STAFF CONTACT: Felipe Martinez, Assistant Planner: (760) 633-2715 or [email protected]. 3. PROJECT NAME: Ahlrich Accessory Dwelling Unit; CASE NUMBER: CDPNF-006943-2024; FILING DATE: February 8, 2024; APPLICANT: Bruce Cohn; LOCATION:  1359 Ahlrich Avenue Unit Two (APN: 259-600-09); PROJECT DESCRIPTION: A Coastal Development Permit for the conversion of an existing 379-square foot garage to an accessory dwelling unit; ZONING/OVERLAY: This project is located within the Residential 3 (R-3) Zone, 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, which exempts the construction of a new accessory dwelling unit; STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected]  4. PROJECT NAME: Brennan & Lauryn Best ADU; CASE NUMBER: CDPNF-006584-2023; FILING DATE: April 24, 2023; APPLICANT: Dylan Scott; LOCATION: 1724 Mackinnon Ave (APN: 260-301-08); PROJECT DESCRIPTION: A request for a Coastal Development Permit to authorize the construction of a new accessory dwelling unit (ADU) above an existing garage; ZONING/OVERLAY: The project site is located within the Residential 8 (R-8) Zone, Scenic Visual Corridor Overlay, Special Study, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a) which exempts the construction of a second (accessory) dwelling unit in a residential zone; STAFF CONTACT: Hoger Saleh, Assistant Planner: (760) 633-2714 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JUNE 3, 2024, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the applications, 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 items are located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director on these 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. 05/24/2024 CN 28951

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 6th day of June 2024, 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: Beachside Bar and Grill Expansion; CASE NUMBER: MULTI-006824-2023, USE 006826-2023, DR 006825-2023, BADJ 006827-2023, & CDPNF 006828-2023; FILING DATE: December 20, 2023; APPLICANT: Darrin Campbell (DDA South Coast Highway, LLC); LOCATION: 806, 816, 818, and 820 S Coast Highway 101 (APNs: 258-181-02, 258-181-03, 258-181-01); PROJECT DESCRIPTION: Public hearing to consider a second-story addition to a previously approved alcohol serving restaurant, including a 1,450-square foot outdoor patio dining area with a bar, live entertainment, and 2,225 square feet of additional office space. ZONING/OVERLAY: D-CM-1 Commercial Mixed 1 within the Downtown Encinitas Specific Plan; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(2) which exempts additions to existing structures provided that the addition is no more than 10,000 square feet, the project is in an area where all public services and facilities are available to allow for maximum development permissible in the General Plan and the area in which the project is located is not environmentally sensitive. The project does not qualify as one of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines and no historic resources are affected by the proposed project. STAFF CONTACT: Christina M. Bustamante, Senior Planner: (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 Zone and requires issuance of a regular Coastal Development Permit.  The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact  staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 05/24/2024 CN 28950

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT EL CAMINO REAL SPECIFIC PLAN WORKSHOP #3 NOTICE OF COMMUNITY WORKSHOP 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.  The City of Encinitas is preparing the El Camino Real Specific Plan. The third community workshop for the El Camino Real Specific Plan will be held:  Tuesday, June 11, 2024, at 6:00 p.m. Encinitas Library Community Room 540 Cornish Drive Encinitas, CA 92024 The El Camino Real Specific Plan will reimagine the possible future development within the El Camino Real corridor in Encinitas. This workshop continues the public outreach process for the El Camino Real Specific Plan Project. The purpose of the workshop is to provide an overview of the change in scope of the project, present the Draft El Camino Real Specific Plan, obtain input on specific aspects of the streetscape improvements and objective design standards, and provide the public an opportunity to make written comments on the Draft Initial Study/Mitigated Negative Declaration. We want to hear from residents, property and business owners, and those who utilize the corridor area. More information on the El Camino Real Specific Plan is available at the project webpage on the City’s website: www.encinitasca.gov/El-Camino-Real-SP For more information, please contact Melinda Dacey, Housing Services Manager by email at [email protected] or by phone at 760-633-2711. Future Opportunities to Participate: The public and interested parties are also encouraged to attend future public meetings. To stay apprised of project updates and upcoming meetings visit encinitasca.gov/i-want-to/register-for/city-updates to sign up to receive City newsletters and e-notifications. Select “El Camino Real Specific Plan” and any other topics that you are interested in.  La presentación será en inglés. Llame al (760) 943-2150 antes del 6 de junio si lo necesita servicios de traducción durante la presentación. Para mas información, contacte con Melinda Dacey, Housing Services Manager por correo electrónico [email protected]. 05/24/2024 CN 28949

CITY OF CARLSBAD PUBLIC NOTICE  NOTICE IS HEREBY GIVEN that the City of Carlsbad is providing “Notice of Availability of draft Local Coastal Program Amendment.”  Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This LCP Amendment is being proposed by the City of Carlsbad and is currently under review. This notice hereby opens a six-week review period after which the Planning Commission and City Council will consider all comments and act on the proposed LCP Amendment. The Planning Commission and City Council public hearings are expected to take place in fall/winter 2024. Notice of the Planning Commission and City Council public hearings for this project will be published at a later time. PROPOSED LCPA AMENDMENT SUMMARY LCPA2024-0021: GPA2024-0001/ZCA2024-0003 (PUB2024-0008). Comment Period: The public review period begins on Tuesday, May 21, 2024 and ends on Monday, July 8, 2024. Your comments may be submitted in writing to the City of Carlsbad Planning Division, Attn:  Mike Strong, Assistant Community Development Director, 1635 Faraday Avenue, Carlsbad, California 92008, or via e-mail to [email protected] no later than 5 p.m. on July 8, 2024.   Project Description: The proposed project consists of code amendments for new and expanded airport uses. The draft code amendments specify and clarify code requirements and permit review procedures for new or expanded airport uses, or where there is an acquisition of property beyond the current boundaries of the airport.  The city’s General Plan and Zoning Code (Title 21; Zoning Ordinance) are considered part of the city’s Coastal Land Use Plan and Coastal Implementation Plan for the city’s LCP. Accordingly, the LCP Amendment is necessary to ensure consistency between the city’s proposed General Plan and Zoning Code amendments and its LCP.  The draft General Plan Amendment is as follows: The proposed amendment would amend the text and define “airport” and “airport expansion” and allow an airport with approval of a conditional use permit by the City Council only within the boundary of McClellan-Palomar Airport and prohibit an airport in all other zones and on all other properties within the city. The current Airport Reference Code for McClellan-Palomar Airport, defined in the FAA’s Airport Design Advisory Circular, is a B-II design classification. The proposed amendment would also add language that support a B-II Enhanced Alternative McClellan-Palomar design classification, as set forth in the Airport Master Plan, so long as that classification does not require a runway extension. The draft Zoning Code Amendment is as follows: The proposed amendment would amend Zoning Ordinance text and define “airport” and “airport expansion” and allow an airport with approval of a conditional use permit by the City Council only within the boundary of McClellan-Palomar Airport proposed on the city’s Zoning Map and prohibit an airport in all other zones and on all other properties within the city.  Copies of the LCP Amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. The LCP Amendment is also posted on the city’s website at https://www.carlsbadca.gov/departments/community-development/planning/agendas-minutes-notices. Further information about McClellan-Palomar Airport and related City and County actions is available at https://www.carlsbadca.gov/residents/about-carlsbad/getting-around/mcclellan-palomar-airport. If you have any questions, please contact Mike Strong, Assistant Community Development Director, at (442) 339-2721 or [email protected]. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE FOR U-T SAN DIEGO: May 24, 2024 PUBLISH DATE FOR COAST NEWS: May 24, 2024 Notes: If you challenge the nature of the proposed action in court, you may be limited to raising only those issues that you or someone else raised at the public hearing described in this notice or written correspondence delivered to the public entity conducting the hearing at or prior to the public hearing. The draft amendment is available for review at the times and places described here within this notice. If you have questions regarding the draft amendment to the Local Coastal Program or this notice, please contact Mike Strong, Assistant Community Development Director, at (442) 339-2721 or [email protected].  05/24/2024 CN 28948

NOTICE INVITING REQUEST FOR PROPOSALS CITY OF ENCINITAS CS19E SANTA FE DRIVE CORRIDOR IMPROVEMENTS – EASTERN PHASE CONSTRUCTION MANAGEMENT & INSPECTION SERVICES Notice is hereby given that the City of Encinitas will receive ELECTRONIC RFP’s ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on June 6th, 2024.  At which time said ELECTRONIC RFP’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 proposals from qualified consultants specializing in construction management and inspection for Capital Improvements Program (CIP) projects who are interested in providing the City with Professional Services to perform all construction management inspection services required for the Santa Fe Drive Eastern Phase Improvement Project. Base Bid: The desired consultant is capable and experienced in construction management, administration, performing field inspection, materials testing and construction staking:     Engineer’s Estimate – $150,000 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 One Hundred & Twenty (120) 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: 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 20, 2024 END OF NOTICE INVITING BIDS 05/24/2024, 05/31/2024 CN 28947

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2024-04 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2024-04 titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to Make Certain Amendments, Additions, and Deletions Related to Energy Efficiency and Green Building.” Proposed Ordinance No. 2024-04 would update the Encinitas Municipal Code adopt an amended version of the California Energy Code that includes higher performance standards for all newly constructed single-family and low-rise (three habitable stories or less) multifamily buildings. The performance standards would apply to mixed-fuel and all-electric buildings alike. Single-family buildings less than 1,500 square feet, (including detached accessory dwelling units), high-rise (4 stories or more) multifamily buildings, and nonresidential buildings would be excluded from the requirement because, in these scenarios, meeting the requirement may not be cost effective. The 2022 California Energy Code establishes certain energy requirements for new construction, including energy performance targets. Proposed standards in Ordinance No. 2024-04 would increase the performance requirements to encourage the use of highly efficient heat pump appliances in newly constructed single-family and low-rise multifamily buildings. The ordinance also includes several administrative updates to enhance clarity and align with the proposed 2025 State Energy Code including: • Adds definition for “Certified Energy Analyst.”  • Removes definitions and code sections pertaining to the all-electric requirement. • Clarify the electric vehicle (EV) charging requirements for nonresidential additions and alterations. • Adds electric readiness requirements for mixed-fuel single-family and multifamily buildings, including a guidance document for electric readiness of multifamily central hot water systems.  • Reinstates adoptions by reference of the 2022 California Energy Code, Part 6 and the 2022 California Green Building Standards Code, Part 11, Title 24 of the California Code of Regulations which were previously omitted unintentionally in prior Ordinance Nos. 2022-13 and 2022-14. Ordinance 2024-04 was introduced at the Regular City Council meeting held on May 15, 2024, by the following vote:  AYES:  Blackwell, Hinze, Kranz, Lyndes; NAYS: Ehlers; ABSTAIN:  None. ABSENT: None.  The City Council will consider the adoption of this Ordinance at the June 12, 2024, Regular City Council meeting commencing at 6:00 p.m., in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m.  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, veteran status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting.  /Kathy Hollywood, City Clerk. 05/24/2024 CN 28945

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT  160 CALLE MAGDALENA ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSAL (RFP) SIGNS AND SIGN MATERIALS PW-RFP-24-04 The City of Encinitas is requesting contract services for the purchase and delivery of various signs and sign hardware. Goods shall be provided in accordance with city terms, conditions and this scope of work. Contractor shall supply City with various signs and hardware on an “as-needed” basis for the entire contract term. It is the intent of the City to award a contract, in a form approved by the City Attorney, to the selected firm.   COMPLETE RFP / CONTACT INFORMATION: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All proposal documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Proposal clarifications, as well as any addenda. To submit a proposal, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website at http://www.encinitasca.gov/bids. Proposals must be submitted electronically no later than 2:00 p.m. on Friday, June 14, 2024 via the PlanetBids website. 05/24/2024, 05/31/2024 CN 28943

NOTICE OF ADOPTION OF ORDINANCE NO. 1008 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DEL MAR, CALIFORNIA, AMENDING THE DEL MAR MUNICIPAL CODE CHAPTER 21.12 – WATER SUPPLY – WATER RATES AND CHARGES, CHAPTER 21.70 – EMERGENCY WATER MANAGEMENT, CHAPTER 22.04 – SEWERS AND SEWAGE DISPOSAL – GENERAL The above referenced ordinance was adopted with the following vote:  Ayes: Mayor Druker, Deputy Mayor Gaasterland, Councilmembers Martinez, Quirk and Worden; Noes: 0; Recuse: 0; Absent: 0; Abstain: 0, on May 20, 2024.  A full copy of the ordinance may be reviewed in the Administrative Services Department. /s/Sarah Krietor,  Administrative Services Manager/ City Clerk DATE  May 21, 2024. 05/24/2024 CN 28955

BATCH: AFC-4019 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 6/13/2024 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 108439 B0508875C GMS8030524DO 80305 BIENNIAL ODD 24 212-271-04-00 CURRENT OWNER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/12/2018 08/30/2018 2018-0358618 2/13/2024 2024-0036494 $16755.82 108440 B0550465C GMP693214A1O 6932 BIENNIAL ODD 14 211-131-13-00 ANA LILIA BELTRAN A SINGLE WOMAN AND ANDRES RUIZ DIAZ A SINGLE MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/11/2022 02/02/2023 2023-0027254 2/13/2024 2024-0036494 $24364.01 108441 B0548425H GMP601430A1Z 6014 ANNUAL 30 211-131-11-00 TINA BOECKMAN A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/08/2022 12/08/2022 2022-0461881 2/13/2024 2024-0036494 $47799.56 108442 B0511555C GMP8010830BO 80108 BIENNIAL ODD 30 212-271-04-00 MICHAEL JAMES CAMPBELL AND MARSHA NICOLETTE MORENO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/02/2018 10/18/2018 2018-0434822 2/13/2024 2024-0036494 $16984.80 108443 B0556265C GMP541412BO 5414 BIENNIAL ODD 12 211-130-03-00 MICHAEL STEVEN CASTRO A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/19/2023 05/11/2023 2023-0123083 2/13/2024 2024-0036494 $21228.07 108444 B0552455S GMP533112BE 5331 BIENNIAL EVEN 12 211-130-03-00 STEVEN CHAPMAN AND KARIMEN CHAPMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/20/2022 03/16/2023 2023-0067061 2/13/2024 2024-0036494 $22606.83 108445 B0549955H GMP702248D1E 7022 BIENNIAL EVEN 48 211-131-13-00 CRAIG COOPER AND LORI COOPER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2022 01/19/2023 2023-0014103 2/13/2024 2024-0036494 $15573.37 108446 B0555055P GMP661408D1E 6614 BIENNIAL EVEN 08 211-131-13-00 RICHARD ALLAN FILLBACH AND KATHY LOU FILLBACH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/16/2023 04/13/2023 2023-0096329 2/13/2024 2024-0036494 $18425.68 108447 B0559185S GMP531108AO 5311 BIENNIAL ODD 08 211-130-03-00 QUINN O. FORD A SINGLE MAN AND KRISTIE L. SNYDER AN UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/15/2022 08/03/2023 2023-0210707 2/13/2024 2024-0036494 $24719.26 108448 B0537055C GMO502251EZ 5022 ANNUAL 51 211-130-02-00 RENE GARCIA JR. AND ESMERALDA L. GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/10/2021 09/09/2021 2021-0638187 2/13/2024 2024-0036494 $58743.02 108449 B0539135C GMP601424A1Z 6014 ANNUAL 24 211-131-11-00 GUS M. GUILLEN AND MELISA D. GUILLEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/22/2021 12/16/2021 2021-0849179 2/13/2024 2024-0036494 $49827.88 108450 B0487315H GMP652409D1O 6524 BIENNIAL ODD 09 211-131-13-00 STACEY JOHNSON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP. 06/05/2017 06/22/2017 2017-0281070 2/13/2024 2024-0036494 $12507.38 108451 B0527965S GMO593135AZ 5931 ANNUAL 35 211-131-11-00 DORIS MAE KNOX A(N) WIDOWED WOMAN BRIAN WILLIAM KNOX A(N) MARRIED MAN AND JENNIFER ANN KNOX A(N) MARRIED FEMALE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2019 12/12/2019 2019-0579320 2/13/2024 2024-0036494 $45721.25 108452 B0521975C GMP611312A1Z 6113 ANNUAL 12 211-131-11-00 IAN KRONBERG A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/25/2019 06/13/2019 2019-0229335 2/13/2024 2024-0036494 $32542.76 108453 B0414125H GMP692135A1Z 6921 ANNUAL 35 211-131-07-00 MARK A. MONTANO AND LIZBETH M. LOPEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2013 09/12/2013 2013-0563291 2/13/2024 2024-0036494 $13017.26 108455 B0458305H GMP683101BO 6831 BIENNIAL ODD 01 211-131-07-00 TERENCE T. O’MEARA AND FAY E. O’MEARA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/16/2015 12/30/2015 2015-0665722 2/13/2024 2024-0036494 $8719.03 108456 B0558415S GMP692346D1O 6923 BIENNIAL ODD 46 211-131-13-00 MEGAN REID A SINGLE WOMAN AND SANJAY MARAJ A SINGLE MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/29/2023 07/13/2023 2023-0182467 2/13/2024 2024-0036494 $19136.08 108457 B0534795C GMP531211AZ 5312 ANNUAL 11 211-130-03-00 FARM LIN SAEPHAN A(N) MARRIED AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/09/2021 05/27/2021 2021-0399692 2/13/2024 2024-0036494 $22683.37 108458 B0511695C GMP611104A1O 6111 BIENNIAL ODD 04 211-131-11-00 KAREN R. SALGADO A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/29/2018 10/18/2018 2018-0434077 2/13/2024 2024-0036494 $23921.19 108460 B0552565S GMP692310A1Z 6923 ANNUAL 10 211-131-13-00 JUAN LUIS URIAS A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/04/2023 03/16/2023 2023-0067172 2/13/2024 2024-0036494 $33225.34 108461 B0502495S GMO593341AE 5933 BIENNIAL EVEN 41 211-131-11-00 KURT A. VIEGELMANN AND CAROL A. VIEGELMANN CO-TRUSTEES OF THE VIEGELMANN FAMILY TRUST DATED OCTOBER 14 2004 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/18/2018 05/10/2018 2018-0188642 2/13/2024 2024-0036494 $28463.01 108462 B0536875H GMP681233D1Z 6812 ANNUAL 33 211-131-13-00 ELIZABETH KOLUNCICH WALKER A(N) AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/13/2021 08/26/2021 2021-0608388 2/13/2024 2024-0036494 $23850.54 108463 B0491985H GMP581320B1E 5813 BIENNIAL EVEN 20 211-131-11-00 TIMOTHY B. WATERS AND DENISE L. WATERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2017 09/14/2017 2017-0421187 2/13/2024 2024-0036494 $12051.65 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: 5/14/2024   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 05/24/2024, 05/31/2024, 06/07/2024 CN 28940 

BATCH: AFC-4018 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 6/13/2024 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  6400 SURFSIDE LANE, CARLSBAD, CA, 92009    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 108435 B0462665S MCS22946AZ 229 ANNUAL 46 214-010-94-00 SAMUEL DAVIS III A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/07/2016 04/04/2016 2016-0147604 2/5/2024 2024-0029958 $31403.86 108436 B0541905H MCS31049BZ 310 ANNUAL 49 214-010-94-00 FERNANDO HILL 2ND A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/15/2022 05/05/2022 2022-0194735 2/5/2024 2024-0029958 $24847.63 108437 B0548355H MCS30204BZ 302 ANNUAL 04 214-010-94-00 KEITH REESE A SINGLE MAN AND JOY M. LATOUR A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/15/2022 12/08/2022 2022-0462241 2/5/2024 2024-0029958 $26019.91 108438 B0539605S MCS32105CZ 321 ANNUAL 05 214-010-94-00 TYLESHA SHAVONNE TERUEL A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/17/2021 01/13/2022 2022-0018391 2/5/2024 2024-0029958 $30607.06 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: 5/14/2024   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 05/24/2024, 05/31/2024, 06/07/2024 CN 28939

Title Order No. : 95528705 Trustee Sale No. : 87023 Loan No. : SGRT211328 APN : 150-185-12-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/18/2022 . 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 6/10/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 5/23/2022 as Instrument No. 2022-0219546 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 5 IN BLOCK 31 OF BRYAN’S ADDITION, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 219, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, ON MARCH 10, 1887. 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: 517 SOUTH TREMONT STREET OCEANSIDE, CA 92054. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $2,258,367.71 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 5/9/2024 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.# 87023. 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 87023 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. STOX 945188_87023 05/17/2024, 05/24/2024, 05/31/2024 CN 28908

Title Order No.: 3022205 Trustee Sale No.: 87085 Loan No.: 9160073154 APN: 168-291-11-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/15/2003 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 6/3/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/22/2003 as Instrument No. 2003-1027442 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: RONALD D. MAURER, AND SANDRA L. MAURER, HUSBAND AND WIFE AS COMMUNITY PROPERTY , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., AS NOMINEE FOR AMERICA’S WHOLESALE LENDER , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT(S) 186 OF CARLSBAD TRACT NO. 83-19, ALAAVERA HILLS VILLAGE T, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 12951, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY ON JULY 16, 1992. 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: 3502 KNOLLWOOD DRIVE CARLSBAD, CA 92008. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $620,381.13 (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: 5/3/2024 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.# 87085. 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 87085 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. STOX 945052_87085 05/102024, 05/17/2024, 05/24/2024 CN 28883

Community Reinvestment Act Strategic Plan Public Comments Invited Hatch Bank intends to file a Community Reinvestment Act Strategic Plan with the Federal Deposit Insurance Corporation no later than thirty (30) days from the date of this notice. The proposed plan is available for public inspection online or in person from 9am-5pm Monday-Friday at 1001 West San Marco’s Boulevard, Suite 125, San Marco’s CA 92078. Upon verbal request, Hatch Bank will mail a copy of the proposed plan to any interested party. These requests should be directed to Hatch Bank at: [email protected]. Written comments from the public should be directed to Leighanne Costello, Hatch Bank, 1001 West San Marco’s Boulevard, Suite 125, San Marcos’s CA 92078 and will be reviewed and considered in preparing the final Community Reinvestment Act Strategic Plan. All written comments will also be submitted with the Strategic Plan to the Federal Deposit Insurance Corporation. 05/24, 05/31, 06/07, 06/14/2024 CN 28960

Notice of Public Sale Notice is hereby given that Security Public Storage at 425 N Quince St. Escondido. CA 92025 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 June 12, 2024 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 otherwise noted.  Tenant Name Sealey, Lennon J.  Abdulla, Ray A.  Ruiz Rodriguez, Pablo  De paz Diana, Felipa Graciala  Roman, David  Macias, Armando  Torres Sojo, Jorge Alberto  Solorio, Ulises Carrillo Cruz, Tereso  Staten, Harriet A.  Bautista Baza, Noe  Spearman, Halvin Cox, Elodia I.  Harman, Brandy  Clark, Jefferie H. 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  425 N. Quince St.  Escondido, CA 92025  760-743-7872 05/24/2024 CN 28959

NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on June 11th 2024, ending at 10am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Carlsbad 2405 Cougar Drive Carlsbad, CA 92010, County of San Diego, by the following persons: Tenant    Size Unit      Unit Number Madison Freeman 10×20 1131 Jaeson Cayne 10×30 1205 Devon Joseph 5×5 2027 Nero Hameed  10×15 2045 Joseph Marquis 10×7.5 2076 Elizabeth Stafford   5×5 2088  Jacquelynn Hayes 5×10 2201 Lana Antillon 10×7.5 3078 Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 05/24/2024 CN 28958

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 003117-B1 (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: The Oil Exchange, Inc., 20840 Vandegrift Blvd., Camp Pendleton North 92055 & 13031 Vandergrift Blvd., Oceanside, CA 92058 (3) The location in California of the chief executive office of the Seller is: P.O. Box 2105, Vista, CA 92085 (4) The names and business address of the Buyer(s) are: Sams Automotive Care, Inc., 38935 5th Street, Palmdale, CA 93551 (5) The location and general description of the assets to be sold are Furniture, Fixture, Equipment, Leasehold, Improvements, Goodwill – Lease on both buildings of that certain business located at: 20840 Vandergrift Blvd., Camp Pendleton North 92055 & 13031 Vandergrift Blvd., Oceanside, CA 92058 (6) The business name used by the seller(s) at that location is: The Oil Exchange, Inc. (7) The anticipated date of the bulk sale is 6/12/24 at the office of Studio Escrow, Inc., 15301 Ventura Blvd., Suite B305 Sherman Oaks, CA 91403, Escrow No. 003117-B1, Escrow Officer: Christine Peters. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 6/11/24. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: “NONE” Dated: May 02, 2024 Transferees: Sams Automotive Care, Inc., a California Corporation S/ By: Omar Mawazini, CEO 5/24/24 CNS-3816561# CN 28954

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A Lien Sale will be held.  Auction will be conducted online at storageauctions.net starting at 10am June 7th, 2024, ending at 12pm June 14th, 2024. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. The following personal items: Furniture, Clothes, Carpet, boxes of household goods, and hand tools will be sold as follows:  Name  Unit(s)  Austen Haydis    26 05/24, 05/31/2024 CN 28953

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A Lien Sale will be held.  Auction will be conducted online at storageauctions.net starting at 10am June 7th, 2024, ending at 12pm June 14th, 2024. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. The following personal items: Tools, Furniture, Clothes, boxes of household goods, and hand tools will be sold as follows:  Name  Unit(s)  Thomas Broome          55,58 05/24, 05/31/2024 CN 28952

Notice of Public Sale Notice is hereby given that Security Public Storage, 471 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 06/12/2024 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 otherwise noted.    Tenant Name: Grubbs, William  Roberts, Daltia R.  Tenio, Gilbert B.  Cosio, Angel  Pettway, Tykeus  Barahona, Jose  Vaquera Gallardo, Gorge  Octavio  Johnson, Dwight L.   Greene, Yolanda  Roberts, Daltia R.  Gonzalez, Briana  Greene, Yolanda D.  Secunda, Kevin  Pickrel, John D.  Carbajal, Diana Willbanks, Miguel 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 05/24/2024 CN 28946

CREDITOR NOTICE It has come to my attention that my name, Debra L. Morman, has been fraudulently used for financial transactions. I, Debra L. Morman, hereby declare that I am not responsible for any debts incurred under my name through fraudulent means, including but not limited to credit card charges, business loans, car loans, or bank overdrafts. Any creditors or financial institutions are advised to verify the identity of individuals using the name Debra L. Morman to prevent further unauthorized transactions. 05/24/2024 CN 28944

Notice of Public Sale Notice is hereby given that Security Public Storage at 1501 South Coast Highway Oceanside, CA 92054 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 6/12/2024 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 otherwise noted.  Tenant Name Pickens, Therese P.  Stephans, Gregory J.  Montanaro, Michael  Hall, Brandon  Quilici, Zack  Bailey, Cameron  Carbone, Mark  Vettese, Gian  Murray, Tammy 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  1501 South Coast Highway Oceanside, CA 92054 760-722-8700 05/24/2024 CN 28942

NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-042521 Notice is hereby given that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: DATTE & DATTE SERVICES INC. 2033 SAN ELIJO AVENUE, CARDIFF BY THE SEA, CA 92007 Doing Business as: POSTAL ANNEX #0371 All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the chief executive office of the seller is: SAME AS ABOVE The name(s) and business address of the Buyer(s) is/are: Bakr Ahmed, 9450 Scranton Road, San Diego, CA 92121 The assets to be sold are described in general as: use of the trade name of the business, furniture, fixtures and equipment, inventory of stock, leasehold interest, leasehold improvements, goodwill and franchise rights, and are located at: 2033 San Elijo Avenue, Cardiff by the Sea, CA 92007 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is June 12, 2024, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042521, Escrow Officer: Christopher Portillo and the last date for filing claims shall be 06/11/2024, which is the business day before the sale date specified above. By: /s/ Bakr Ahmed 5/24/24 CNS-3814560# CN 28941

NOTICE OF SALE PERSONAL PROPERTY Notice is hereby given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code.  The undersigned will sell said property by competitive bidding, on or after Tuesday, May 28th  2024 at 10:00 A.M. or later.  Said property has been stored and is located at “SuperStorage”, 148 Robelini Dr., Vista, CA 92083 Auction is to be held online at   www.storagetreasures.com . James (Jon Kaleo) Del Rio (5X5) Hector Javier Orendain (5X10) James Wallace Norris   (5X8) Daniel A (Alejandro) Lujan  (5X8) Michael (Louis) Hutcheson (5×8) Harry Plowden III        (5X15) James G (Garfield) Hill JR   (10X20) Ulyses Valdez    (5X10) Jonathan K (Keith) Stephens (5X7) Purchases must be paid for at time of sale in CASH ONLY.  All purchased items sold as is, where is.  Items must be removed at the time of sale.  Sales are subject to cancellation in the event of settlement between owner and obligated party.  Advertiser Reserves the right to bid. Dated this 14th day of May 2024 Auction by Storagetreasures.com: Phone (855)722-8853 SuperStorage 760-727-1070  05/17, 05/24/2024 CN 28928 

SUMMONS (CITACION JUDICIAL)  CASE #: 23CV423311 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): KELLY KOHOUTEK, and individual; and DOES 1 through 20, inclusive YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTÀ DEMANDANDO EL DEMANDANTE):  JASON JEGGE, an individual. NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:  The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is:  (El nombre y dirección de la corte es):   Superior Court of California County of Santa Clara 191 North First St. San Jose, CA 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Edward A. Kraus Silicon Valley Law Group One North Market St., Ste 200 San Jose, CA 95113 Telephone: 408.573.5700 Date: (Fecha),  09/21/2023 Clerk by (Secretario),  M. Dominguez Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual. 05/10, 05/17, 05/24, 05/31/2024 CN 28892

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 37-2024-00018573-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Sara Martina Mackenzie filed a petition with this court for a decree changing name as follows:  a.  Present name: Sara Martina Mackenzie change to proposed name: Sara Martina Navarro. 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 07, 2024 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 ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 04/22/2024 Brad A. Weinreb Judge of the Superior Court. 05/03, 05/10, 05/17, 05/24/2024 CN 28868

Fictitious Business Name Statement #2024-9010050 Filed: May 09, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. KMJ Media Marketing. Located at: 5002 Mount Etna Dr., San Diego CA 92117 San Diego. Business Mailing Address: 5002 Mount Etna Dr., San Diego CA 92117-4845. Registrant Name and Business Mailing Address: 1. Kyle Jankuska, 5002 Mount Etna Dr., San Diego CA 92117. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/06/2024 S/Kyle Jankuska, 05/24, 05/31, 06/07, 06/14/2024 CN 28963

Fictitious Business Name Statement #2024-9010783 Filed: May 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Shop Success. Located at: 6815 Luciernaga Ct., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Fortuna Home Offers LLC, 1401 21st St. #R, Sacramento CA 95811. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2024 S/Keith Rakowski, 05/24, 05/31, 06/07, 06/14/2024 CN 28962

Fictitious Business Name Statement #2024-9010589 Filed: May 17, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lather Hair Lounge. Located at: 345 S. Coast Hwy 101 #P, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jennifer Amy Wilson, 345 S. Coast Hwy 101 #P, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/17/2024 S/Jennifer A. Wilson, 05/24, 05/31, 06/07, 06/14/2024 CN 28956

Fictitious Business Name Statement #2024-9009866 Filed: May 08, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Page One Labs. Located at: 7578 Gibraltar St. #7, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nicholas Brant Marsden, 7578 Gibraltar St. #7, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/08/2024 S/Nicholas Brant Marsden, 05/24, 05/31, 06/07, 06/14/2024 CN 28938

Fictitious Business Name Statement #2024-9010663 Filed: May 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Daughters of Lilith Esoteric Shop. Located at: 1438 Heidi Cir., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lorena Evans-Pena, 1438 Heidi Cir., Vista CA 92084; 2. Steven Evans, 1438 Heidi Cir., Vista CA 92084. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/08/2024 S/Lorena Evans-Pena, 05/24, 05/31, 06/07, 06/14/2024 CN 28937

Fictitious Business Name Statement #2024-9009770 Filed: May 07, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. South Pacific. Located at: 6467 La Paloma Ln., Oceanside CA 92057 San Diego. Business Mailing Address: PO Box 1099, Bonsall CA 92003. Registrant Name and Business Mailing Address: 1. Theresa Gilligan-Krol, Trustee, PO Box 1099, Bonsall CA 92003; 2. Thomas Krol, Trustee, PO Box 1099, Bonsall CA 92003. This business is conducted by: A Trust. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Theresa Gilligan-Krol, Trustee, 05/24, 05/31, 06/07, 06/14/2024 CN 28936

Fictitious Business Name Statement #2024-9009987 Filed: May 08, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solays Cosmetics. Located at: 1415 Buena Vista Way, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sinem Tekcan Taylor, 1415 Buena Vista Way, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/08/2024 S/Sinem Tekcan Taylor, 05/24, 05/31, 06/07, 06/14/2024 CN 28935

Fictitious Business Name Statement #2024-9010176 Filed: May 10, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Estival. Located at: 4151 Holly Ln., Bonsall CA 92003 San Diego. Business Mailing Address: 5521 Mission Rd. #253, Bonsall CA 92003. Registrant Name and Business Mailing Address: 1. Andrew Crytzer, 5521 Mission Rd. #253, Bonsall CA 92003. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Andrew Crytzer, 05/24, 05/31, 06/07, 06/14/2024 CN 28934

Fictitious Business Name Statement #2024-9010555 Filed: May 16, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. VOXOX; B. CloudPhone.com. Located at: 741 Garden View Ct. #201, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TelCentris, Inc., 741 Garden View Ct. #201, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/17/2006 S/Robert Hertz, 05/24, 05/31, 06/07, 06/14/2024 CN 28933

Fictitious Business Name Statement #2024-9009445 Filed: May 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. RWA Property Solutions. Located at: 2033 San Elijo Ave. #600, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Chris Doheny, 2033 San Elijo Ave. #600, Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Chris Doheny, 05/24, 05/31, 06/07, 06/14/2024 CN 28932

Fictitious Business Name Statement #2024-9009612 Filed: May 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thee Loyal Subjectz. Located at: 4225 H Oceanside Blvd. #242, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Loyal Grayson Royalty, 4225 H Oceanside Blvd. #242, Oceanside CA 92056. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2023 S/Keondre Grayson, 05/24, 05/31, 06/07, 06/14/2024 CN 28931

Fictitious Business Name Statement #2024-9010329 Filed: May 14, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Joy Journeys. Located at: 2808 Lone Jack Rd., Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 22792, San Diego CA 92192. Registrant Name and Business Mailing Address: 1. Ann Elizabeth Romanello, PO Box 22792, San Diego CA 92192. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/01/2024 S/Ann Elizabeth Romanello, 05/17, 05/24, 05/31, 06/07/2024 CN 28930

Fictitious Business Name Statement #2024-9009362 Filed: May 01, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Butter Thief;  B. Butter Thief Bakery. Located at: 1821 Hummock Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jessica Lynn Park, 1821 Hummock Ln., 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/Jessica Lynn Park, 05/17, 05/24, 05/31, 06/07/2024 CN 28929

Fictitious Business Name Statement #2024-9009047 Filed: Apr 25, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Rope Collective. Located at: 953 S. 16th St., San Diego CA 92113 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Toni Brianna Wendel, 3616 44th St., San Diego CA 92105. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/01/2021 S/Toni Brianna Wendel, 05/17, 05/24, 05/31, 06/07/2024 CN 28927

Fictitious Business Name Statement #2024-9009837 Filed: May 07, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Embody Strong; B. Embody Strong Wholistic Fitness & Massage Therapy. Located at: 7220 Avenida Encinas #207, Carlsbad CA 92011 San Diego. Business Mailing Address: 2585 Jefferson St. #39, Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Lori Jean Officer, 2585 Jefferson St. #39, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/22/2019 S/Lori Jean Officer, 05/17, 05/24, 05/31, 06/07/2024 CN 28926

Fictitious Business Name Statement #2024-9009184 Filed: Apr 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Del Mar Motors. Located at: 1630 N. Coast Hwy 101, Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 2637, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Del Mar Motors, PO Box 2637, 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:  10/08/2008 S/Jennifer Scott R., 05/17, 05/24, 05/31, 06/07/2024 CN 28913

Fictitious Business Name Statement #2024-9009443 Filed: May 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Eddie Delbridge Productions. Located at: 736 Del Rio Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Live Digital Entertainment Inc, 736 Del Rio Ave., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2024 S/Edwin Delbridge, 05/17, 05/24, 05/31, 06/07/2024 CN 28909

Fictitious Business Name Statement #2024-9008841 Filed: Apr 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tetrah. Located at: 255 Pacific View Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tetrahedron Technologies Inc., 255 Pacific View Ln., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2019 S/Giles C Mullen, 05/17, 05/24, 05/31, 06/07/2024 CN 28907

Fictitious Business Name Statement #2024-9009255 Filed: Apr 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beauty by Deanna. Located at: 315 S Hwy 101, Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Deanna April Plontus, 1510 Lake Dr., Cardiff by the Sea CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/30/2024 S/Deanna April Plontus, 05/17, 05/24, 05/31, 06/07/2024 CN 28906

Fictitious Business Name Statement #2024-9009808 Filed: May 07, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. So Cal Blade & Equipment Rental. Located at: 4295 Skyline Rd., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. So Cal Blade Rental, Inc., 4295 Skyline Rd., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Joe E. Carranza III, 05/17, 05/24, 05/31, 06/07/2024 CN 28902

Fictitious Business Name Statement #2024-9009861 Filed: May 08, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Marks Marine. Located at: 3983 Packard Ln., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mark Fredrick Rubins Sr., 3983 Packard Ln., 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/Mark Fredrick Rubins Sr., 05/17, 05/24, 05/31, 06/07/2024 CN 28901

Statement of Abandonment of Use of Fictitious Business Name #2024-9009785 Filed: May 07, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Big Bucks Investment Club. Located at: 399 Islander St., Oceanside CA 92054 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 02/02/2021 and assigned File # 2021-9001630. Fictitious Business Name is being Abandoned By: 1. Marshall T. Head, 399 Islander St., Oceanside CA 92054; 2. Tallie M. Carey, 442 Mainsail Rd., Oceanside CA 92054; 3. Gloria J. Foss, 3544 Sea Ridge Rd., Oceanside CA 92054; 4. Jeannie G. Head, 399 Islander St., Oceanside CA 92054; 5. John Custor, 390 Mainsail Rd., Oceanside CA 92054; 6. Susan Custor, 390 Mainsail Rd., Oceanside CA 92054; 7. Steve Carey, 442 Mainsail Rd., Oceanside CA 92054. The Business is Conducted by: A General Partnership. S/Marshall T. Head, 05/10, 05/17, 05/24, 05/31/2024 CN 28900

Fictitious Business Name Statement #2024-9009801 Filed: May 07, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Data Consulting Group; B. DCG; C. Data-CG. Located at: 828 Summersong Ct., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. BB-CP LLC, 828 Summersong Ct., 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:  Not Yet Started S/William Budnovitch, 05/10, 05/17, 05/24, 05/31/2024 CN 28898

Fictitious Business Name Statement #2024-9009391 Filed: May 01, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunset Social Hall; B. Sunset Beer: C. Sunset Brewing Co; D. Sunset Beer Garden. Located at: 2713 La Golondrina St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tap and Table LLC, 2713 La Golondrina St., 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:  Not Yet Started S/Nathan Stephens, 05/10, 05/17, 05/24, 05/31/2024 CN 28897

Fictitious Business Name Statement #2024-9008913 Filed: Apr 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rals Workshop. Located at: 3234 Roosevelt St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Raleigh Anthony Smith, 3234 Roosevelt St., 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/Raleigh Anthony Smith, 05/10, 05/17, 05/24, 05/31/2024 CN 28896

Fictitious Business Name Statement #2024-9009181 Filed: Apr 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Set The Bar Project. Located at: 2725 Wilson St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jordan T.A. Veiga, 2725 Wilson St., 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/Jordan T.A. Veiga, 05/10, 05/17, 05/24, 05/31/2024 CN 28891

Fictitious Business Name Statement #2024-9009505 Filed: May 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Tropicals. Located at: 6510 Avenida del Paraiso, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. James Absher, 6510 Avenida del Paraiso, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/09/2006 S/James Absher, 05/10, 05/17, 05/24, 05/31/2024 CN 28888

Fictitious Business Name Statement #2024-9009563 Filed: May 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jerry Mendelsohn & Associates. Located at: 1040 La Reina Dr., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jeff Mendelsohn, 1040 La Reina Dr., San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/03/2024 S/Jeff Mendelsohn, 05/10, 05/17, 05/24, 05/31/2024 CN 28887

Fictitious Business Name Statement #2024-9009351 Filed: May 01, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LosBarber. Located at: 3912 Baja Vista Dr., Oceanside CA 92058 San Diego. Business Mailing Address: PO Box 513, San Luis Rey CA 92068. Registrant Name and Business Mailing Address: 1. Carlos Miguel Harrison, PO Box 513, San Luis Rey CA 92068. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/01/2024 S/Carlos M. Harrison, 05/10, 05/17, 05/24, 05/31/2024 CN 28881

Fictitious Business Name Statement #2024-9009593 Filed: May 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. INTRMX. Located at: 7460 Girard Ave. #4, La Jolla CA 92037 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nick Petro, 7460 Girard Ave. #4, La Jolla CA 92037. This business is conducted by: An Individual Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Nick Petro, 05/10, 05/17, 05/24, 05/31/2024 CN 28880

Fictitious Business Name Statement #2024-9009473 Filed: May 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cuadrado Enterprises, LLC. Located at: 5927 Balfour Ct. #104, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cuadrado Enterprises LLC, 5927 Balfour Cr. #104, 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:  12/21/2010 S/Thomas J Gallego, 05/10, 05/17, 05/24, 05/31/2024 CN 28879

Fictitious Business Name Statement #2024-9008641 Filed: Apr 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Production Arm. Located at: 2407 Appian Rd., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Andrew Michael Rivera, 2407 Appian Rd., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/22/2024 S/Andrew Michael Rivera, 05/10, 05/17, 05/24, 05/31/2024 CN 28878

Fictitious Business Name Statement #2024-9009188 Filed: Apr 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Holistic Energy Healing. Located at: 1401 Bush St., Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Maile Perez, 1401 Bush St., Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Maile Perez, 05/03, 05/10, 05/17, 05/24/2024 CN 28876

Fictitious Business Name Statement #2024-9009271 Filed: Apr 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AlphaCyb; B. Alpha Cyb. Located at: 4705 Marina Dr. #3, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Albert James Mora, 4705 Marina Dr. #3, 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/Albert James Mora, 05/03, 05/10, 05/17, 05/24/2024 CN 28875

Statement of Abandonment of Use of Fictitious Business Name #2024-9009280 Filed: Apr 30, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Aloha Poke Bar. Located at: 3427 Via Montebello, Carlsbad CA 92009 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/04/2019 and assigned File # 2019-9021550. Fictitious Business Name is being Abandoned By: 1. Tammy Thi Nguyen, 493 Lexington Ct., Oceanside CA 92057. The Business is Conducted by: An Individual. S/Tammy Thi Nguyen, 05/03, 05/10, 05/17, 05/24/2024 CN 28871

Fictitious Business Name Statement #2024-9009281 Filed: Apr 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Style Nails & Spa. Located at: 2641 Vista Way #B, Oceanside CA 92054 San Diego. Business Mailing Address: 493 Lexington Ct., Oceanside CA 92057. Registrant Name and Business Mailing Address: 1. Tammy Thi Nguyen, 2641 Vista Way #B, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/17/2017 S/Tammy Thi Nguyen, 05/03, 05/10, 05/17, 05/24/2024 CN 28870

Fictitious Business Name Statement #2024-9008838 Filed: Apr 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bubbles & Bows Mobile Dog Grooming. Located at: 1501 Grandview Rd., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Amy Whitson, 1501 Grandview Rd., Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/05/2024 S/Amy Whitson, 05/03, 05/10, 05/17, 05/24/2024 CN 28867

Fictitious Business Name Statement #2024-9009197 Filed: Apr 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Top Gun Parasail Oceanside. Located at: 256 Harbor Dr., Oceanside CA 92054 San Diego. Business Mailing Address: 3857 Rosemary Way, Oceanside CA 92057. Registrant Name and Business Mailing Address: 1. Get Tubed LLC, 3857 Rosemary Way, Oceanside CA 92057. 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/Ryan Johnson, 05/03, 05/10, 05/17, 05/24/2024 CN 28863

Fictitious Business Name Statement #2024-9008907 Filed: Apr 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Outreach 316; B. Outreach USA. Located at: 13582 Glen Ln., Valley Center CA 92082 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Robert Paul Cording, 13582 Glen Ln., Valley Center CA 92082. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/04/2019 S/Robert P. Cording, 05/03, 05/10, 05/17, 05/24/2024 CN 28862

Fictitious Business Name Statement #2024-9009061 Filed: Apr 26, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. O’side Pizza; B. Pizza Supplies USA. Located at: 1040 S. Nevada St., Oceanside CA 92054 San Diego. Business Mailing Address: Box 627, Oceanside CA 92049. Registrant Name and Business Mailing Address: 1. O’side Pizza LLC, Box 627, Oceanside CA 92049. 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/James Christopher Youngren, 05/03, 05/10, 05/17, 05/24/2024 CN 28860

Fictitious Business Name Statement #2024-9008802 Filed: Apr 23, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mochichis. Located at: 1486 Encinitas Blvd. #1452, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mochichi’s LLC, 1486 Encinitas Blvd. #1452, 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:  Not Yet Started S/Elizabeth Kass, 05/03, 05/10, 05/17, 05/24/2024 CN 28856

Fictitious Business Name Statement #2024-9008366 Filed: Apr 17, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rock N Roll Scoops. Located at: 1851 W. Vista Way #A, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alan Guadalupe Guerra, 4427 Springtime Dr., Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/17/2024 S/Alan G. Guerra, 05/03, 05/10, 05/17, 05/24/2024 CN 28855

Fictitious Business Name Statement #2024-9009000 Filed: Apr 25, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Personal Relationship Firm. Located at: 1902 Wright Pl. #200, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lillian Denise Benz, 1902 Wright Pl. #200, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/25/2024 S/Lillian Denise Benz, 05/03, 05/10, 05/17, 05/24/2024 CN 28854

Fictitious Business Name Statement #2024-9008999 Filed: Apr 25, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Authentic Speakers Agency. Located at: 1902 Wright Pl. #200, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lillian Denise Benz, 1902 Wright Pl. #200, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2024 S/Lillian Denise Benz, 05/03, 05/10, 05/17, 05/24/2024 CN 28853

Fictitious Business Name Statement #2024-9008695 Filed: Apr 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Classic Competition LLC. Located at: 1604 La Mirada Dr. #102, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Classic Competition LLC, 1604 La Mirada Dr. #102, 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:  11/01/2009 S/Bruce Marquand, 05/03, 05/10, 05/17, 05/24/2024 CN 28851

Fictitious Business Name Statement #2024-9008728 Filed: Apr 23, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nitro Express. Located at: 4881 Allied Rd., San Diego CA 92120 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. James Libby Pulsifer, 4881 Allied Rd., San Diego CA 92120. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/1997 S/James Libby Pulsifer, 05/03, 05/10, 05/17, 05/24/2024 CN 28850

Fictitious Business Name Statement #2024-9008613 Filed: Apr 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Davies Eye Center. Located at: 2124 S. El Camino Real #100, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Foster and Garff Surgical Associates Inc., 2124 S. El Camino Real #100, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/22/2024 S/Alexander Foster, 05/03, 05/10, 05/17, 05/24/2024 CN 28849

Fictitious Business Name Statement #2024-9008313 Filed: Apr 17, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Omega Boutique; B. Omega Boutique La Jolla; C. Jaeger LeCoultre Boutique; D. Jaeger LeCoultre Boutique La Jolla; E. CJ Charles Lux. Located at: 1111 Prospect St., La Jolla CA 92037 San Diego. Business Mailing Address: 1135 Prospect St., La Jolla CA 92037. Registrant Name and Business Mailing Address: 1. Vahid Moradi Inc, 1135 Prospect St., La Jolla CA 92037. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Vahid Moradi, 05/03, 05/10, 05/17, 05/24/2024 CN 28845

Leave a Comment