The Coast News Group
Legal Notices

Legal Notices, September 23, 2022

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 October 2022, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Chipotle Type 41 ABC license; CASE NUMBER: MULTI-005348-2022; USE-005349-2022; CDPNF-005350-2022; FILING DATE: October 22, 2021; APPLICANT: Brett Engstrom; LOCATION: 242 North El Camino Real (APN: 259-121-18-00); ZONING/OVERLAY: The subject lot is located within the General Commercial (GC) zone and the Coastal Zone; DESCRIPTION: Public hearing to consider a Major Use Permit and Coastal Development Permit to allow for a Type 41 Beer and Wine Alcohol Beverage Control (ABC) license to allow alcohol service in conjunction with an existing drive-thru restaurant. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(a). Section 15301(a) exempts interior or exterior restaurant service with alcohol. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 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 15th 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]. 09/23/2022 CN 26960

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2022-11 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2022-11 titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting the Modifications Suggested by the California Coastal Commission to City Council Ordinance No. 2020-10 and Ordinance No. 2022-03, Amending Encinitas Municipal Code Section 30.48.040 (Accessory Use Regulations) of Title 30 (Zoning) to Address When a Coastal Development Permit (CDP) is Required for the Construction of a New Accessory Dwelling Unit/Junior Accessory Dwelling Unit.” Proposed Ordinance No. 2022-11 accepts the Coastal Commission suggested modification to the Local Coastal Program and Section 30.48.040 of the Zoning Code to address when a Coastal Development Permit (CDP) is required for the construction of a new accessory dwelling unit/junior accessory dwelling unit. Ordinance No. 2022-11 was introduced at the Regular City Council meeting held on August 24, 2022, and adopted at the Regular City Council meeting held on September 14, 2022 by the following vote: AYES: Blakespear, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None; ABSENT: Hinze. 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.  /Kathy Hollywood, City Clerk 09/23/2022 CN 26952

NOTICE INVITING BIDS CITY OF ENCINITAS EL CAMINO REAL SIGNALIZED STAGGERED CROSSWALK PROJECT Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on September 26, 2022.  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. Bidders need not be present at bid opening. The results of the bids for the EL CAMINO REAL SIGNALIZED STAGGERED CROSSWALK PROJECT will only be available in PlanetBids starting at 2:00 p.m. on September 26, 2022. WORK TO BE DONE: The work to be done generally includes construction of pedestrian signal, ADA curb ramp and pedestrian path construction, signing and striping improvements, AC removal and paving, PCC Paving. and other related work not mentioned above.  Engineer’s Estimate – $457,600 (Base Bid) 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. 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. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE:  This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2022-1.  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 City’s offices or may be 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 be delivered to the City at the end of each month during the entire duration of the project.  The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 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 City 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. City of Encinitas BY: Jill T. Bankston, P.E.  Director of Engineering/City Engineer   DATE: September 1, 2022 END OF NOTICE INVITING BIDS 09/16/2022, 09/23/2022 CN 26944

NOTICE INVITING BIDS CITY OF ENCINITAS PACIFIC VIEW SITE PROJECT (CF20D)  Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 p.m. on October 7, 2022. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately upon bid opening. WORK TO BE DONE: The work to be done generally includes replacing existing roofing, electrical panels, wiring, restrooms, light fixtures, ceilings, glass, doors, frames and finishes at the Pacific View site, located at 608 3rd Street, Encinitas, CA 92024. The project also includes new fire sprinkler services and structural upgrades to the building. Engineer’s Estimate – $5,300,000 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the lump sum bid provided. 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. 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 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. The Prevailing Wage Determination for this project will be 2022-1.  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 City’s offices or may be found on the internet (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 be delivered to the City at the end of each month during the entire duration of the project. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 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 City 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. City of Encinitas BY: Jill T. Bankston, P.E.   Director of Engineering/City Engineer   DATE: September 9, 2022 END OF NOTICE INVITING BIDS 09/16/2022, 09/23/2022 CN 26943

BATCH: AFC-3063, 3067 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 10/13/2022 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.  (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 103562 B0434075H GMP582326B1O 5823 ODD 26 211-131-05-00 MARK JOHN AITKEN AND ANDREA LEE AITKEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/14/2014 09/04/2014 2014-0380183 5/27/2022 2022-0226503 $21875.45 103563 B0530565H GMP611411A1Z 6114 ANNUAL 11 211-131-11-00 CHRISTINA L. BERUMEN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/14/2020 03/19/2020 2020-0144139 5/27/2022 2022-0226503 $13233.85 103564 B0494655H GMO593252AZ 5932 ANNUAL 52 211-131-11-00 GLENN A. BONDS AND STEPHANIE A. BONDS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2017 11/09/2017 2017-0524451 5/27/2022 2022-0226503 $23944.65 103567 B0532255C GMS8030628L3Z 80306 ANNUAL 28 212-271-04-00 RICHARD DEAN A(N) WIDOWED MAN AND NANCY JONES DORMER A(N) WIDOWED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/29/2020 10/15/2020 2020-0626349 5/27/2022 2022-0226503 $16527.89 103568 B0503585S GMP651310D1O 6513 ODD 10 211-131-13-00 GAYLEE LEFFORGE A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/07/2018 05/24/2018 2018-0209648 5/27/2022 2022-0226503 $10605.84 103569 B0407335H GMP541412BO 5414 ODD 12 211-130-03-00 LUIS MENDOZA AND MARIA MENDOZA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/31/2013 05/09/2013 2013-0292504 5/27/2022 2022-0226503 $11300.03 103572 B0459895H GMP701307A1Z 7013 ANNUAL 7 211-131-13-00 SUSAN M. SANDERS A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/11/2016 01/28/2016 2016-0037883 5/27/2022 2022-0226503 $12501.06 103904 B0535445P GMS8020707L3Z 80207 ANNUAL 7 212-271-04-00 FRANK M. BACUS AND PRISCILLA L. BACUS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/15/2021 07/08/2021 2021-0489633 6/17/2022 2022-0253808 $74325.79 103905 B0535455P GMS8020713L3Z 80207 ANNUAL 13 212-271-04-00 FRANK M. BACUS AND PRISCILLA L. BACUS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/15/2021 07/08/2021 2021-0489636 6/17/2022 2022-0253808 $32549.36 103906 B0471505C GMP541308BE 5413 EVEN 8 211-130-03-00 JULIE M. BALLESTEROS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/04/2016 08/18/2016 2016-0425630 6/17/2022 2022-0253808 $18874.69 103908 B0514935C GMP8010321B1O 80103 ODD 32 212-271-04-00 SUSMITHA GANTI A(N) SINGLE WOMAN AND SAROJA GANTI A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/12/2018 12/27/2018 2018-0529983 6/17/2022 2022-0253808 $19608.35 103909 B0535795H GMO523238A1E 5232 EVEN 38 211-130-02-00 JIMMY V. GARCIA A(N) UNMARRIED AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/11/2021 07/22/2021 2021-0521654 6/17/2022 2022-0253808 $43388.04 103910 B0519925H GMP583303A1Z 5833 ANNUAL 3 211-131-11-00 WARREN F. MCCOOL A(N) SINGLE MAN AND SHAWNA L. STEVENS A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/11/2019 04/25/2019 2019-0151209 6/17/2022 2022-0253808 $37050.79 103911 B0495085C GMO604422BO 6044 ODD 22 211-131-11-00 JAMIE F. MCERLEAN AND PENELOPE A. MCGINNIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/03/2017 11/16/2017 2017-0534305 6/17/2022 2022-0253808 $24771.16 103912 B0427835L GMP701320A1Z 7013 ANNUAL 20 211-131-10-00 PATRICK L. MILLER AND BETH A. MILLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/14/2014 05/08/2014 2014-0187893 6/17/2022 2022-0253808 $22495.38 103914 B0529875H GMO613317B1Z 6133 ANNUAL 17 211-131-11-00 ANGELA SHEPPARD A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/29/2020 02/20/2020 2020-0086125 6/17/2022 2022-0253808 $31561.68 103915 B0512365H GMS8020641L3Z 80206 ANNUAL 41 212-271-04-00 MARTHA C. WILKINSON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/16/2018 11/01/2018 2018-0458758 6/17/2022 2022-0253808 $75834.15 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:9/20/2022 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 09/23/2022, 09/30/2022, 10/07/2022 CN 26961

BATCH: AFC-3059 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by CARLSBAD INN VACATION CONDOMINIUM OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 10/20/2022 at 10:00 AM LOCATION:  THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD CARLSBAD, CA  92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.  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, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, OWNERS, COL DATED, COL RECORDED, COL /INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 102829 31351A 31351A 313 51 203-253-53-51 ABELARDO I. MAGRUBANG AND NORMA D. MANGRUBANG HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $8531.16 102830 31352A 31352A 313 52 203-253-53-52 ABELARDO I. MAGRUBANG AND NORMA D. MANGRUBANG HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $8531.16 102831 22541A 22541A 225 41 203-254-29-41 ROBERT S. MC KECHNIE AND LOALINE G. MC KECHNIE HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $8795.28 102832 32151C 32151C 321 51 203-254-49-51 THE COURIER FAMILY TRUST JOSEPH G. AND CARY L. COURIER BEING TRUSTEES 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $9261.55 102833 31229A 31229A 312 29 203-253-52-29 EARL C.E. PITTMAN AND LOYCE I. PITTMAN HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $9300.83 102834 31121A 31121A 311 21 203-253-51-21 CHESTER W. HAINES AND MARGUERITE HAINES HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $7792.71 102835 32705B 32705B 327 05 203-254-55-05 NILZA REICH 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $10238.44 102836 23740A 23740A 237 40 203-254-41-40 CLARENCE L. RETHORST AND CAROLYN RETHORST HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $8960.86 102837 11739A 11739A 117 39 203-253-17-39 TOR P SMITH; MORGAN C SMITH AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $7814.46 102838 13139F 13139F 131 39 203-254-11-39 MICHAEL H. POWERS AND CATHERINE B. POWERS HUSBAND AND WIFE AS JOINT TENANTS 4/5/2022 4/14/2022 2022-0164467 5/16/2022 2022-0209353 $9192.55 The street address and other common designation, if any, of the real property described above is purported to be:  3075 CARLSBAD BLVD, CARLSBAD, CA, 92009   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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE 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 phone number shown below in bold, using the Reference 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 Date:  9/20/2022 CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor.  09/23/2022, 09/30/2022, 10/07/2022 CN 26959

T.S. No.: 2022-02196 APN: 217-650-15-00 Property Address: 704 CASITA LN SAN MARCOS, CALIFORNIA 92069-7397 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/4/2015.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale. Trustor: ALFRED YAHNER AND KIMBERLY YAHNER, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP Duly Appointed Trustee: Nestor Trustee Services, LLC Deed of Trust Recorded 12/10/2015 as Instrument No. 2015-0632908 in Book — Page — and further modified by that loan modification agreement recorded on 12/20/2021 as instrument number 2021-0854298 of Official Records in the office of the Recorder of San Diego County, California Date of Sale: 10/7/2022 at 9:00 AM Place of Sale: Entrance of the East County Regional Center East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $498,297.20 Street Address or other common designation of real property:  704 CASITA LN SAN MARCOS, CALIFORNIA 92069-7397 A.P.N.: 217-650-15-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793-6107 or (888) 902-3989 or visit these internet websites www.auction.com or www.nestortrustee.com, using the file number assigned to this case 2022-02196. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANTS: 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 (800) 793-6107 or (888) 902-3989 or visit these internet websites www.auction.com or www.nestortrustee.com, using the file number assigned to this case 2022-02196 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 9/9/2022 Nestor Trustee Services, LLC 2850 Redhill Avenue, Suite 240 Santa Ana, California 92705 Sale Line: (888) 902-3989 Giovanna Nichelson, Trustee Sale Officer  EPP 35394 9/16, 9/23, 9/30/2022 CN 26933

NOTICE OF TRUSTEE’S SALE TS No. CA-22-926870-NJ Order No.: 220311934-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/24/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FLORENCE CARLETON, A WIDOW Recorded: 6/30/2020 as Instrument No. 2020-0344307 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/31/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of accrued balance and other charges: $366,459.57 The purported property address is: 349 Abington ROAD, ENCINITAS, CA 92024 Assessor’s Parcel No. : 259-410-08-24 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 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-22-926870-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-926870-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to Quality Loan Service Corporation by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-926870-NJ IDSPub #0180820 9/16/2022 9/23/2022 9/30/2022 CN 26927

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, September 30th, 2022, at 1:00 pm. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Barbara Patterson – Unit F-224 09/23, 09/30/2022 CN 26965

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00037404-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Ashley Bruun filed a petition with this court for a decree changing name as follows: a.  Present name: Tristan Cadence Bruun change to proposed name: Tristan Cadence Timm.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On November 08, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One 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: 09/20/2022 James E. Simmons Jr. Judge of the Superior Court. 09/23, 09/30, 10/07, 10/14/2022 CN 26963

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 1510 E. Mission Road San Marcos, CA 92069 will sell at public auction by competitive bidding on October 6th, 2022 at 9:30 am  the properties herein listed; Property to be sold as follows: Neil Woodring Misc. Household Goods Neil Arthur Woodring Misc. Household Goods  Starla Church Misc. Household Goods Starla Michelle Church Misc. Household Goods Jose Moya Misc. Household Goods Jose Antonio Reyes Moya Misc. Household Goods Monique Gonzalez  Misc. Household Good Monique Rachel Gonzalez Misc. Household Goods Monique Santiago Misc. Household Good Monique Rachel Gonzalez Santiago Misc. Household Good Leslie Miller-Perez Misc. Household Good Leslie Ivey Miller-Perez Misc. Household Goods Eric Pereida Misc. Household Goods Eric Patrick Pereida  Misc. Household Goods Jordan Duarte Misc. Household Goods Jordan Pharaoh Duarte Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423 09/23, 09/30/2022 CN 26956

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 2430 S. Santa Fe Ave Vista, CA 92084 will sell at public auction by competitive bidding on October 6th, 2022 at 11:30 am the properties herein listed; Property to be sold as follows: Kyle R. Teague Misc Household Items Miriam Diaz Misc Household Items Miriam Monique Diaz Misc Household Items Moises Oseguera Misc Household Items Moises Ivan Javier Oseguera Misc Household Items Brian R. Pike Misc Household Items Brian Randall Pike Misc Household Items All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423 09/23, 09/30/2022 CN 26955

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 185 N Pacific St, San Marcos Ca. 92069 will sell at public auction by competitive bidding on October 6th 2022 at 10:30 A.M. the properties herein listed; Property to be sold as follows: Jorge Lopez Misc. Household Goods Carmen Gamez Misc. Household Goods Anibal Ramirez Misc. Household Goods Anibal David Ramirez Misc. Household Goods Pablo Salmeron Misc. Household Goods Pablo Salmeron Vargas Misc. Household Goods Richard Kutner Misc. Household Goods Jose Ramirez  Misc. Household Goods Jose N Ramirez Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760)724-0423, License #66393074 09/23, 09/30/2022 CN 26954

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 560 South Pacific San Marcos Ca, 92078 will sell at public auction by competitive bidding on October 6th, 2022  at 11:00 AM the properties herein listed; Property to be sold as follows: Moya Daniels Misc household goods Moya Malinda Daniels   Misc household goods  Brian Pike Misc household goods Brian Randall Pike Misc household goods Bonnie RumFord  Misc household goods Bonnie Jo Rumford  Misc household goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423. 09/23, 09/30/2022 CN 26953

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 10:00 am September 24th, 2022, ending at 12:  pm September 30th, 2022. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. The following personal items, Household goods, Furniture, Cabinets, etc. will be sold as follows:   Name   Unit  Jimmye Walter    71 09/16, 09/23/2022 CN 26931

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM LOEDEL  Case # 37-2022-00030827-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of William Loedel. A Petition for Probate has been filed by Kai Loedel in the Superior Court of California, County of San Diego. The Petition for Probate requests that Kai M. Loedel, Christian W. Loedel, Peter H. Loedel be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: October 20, 2022; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner:  Kai Loedel 245 Hillcrest Dr. Encinitas CA 92024 Telephone: 760.212.6781 09/16, 09/23, 09/30/2022 CN 26926

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00035480-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Annalee T Goland filed a petition with this court for a decree changing name as follows: a.  Present name: Annalee T Goland change to proposed name: Annalee T. Wells.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On October 25, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Filed Date: 09/06/2022 James E. Simmons Jr. Judge of the Superior Court. 09/09, 09/16, 09/23, 09/30/2022 CN 26922

NOTICE OF PETITION TO ADMINISTER ESTATE OF JONATHAN X. JI  Case# 37-2022-00034970-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jonathan X. Ji.  A Petition for Probate has been filed by Charmaine Ji, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Charmaine Ji be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: December 6, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Russell M. De Phillips, Esq. Milberg & De Phillips P.C. 2163 Newcastle Ave., Ste 200 Cardiff by the Sea, CA 92007 Telephone: 760.943.7103 09/09, 09/16, 09/23/2022 CN 26915

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00034214-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Claudia Capanema Whiteman filed a petition with this court for a decree changing name as follows: a.  Present name: Claudia Capanema Kaleky change to proposed name: Claudia Capanema Whiteman. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On October 11, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.  If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 08/30/2022 James E. Simmons Jr. Judge of the Superior Court. 09/02, 09/09, 09/16, 09/23/2022 CN 26907

SUMMONS (CITACION JUDICIAL) CASE #: 37-2022-00017561-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): LIMING ZHANG, an individual; and DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTÀ DEMANDANDO EL DEMANDANTE):   YONGLIAN LYU, an individial 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 North County Division 325 S. Melrose Dr. Vista CA 92081 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): Roger C. Hsu 175 S. Lake Ave., Ste 210 Pasadena CA 91101 Telephone: 626.792.7936  Date: (Fecha),  05/10/2022 Clerk by (Secretario),  V. Navarro, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 09/02, 09/09, 09/16, 09/23/2022 CN 26890

Fictitious Business Name Statement #2022-9020854 Filed: Sep 19, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Studio Maya. Located at: 1430 Buena Vista Dr. Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Amartes Inc., 1430 Buena Vista Dr., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/14/2018 S/Karen Diane Hana, 09/23, 09/30, 10/07, 10/14/2022 CN 26967

Fictitious Business Name Statement #2022-9020944 Filed: Sep 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. California Coastal Homes. Located at: 300 Carlsbad Village Dr. #217, Carlsbad CA 92008 San Diego. Mailing Address: PO Box 1429, Solana Beach CA 92075. Registrant Information: 1. Laura M. Smith, 308 Leeann Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/2016 S/Laura M. Smith, 09/23, 09/30, 10/07, 10/14/2022 CN 26966

Fictitious Business Name Statement #2022-9020920 Filed: Sep 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Watchfull. Located at: 6650 Flanders Dr. #G, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. TNB-The New Breed LLC, 6650 Flanders Dr. #G, San Diego CA 92121. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/20/2022 S/Grigoriy Batiyenko, 09/23, 09/30, 10/07, 10/14/2022 CN 26964

Fictitious Business Name Statement #2022-9020328 Filed: Sep 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. sito. Located at: 6189 El Camino Real #101, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. The Leisure Collective Inc., 6189 El Camino Real #101, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2022 S/Chris Stratton, 09/23, 09/30, 10/07, 10/14/2022 CN 26962

Fictitious Business Name Statement #2022-9020453 Filed: Sep 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Spiritual Journey Center. Located at: 975 Laguna Dr. #1, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Current Collective Church, 975 Laguna Dr. #1, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/22/2022 S/Luke Bricker, 09/23, 09/30, 10/07, 10/14/2022 CN 26958

Fictitious Business Name Statement #2022-9019508 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jen Burdis Fitness. Located at: 1264 Summit Point Way, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Winning Edge Elite Athletic Performance Training LLC, 1264 Summit Point Way, San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2021 S/Jennifer Burdis, 09/23, 09/30, 10/07, 10/14/2022 CN 26957

Fictitious Business Name Statement #2022-9017940 Filed: Aug 09, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Encinitas Environment Day Inc.; B. Eco Fest Encinitas; C. EEDay Inc., D. EcoFest Encinitas; E. EcoFest;  F. North County Eco Alliance; G. NCEA. Located at: 1859 Autumn Pl., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Encinitas Environmental Day Inc., 1859 Autumn Pl., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/06/2014 S/Katarzyna A. Epstein, 09/23, 09/30, 10/07, 10/14/2022 CN 26951

Fictitious Business Name Statement #2022-9020776 Filed: Sep 16, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Interior Design By Rachelle. Located at: 592 Pacesetter St., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Rachelle Marentette, 592 Pacesetter St., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/16/2022 S/Rachelle Marentette, 09/23, 09/30, 10/07, 10/14/2022 CN 26950

Fictitious Business Name Statement #2022-9020486 Filed: Sep 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cassidy Porter Faces. Located at: 606 Cassidy St. #C, Oceanside CA 92054 San Diego. Mailing Address: 2270 Dunstan St. #2, Oceanside CA 92054. Registrant Information: 1. Cassidy Porter Faces Incorporated, 606 Cassidy St. #C, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lucas Porter, 09/23, 09/30, 10/07, 10/14/2022 CN 26949

Fictitious Business Name Statement #2022-9018448 Filed: Aug 16, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dermatology & Laser of Del Mar. Located at: 12865 Point Del Mar Way #160, Del Mar CA 92014 San Diego. Mailing Address: 2285 Corporate Cir. #200, Henderson NV 89074. Registrant Information: 1. J. Robert West MD Inc., 2285 Corporate Cir. #200, Henderson NV 89074. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/2022 S/Lucius Blanchard, 09/16, 09/23, 09/30, 10/07/2022 CN 26948

Fictitious Business Name Statement #2022-9020426 Filed: Sep 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brews Up. Located at: 152 N. Coast Hwy 101 #39, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nick Petro, 152 N. Coast Hwy 101 #39, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/08/2022 S/Nick Petro, 09/16, 09/23, 09/30, 10/07/2022 CN 26947

Fictitious Business Name Statement #2022-9019423 Filed: Aug 29, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oakwood Cabin & R.V. Located at: 4075 Highway 78, Santa Ysabel CA 92070 San Diego. Mailing Address: Same. Registrant Information: 1. Derek Wesley Porter, 4075 Highway 78, Santa Ysabel CA 92070. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/29/2022 S/Derek Wesley Porter, 09/16, 09/23, 09/30, 10/07/2022 CN 26941

Fictitious Business Name Statement #2022-9020303 Filed: Sep 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Les Artistes Inn of Del Mar; B. Secret Gardens Inn of Del Mar. Located at: 944 Camino del Mar, Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Sulana Sae-Onge, 944 Camino del Mar, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/1996 S/Sulana Sae-Onge, 09/16, 09/23, 09/30, 10/07/2022 CN 26940

Fictitious Business Name Statement #2022-9019403 Filed: Aug 29, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Qualia. Located at: 5946 Priestly Dr. #104, Carlsbad CA 92008 San Diego. Mailing Address: 2011 Palomar Airport Rd. #101 PMB 160, Carlsbad CA 92011. Registrant Information: 1. Neurohacker Collective LLC, 5946 Priestly Dr. #104, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/05/2016 S/Hakan Lindskog, 09/16, 09/23, 09/30, 10/07/2022 CN 26939

Fictitious Business Name Statement #2022-9019256 Filed: Aug 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tome Brand Studio. Located at: 1406 La Presa Ave., Spring Valley CA 91977 San Diego. Mailing Address: Same. Registrant Information: 1. Yohan Penny, 1406 La Presa Ave., Spring Valley CA 91977. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Yohan Penny, 09/16, 09/23, 09/30, 10/07/2022 CN 26938

Fictitious Business Name Statement #2022-9019854 Filed: Sep 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pure Health. Located at: 4403 Manchester Ave. #107, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. CK Naturopathic APC, 4403 Manchester Ave. #107, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/31/2022 S/Corey King, 09/16, 09/23, 09/30, 10/07/2022 CN 26937

Fictitious Business Name Statement #2022-9019991 Filed: Sep 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Exclusive Cleaning Service. Located at: 545 Hygeia Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Magan Riley Taylor, 545 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/05/2017 S/Magan Riley Taylor, 09/16, 09/23, 09/30, 10/07/2022 CN 26936

Fictitious Business Name Statement #2022-9018696 Filed: Aug 18, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Milo Plumbing. Located at: 1252 Evergreen Dr., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Michael Bartholomew Banks, 1252 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/12/2022 S/Michael Bartholomew Banks, 09/16, 09/23, 09/30, 10/07/2022 CN 26935

Fictitious Business Name Statement #2022-9019521 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. King’s Bay Investment Proprietorship. Located at: 2774 Loker Ave. West, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Chung Mei Lee, 2774 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/16/2021 S/Chung Mei Lee, 09/16, 09/23, 09/30, 10/07/2022 CN 26934

Fictitious Business Name Statement #2022-9020176 Filed: Sep 09, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Financial Data Solutions. Located at: 3045 Via Romaza, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Melanie M. Gill, 3045 Via Romaza, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Melanie M. Gill, 09/16, 09/23, 09/30, 10/07/2022 CN 26932

Statement of Abandonment of Use of Fictitious Business Name #2022-9020066 Filed: Sep 08, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. RG Enterprises. Located at: 7735 Mission Gorge Rd. #9, Santee CA  San Diego 92072.  Mailing Address: PO Box 711962, Santee CA 92071. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/05/2018 and assigned File # 2018-9022592. Fictitious Business Name is being Abandoned By: 1. Bradley Dean Grant, 7735 Mission Gorge Rd. #9, Santee CA 92072. The Business is Conducted by: Individual. S/Bradley D. Grant, 09/16, 09/23, 09/30, 10/07/2022 CN 26929

Fictitious Business Name Statement #2022-9019843 Filed: Sep 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Energy Health Insights. Located at: 10374 Matador Ct., San Diego CA 92124 San Diego. Mailing Address: Same. Registrant Information: 1. Desiree Kay Lawn, 10374 Matador Ct., San Diego CA 92124. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Desiree Kay Lawn, 09/16, 09/23, 09/30, 10/07/2022 CN 26928

Fictitious Business Name Statement #2022-9019240 Filed: Aug 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mathews General Contracting. Located at: 785 La Mirada Ave., Encinitas CA 92024 San Diego. Mailing Address: 1106 2nd St. #154, Encinitas CA 92024. Registrant Information: 1. Michael Mathews, 785 La Mirada Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Michael Mathews, 09/09, 09/16, 09/23, 09/30/2022 CN 26925

Fictitious Business Name Statement #2022-9019911 Filed: Sep 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gameday Men’s Health. Located at: 15706 Pomerado Rd. #S206, Poway CA 92064 San Diego. Mailing Address: Same. Registrant Information: 1. Warm Waters Medical P.C., 3390 Calle Tres Vistas, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Joshua A. Vanderbyl, 09/09, 09/16, 09/23, 09/30/2022 CN 26924

Fictitious Business Name Statement #2022-9018881 Filed: Aug 22, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Light Code; B. Light Code Inspired Design. Located at: 16125 Via Madera Circa W., Ranch Santa Fe CA 92091 San Diego. Mailing Address: Same. Registrant Information: 1. Susan Low, 16125 Via Madera Circa W., Rancho Santa Fe CA 92091. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/22/2022 S/Susan Low, 09/09, 09/16, 09/23, 09/30/2022 CN 26920

Fictitious Business Name Statement #2022-9019299 Filed: Aug 26, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beachside Bookkeeping. Located at: 404 Encinitas Blvd. #282, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kevin Patrick Hamilton, 404 Encinitas Blvd. #282, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kevin Patrick Hamilton, 09/09, 09/16, 09/23, 09/30/2022 CN 26919

Fictitious Business Name Statement #2022-9019798 Filed: Sep 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Happy Mush. Located at: 2205 Faraday Ave. #F, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. BB Wellness Group Inc., 2205 Faraday Ave. #F, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/10/2022 S/Brett Weiss, 09/09, 09/16, 09/23, 09/30/2022 CN 26918

Fictitious Business Name Statement #2022-9019536 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wexford LTD. Located at: 2617 La Gran Via, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Louis B. Phillips, 2617 La Gran Via, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/29/1985 S/Louis B. Phillips, 09/02, 09/09, 09/16, 09/23/2022 CN 26912

Fictitious Business Name Statement #2022-9019527 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Strange House. Located at: 5431 Lariat Way, Oceanside CA 92057 San Diego. Mailing Address: 603 Seagaze Dr. #604, Oceanside CA 92054. Registrant Information: 1. Courtney Seabrooks, 509 N. Nevada St., Oceanside CA 92054; 2. Keithen Seabrooks, 509 N. Nevada St., Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2022 S/Courtney Seabrooks, 09/02, 09/09, 09/16, 09/23/2022 CN 26911

Fictitious Business Name Statement #2022-9019539 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Honeybee Realty. Located at: 2820 Camino del Rio S. #314, San Diego CA 92108 San Diego. Mailing Address: 2653 Sausalito Ave., Carlsbad CA 92010. Registrant Information: 1. Chantelle Brown, 2653 Sausalito Ave., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/30/2022 S/Chantelle Brown, 09/02, 09/09, 09/16, 09/23/2022 CN 26910

Statement of Abandonment of Use of Fictitious Business Name #2022-9019538 Filed: Aug 30, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Honeybee Realty. Located at: 2653 Sausalito Ave., Carlsbad CA San Diego 92010.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 08/02/2022 and assigned File # 2022-9017462. Fictitious Business Name is being Abandoned By: 1. Honey Bee Realty SD LLC, 2653 Sausalito Ave., Carlsbad CA 92010. The Business is Conducted by: Limited Liability Company. S/Chantelle Brown, 09/02, 09/09, 09/16, 09/23/2022 CN 26909

Fictitious Business Name Statement #2022-9016783 Filed: Jul 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A Touch of Elegance Salon; B. A Touch of Elegance. Located at: 335 Bluff Way, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Carissa Dawn Henderson, 335 Bluff Way, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/11/2007 S/Carissa Dawn Henderson, 09/02, 09/09, 09/16, 09/23/2022 CN 26908

Fictitious Business Name Statement #2022-9017813 Filed: Aug 08, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Buchanon & Associates; B. Westminister Carolers. Located at: 603 Seagaze Dr. #231, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Willie James Buchanon, 603 Seagaze Dr. #231, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2006 S/Willie James Buchanon, 09/02, 09/09, 09/16, 09/23/2022 CN 26906

Fictitious Business Name Statement #2022-9018655 Filed: Aug 18, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Creative Side; B. Creative Side Photos; C. Creative Side Studio; D. Creative Side Designs; E. Creative Side Prints; F. Your Creative Side Co.. Located at: 4079 Governor Dr. #3035, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Creative Side LLC, 4079 Governor Dr. #3035, San Diego CA 92122. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Katherine Jones, 09/02, 09/09, 09/16, 09/23/2022 CN 26903

Fictitious Business Name Statement #2022-9019394 Filed: Aug 29, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tried and True Financial Coaching. Located at: 4575 Coronado Dr., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Tracey Lynn Bond, 4575 Coronado Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Tracey Lynn Bond, 09/02, 09/09, 09/16, 09/23/2022 CN 26898

Fictitious Business Name Statement #2022-9019204 Filed: Aug 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Luis Rey Auto Service. Located at: 480 N. El Camino Real, Oceanside CA 92058 San Diego. Mailing Address: 337 Cobalt Dr., Vista CA 92083. Registrant Information: 1. Jonathan Vasquez, 337 Cobalt Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2021 S/Jonathan Vasquez, 09/02, 09/09, 09/16, 09/23/2022 CN 26893

Fictitious Business Name Statement #2022-9019119 Filed: Aug 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Audio Specialist. Located at: 4198 Borra Ct., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Garrett Wysocki, 4198 Borra Ct., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/10/2010 S/Garrett Wysocki, 09/02, 09/09, 09/16, 09/23/2022 CN 26889

Fictitious Business Name Statement #2022-9018274 Filed: Aug 15, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Essential Closets. Located at: 137 N. Pacific St. #F, San Marcos CA 92069 San Diego. Mailing Address: 3699 Barnard Dr. #715, Oceanside CA 92056. Registrant Information: 1. Guillermo Urvina, 3699 Barnard Dr. #715, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/03/2022 S/Guillermo Urvina, 09/02, 09/09, 09/16, 09/23/2022 CN 26881

Fictitious Business Name Statement #2022-9017624 Filed: Aug 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dayle’s Fitness. Located at: 2753 Mackinnon Ranch Rd., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Dayle Enterprises Inc., 2753 Mackinnon Ranch Rd., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/18/2012 S/Dayle R. Van Lom, 09/02, 09/09, 09/16, 09/23/2022 CN 26878