Authorized Notices, January 15, 2021

PUBLIC NOTICE CITY OF ENCINITAS NOTICE OF FUNDING AVAILABILITY Department of Housing and Urban Development Community Development Block Grant Program and CARES Act Funds Beginning January 15, 2021, the City of Encinitas is soliciting proposals for projects, activities, and programs under the federal Community Development Block Grant Program (CDBG) for the Fiscal Year (FY) 2021-22 (July 1, 2021– June 30, 2022) and for CDBG–CARES Act (CDBG-CV). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The City of Encinitas is an entitlement community and receives CDBG directly from HUD to address local community development needs. Community Development Block Grant – FY 2021-22 (CDBG) The City of Encinitas anticipates receiving $338,305 in annual entitlement funds for FY 2021-22, of which, $290,644 is estimated to be available in the following categories: • Public Services $50,745 • Fair Housing Services $20,000 • Facility Improvements and Other $219,898 Community Development Block Grant – Coronavirus (CDBG-CV) The Coronavirus Aid, Relief, and Economic Security (CARES) Act, signed by the President on March 27, 2020, appropriated funding to the US Department of Housing and Urban Development to assist communities in responding to the COVID-19 pandemic. This appropriation included supplemental funding for the Community Development Block Grant Program (CDBG-CV) designed to help communities to prevent, prepare for, and respond to the current crisis. The City of Encinitas was awarded $453,824 in CDBG-CV funds, of which, $343,060 is available for grant proposals in the following categories: • Emergency Rental Assistance • Homeless Services and Outreach • Fair Housing Services • Other Public Services Applications for BOTH grants are available beginning on Friday, January, 15, 2021 on the City of Encinitas website at Community Development Block Grant Program (encinitasca.gov). Completed application packages, including required attachments, must be submitted prior to 5:30 P.M. on Wednesday, February 3, 2021. Applications may be submitted electronically to Nicole Piano-Jones at [email protected]. Paper copies may be mailed to the City of Encinitas, Development Services Department, Attn: CDBG Program, at 505 South Vulcan Avenue, Encinitas, CA 92024. Please note that due to the current COVID-19 emergency, City of Encinitas office facilities are closed for in-person business. Potential applicants with questions about the CDBG program or CDBG-CV funding should contact Nicole Piano-Jones by email [email protected], before 4:00 p.m., Friday, January 29, 2021. Additionally, please refer to the City’s Community Development Block Grant webpage to find prior year plans, policies and procedures, and other related information. An optional technical assistance webinar will be held on Monday, January 25, 2021, at 3:00 p.m. via Zoom. Pre-registration is required. Please contact Nicole Piano-Jones at [email protected] or (760)943-2237 to register or with questions. Grant proposals will be evaluated and presented to the City Council for consideration at separately noticed public hearings. These public hearings are anticipated to be held in March and April of 2021. 01/15/2021 CN 25063

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 7:30 AM to 5:30 PM and Friday 7:30 AM TO 4:30 PM (City Hall is closed January 18, 2021) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Murphy Condo Conversion; CASE NUMBER: MULTI-002807-2018, SUB-002809-2019, and CDPNF-002808-2018 (18-239 PMW/CDP); FILING DATE: October 29, 2018; APPLICANT: Michael Murphy; LOCATION: 1057 and 1059 Hermes Avenue (APN: 254-325-37); PROJECT DESCRIPTION: Request for a Parcel Map Waiver and Coastal Development Permit for the conversion of an existing duplex into two condominium units with no site improvements proposed onsite; ZONING/OVERLAY: The project site is located within in the Residential 8 (R8) Zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(k) exempts minor alterations to existing private structures including the division or multiple family residences into common-interest ownership, where no physical changes occur. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected] PRIOR TO 5:30 PM ON MONDAY, JANUARY 25, 2021 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 01/15/2021 CN 25061

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South 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. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the City Council. Please be aware that the mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the City Council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that a Public Hearing will be held on Wednesday, the 27th day January 2021, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Fox Point Farms; CASE NUMBER: MULTI-003524-2019, SUB-003526-2019, DR-003528-2019, CDP-003529-2019 & APPEAL-004297-2021; FILING DATE: December 17, 2019; APPLICANT: Nolen Communities, Brian Grover; APPELLANT: Encinitas Community Trust, Paul Kibel; LOCATION: 1150 Quail Gardens Drive (APN 254-612-12); PROJECT DESCRIPTION: Public Hearing to consider an appeal of Planning Commission’s approval of an Environmental Impact Report for a Tentative Parcel Map, Density Bonus, Design Review Permit and Coastal Development Permit to allow for the demolition of an existing single-family home and greenhouse structures and to subdivide the existing lot into four lots, construct a 250-unit residential development (53 units on Lot 4 and three units on Lot 1 as well as the Recreation Center in a condominium form of ownership) with for sale and for rent products (208 market-rate and 42 very-low affordable units), a farm stand market, farm to table restaurant with on-site alcohol service as an accessory use, agricultural uses, agricultural structures, accessory structures, community recreation center and event venue/space, signage, grading and landscaping improvements and the use of three temporary construction trailers. ZONING/OVERLAY: A portion of the project site is located within the Encinitas Ranch Specific Plan (ERSP) R30 Overlay Zone and the remaining portion within the ERSP Agricultural zone. The project site is also located within the Coastal Zone and Cultural Overlay Zone; ENVIRONMENTAL STATUS: In accordance with the California Environmental Quality Act (CEQA), a 45-day public review and comment period was established from August 28, 2020 to October 12, 2020 for a Draft Environmental Impact Report (EIR) prepared for the proposed project, pursuant to CEQA Guidelines Section 15087. Responses to public comments on the Draft EIR have been prepared and included in the Final EIR. The Final EIR is available for viewing on the City’s Website at the following link: https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices; or can be requested via email by contacting the staff contact or the Development Services Department at [email protected]. STAFF CONTACT: Anna Colamussi, Principal Planner, 760-633-2724, [email protected] The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council 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]. 01/15/2021 CN 25060

APN: 124-450-06-00 TS No: CA01000090-20-1 TO No: 95312973 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 10, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 10, 2021 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 17, 2006 as Instrument No. 2006-0266686 of official records in the Office of the Recorder of San Diego County, California, executed by CLARENCE CRAYTON, JR. AND JOSEPHINE CRAYTON, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor(s), in favor of SOLUTION FUND INC., A CALIFORNIA CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN 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: 2530 KNOTTWOOD WAY , FALLBROOK, CA 92028. 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $136,886.87 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic AT 702-659-7766 for information regarding the Special Default Services, Inc. or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000090-20. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA01000090-20 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: January 6, 2021 Special Default Services, Inc. TS No. CA01000090-20 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-660-4288 Susan Earnest, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order Number 73572, Pub Dates: 01/15/2021, 01/22/2021, 01/29/2021, THE COAST NEWS CN 25055

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, January 29, 2021 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast 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. Size Name 5x5UE James Morrison 5x5UE Jolie Novak 10x10GF Josh Price 01/15/2021, 01/22/2021 CN 25054

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 public lien sale will run on January 30 , 2021 at 11am at Oceanside RV and Self Storage located at 444 Edgehill Lane Oceanside, CA 92054. The following personal property items will be sold as follows: Name Unit Mark Villanueva RV75 (2011 INTST Trailer) 01/15/2021 CN 25053

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00048256-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): J Elise Mills filed a petition with this court for a decree changing name as follows: a. Present name: J Elise Mills change to proposed name: Elyse Hoffman Mills. 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 Feb. 16, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: 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. Date: Dec 30, 2020 Sim Von Kalinowski Judge of the Superior Court. 01/08, 01/15, 01/22, 01/29/2021 CN 25048

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, January 15, 2021 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. Edward Betts Jr – unit F228 01/08, 01/15/2021 CN 25047

Fictitious Business Name Statement #2020-9020870 Filed: Dec 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Edens Creative; B. Edens Management. Located at: 7985 Grado El Tupelo Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: A. Brynley S Edens, 7985 Grado El Tupelo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2020 S/Brynley S Edens, 01/15, 01/22, 01/29, 02/05/2021 CN 25062

Fictitious Business Name Statement #2021-9000125 Filed: Jan 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Two Sisters Collection. Located at: 7060 Cordgrass Ct., Carlsbad CA San Diego 92011. Mailing Address: 6625 Curlew Terr., Carlsbad CA 92011. Registrant Information: A. Allison Mishler, 7060 Cordgrass Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/02/2015 S/Allison Mishler, 01/15, 01/22, 01/29, 02/05/2021 CN 25059

Fictitious Business Name Statement #2020-9020662 Filed: Dec 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soto & Sons Landscape. Located at: 815 Avenida Taxco, Vista CA San Diego 92084. Mailing Address: 1611A S Melrose Dr. #229, Vista CA 92081. Registrant Information: A. Soto Enterprises, 1267 Willis St. #200, Redding CA 96001. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/David A Soto, 01/15, 01/22, 01/29, 02/05/2021 CN 25058

Fictitious Business Name Statement #2021-9000087 Filed: Jan 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fleur Flower Essence Aromatherapy. Located at: 1408 Hygeia Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: A. Khijra Inc., 1408 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2020 S/Vidya McNeill, 01/15, 01/22, 01/29, 02/05/2021 CN 25057

Fictitious Business Name Statement #2020-9021054 Filed: Dec 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rosie Young Medium. Located at: 2902 W Evans Rd., San Diego CA San Diego 92106. Mailing Address: Same. Registrant Information: A. Roseann Iovine, 2902 W Evans Rd., San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Roseann Iovine, 01/15, 01/22, 01/29, 02/05/2021 CN 25056

Fictitious Business Name Statement #2020-9021084 Filed: Dec 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. College Hunks Hauling Junk & Moving. Located at: 2815 Atadero Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: A. Pivot Socal Inc., 2815 Atadero Ct., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Clint Parsons, 01/15, 01/22, 01/29, 02/05/2021 CN 25052

Fictitious Business Name Statement #2020-9020449 Filed: Dec 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Posh Pets Grooming. Located at: 1465 Encinitas Blvd. #G, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Katherine Marie Sauerborn, 2134 Carol View Dr. #A211, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/20/2020 S/Katherine Marie Sauerborn, 01/01, 01/08, 01/15, 01/22/2021 CN 25046

Fictitious Business Name Statement #2020-9020566 Filed: Dec 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ms Quilting Bee. Located at: 1149 Amador Ave., Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Marette Wilhelmina de Jong, 1149 Amador Ave., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marette Wilhelmina de Jong, 01/01, 01/08, 01/15, 01/22/2021 CN 25045

Fictitious Business Name Statement #2020-9019907 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cambridge Ave House. Located at: 143 S Cedros #L, Solana Beach CA San Diego 92075. Mailing Address: 4241 Colony Ter., Encinitas CA 92024. Registrant Information: 1. Stephanie Bishop Stock, 4241 Colony Ter., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Stephanie Bishop Stock, 01/01, 01/08, 01/15, 01/22/2021 CN 25044

Fictitious Business Name Statement #2020-9020145 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Larson Productions Inc.; B. Larson Productions. Located at: 912 S Myers St. #F, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Larson Productions Inc., 912 S Myers St. #F, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/04/2020 S/Michael Larson, 01/01, 01/08, 01/15, 01/22/2021 CN 25043

Fictitious Business Name Statement #2020-9020637 Filed: Dec 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pet Sitter Carmel Valley; B. Pet Sitter San Diego. Located at: 12505 El Camino Real #D, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Cheryl Lynn Arthur, 12505 El Camino Real #D, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/03/2020 S/Cheryl Lynn Arthur, 01/01, 01/08, 01/15, 01/22/2021 CN 25042

Fictitious Business Name Statement #2020-9020348 Filed: Dec 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Primary Care Associates Medical Group. Located at: 450 S Melrose Dr. #220, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Primary Care Associated Medical Group Inc., 450 S Melrose Dr. #220, Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/1992 S/Paul Lim, M.D., 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25039

Fictitious Business Name Statement #2020-9020552 Filed: Dec 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dell’s Auto Wholesale. Located at: 2704 Norma St., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Dell Ennis Pentecost, 2704 Norma St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dell Ennis Pentecost, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25038

Fictitious Business Name Statement #2020-9019953 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Estates. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Real Acquisition Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2020 S/Roger Lee, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25037

Fictitious Business Name Statement #2020-9019928 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Orthodontics. Located at: 317 N El Camino Real #203, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Torin L Chenard, D.D.S., A.P.C., 2434 Oxford Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2014 S/Torin L Chenard, D.D.S, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25033

Fictitious Business Name Statement #2020-9019794 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastline Technical Sales. Located at: 1907 Misty Cir., Encinitas CA San Diego 92024. Mailing Address: PO Box 231388, Encinitas CA 92023. Registrant Information: 1. Ronald R Flores, 1907 Misty Cir., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2015 S/Ronald R Flores, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25032

Comments are closed.