Authorized Notices, January 8, 2021

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 THE ABOVE-MENTIONED 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. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 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 planning commission 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 planning commission 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 planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. 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 Thursday, the 21st day of January, 2021, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Rancho Coastal Humane Society Remodel; CASE NUMBER: MULTI-002734-2016; CDPNF-002735-2016; USE-002736-2016; & DR-002737-2018; and BADJ-004291-2021 (16-189 MUPMOD/DR/CDP); FILING DATE: September 12, 2016; APPLICANT: Rancho Coastal Humane Society; LOCATION: 389 Requeza Street (APN 258-241-31); PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification, Design Review Permit, Boundary Adjustment and Coastal Development Permit to demolish a portion of the existing structures; construction of four new buildings and an addition to an existing office with associated site improvements; a request for a wetland buffer reduction of 25 feet and lot consolidation. The application also includes a request to use a temporary construction trailer on site to be removed after construction. ZONING/OVERLAY: The project site is located within the Public/Semi-Public (P/SP) Zone, Special Study, Scenic/Visual Corridor, and the Coastal Overlay Zones.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15332 and 15301(I)(3). Section 15332 exempts in-fill development projects. Section 15301(I)(3) exempts demolition and removal of individual small commercial structures with an occupancy load of 30 persons or less. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] 2. PROJECT NAME: Alila Marea Beach Resort Alcohol and Valet Service; CASE NUMBER: MULTI-004183-2020; USE-004182-2020; & CDPNF-004184-2020; FILING DATE: November 19, 2020; APPLICANT: Lawrence Jackel; LOCATION: 2100 North Coast Highway 101 (APN 216-041-26); PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit and Coastal Development Permit to all for on-site alcohol service and valet service operations for a newly completed 130-unit hotel resort. ZONING/OVERLAY: The project site is located within the North 101 Corridor Specific Plan-Limited Visitor Serving Commercial (N-LVSC) Zone and Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301 and Section 15301(a). Section 15301 exempts from environmental review projects involving negligible or no expansion of the use beyond that existing at the time of the environmental determination and Section 15301(a) exempts interior or exterior alterations involving such things as interior partitions, plumbing, and electrical conveyances. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination for Item 1 and 5 p.m. on the 15th calendar day following the date of the Commission’s determination for Item 2. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may be appealed to the California Coastal Commission for Items 1 and 2. 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]. 01/08/2021 CN 25051

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 NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: McLaughlin SFR; CASE NUMBER: CDP-003516-2019; FILING DATE: December 17, 2019; APPLICANT: Craig Friehauf, Fruehauf Architects; LOCATION: 1212 Hymettus Avenue (APN: 254-262-05); PROJECT DESCRIPTION: Request for Coastal Development Permit to allow the demolition of an existing single-family residence and all onsite accessory structures and construct a new principal two-story single-family residence including an accessory dwelling unit (ADU), guest house and site improvements; ZONING/OVERLAY: The project site is located within in the Residential 3 (R3) 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 Sections 15301(l)(1) and 15303(a) which exempts the demolition of an existing single-family residence and all accessory structures and the construction of a new primary single-family residence and accessory structures. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected] PRIOR TO 5:30 PM ON MONDAY, JANUARY 18, 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. 01/08/2021 CN 25050

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 20th 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: Newcastle Place; CASE NUMBER: MULTI-002607-2018; DR-002609-2018; CDPNF-002608-2018 & SUB-003966-2020 (18-175 TPM/DR/CDP); FILING DATE: August 14, 2018; APPLICANT: Cardiff Town Center, LLC.; APPELLANT: Darren Quinn; LOCATION: 2027 and 2041 Newcastle Place (APNs 260-370-14-00 and 260-370-06-00); PROJECT DESCRIPTION: Public Hearing to consider an appeal of Planning Commission approval of a Tentative Parcel Map, Design Review Permit, Coastal Development Permit and Sign Program to subdivide 12 underlying lots into four lots; demolish all existing structures on the site and construct two new retail/office buildings totaling 18,039 square feet with two-stories over a subterranean basement garage; authorize associated grading, site and landscaping improvements; allow two temporary construction trailers for the project, and establish a new sign program for the development. ZONING/OVERLAY: The project site zoning is Cardiff-by-the-Sea Specific Plan – General Commercial 2 (C-GC-2). It is also located within the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15332. Section 15332 exempts infill development on parcels less than five acres in size and meeting certain criteria from further environmental review. STAFF CONTACT: Katie Innes, Senior Planner II, 760-633-2716, [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]. 01/08/2021 CN 25049

TS No.: CA-20-886060-NJ REVISED NOTICE OF DEFAULT AND “FORECLOSURE SALE” WHEREAS, on 4/16/2004, a certain Deed of Trust was executed by JEANNE A. ZELTNER, AN UNMARRIED WOMAN, as trustor(s), in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION, as beneficiary, and was recorded on 4/22/2004 Instrument No. 2004-0350272 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 7/18/2013 as Instrument Number 2013-0448535 in Book XX, Page XX of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: THE PROPERTY CEASED TO BE THE PRINCIPAL RESIDENCE OF THE BORROWER(S) FOR A REASON OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE. This default can be resolved if at least one borrower takes possession of the property as his or her principal residence. In order to cure the default in this manner you must contact Quality, whose contact information is set forth herein. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 12/10/2020 is $365,970.76. WHEREAS, a Notice of Default and Foreclosure Sale was previously issued, that recorded on 10/30/2020 in SAN DIEGO County, CA as Instrument No. 2020-0676267, that set a sale for 12/16/2020 at 10:00 AM and the Foreclosure Commissioner hereby desires to continue said sale date as set forth below. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that the revised sale date is now set for 1/13/2021 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 3503 TURQUOISE LN, OCEANSIDE, CA 92056 Assessor’s parcel number: 168-271-61-00 Located in: City of OCEANSIDE , County of SAN DIEGO, CA . More particularly described as: PARCEL A: LOT 24 OF EMERALD LAKE HOMES, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11029, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 27, 1984. PARCEL B: A NON-EXCLUSIVE EASEMENT ON AND OVER THE COMMON AREA”, AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS AND ANY ANNEXATIONS THERETO, FOR ACCESS, USE, OCCUPANCY, COMMON ENJOYMENT, COMMON INGRESS AND EGRESS THE AMENITIES LOCATED THEREON AND SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS. THIS EASEMENT IS APPURTENANT TO PARCEL ABOVE DESCRIBED. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $368,920.37 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $36,892.03 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $36,892.03 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TS No.: CA-20-886060-NJ Dated: Foreclosure Commissioner Tianah Schrock, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866)-645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 12/15/2020 before me, Katherine A. Davis a notary public, personally appeared Tianah Schrock, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172907 12/25/2020 1/1/2021 1/8/2021 CN 25036

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043488-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Henderika Taylor filed a petition with this court for a decree changing name as follows: a. Present name: Henderika Taylor change to proposed name: Ria Taylor 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 Jan. 19, 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: Nov 30, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00045005-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Belen Ramirez and Adam Marvin Pittman filed a petition with this court for a decree changing name as follows: a. Present name: Xitlalli Natasha Pittman change to proposed name: Xitlalli Ramirez 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 Jan. 26, 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 09, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044855-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jamie Anne Hedges filed a petition with this court for a decree changing name as follows: a. Present name: Jamie Anne Hedges change to proposed name: Jamie Anne Reid 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 Jan. 26, 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 08, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043707-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mary Healey Gafner filed a petition with this court for a decree changing name as follows: a. Present name: Mary Healey Gafner change to proposed name: Mary Elizabeth Gafner. 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 Jan. 19, 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 01, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044636-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Abigail Olivia DeVries filed a petition with this court for a decree changing name as follows: a. Present name: Abigail Olivia DeVries change to proposed name: Abigail Olivia Reid. 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 Jan. 26, 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 07, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25020

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

Fictitious Business Name Statement #2019-9020262 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creator Canvas. Located at: 3145 Carlsbad Blvd. #104, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Nathan Saft, 3145 Carlsbad Blvd. #104, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nathan Saft, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25030

Fictitious Business Name Statement #2019-9018906 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Easy Day Apparel. Located at: 600 B St. #300, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Irishman Management LLC, 600 B St., San Diego CA 92101. 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/Jason Higgins, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25026

Fictitious Business Name Statement #2019-9020206 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Adventure Up!. Located at: 1228 Calle Ultimo, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas V Nelson, 1228 Calle Ultimo, 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/Thomas V Nelson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25025

Fictitious Business Name Statement #2019-9019744 Filed: Dec 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Bookkeeping And Business Services. Located at: 934 Mira Lago Way, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Kyle Steven Enlow, 934 Mira Lago Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kyle Steven Enlow, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25019

Fictitious Business Name Statement #2019-9020256 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luna Collective. Located at: 3685 Vista Campana N #38, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Jeanne M Koschwanez, 3685 Vista Campana N #38, 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/Jeanne M Koschwanez, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25018

Fictitious Business Name Statement #2019-9020025 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Expedient Translations. Located at: 1309 Hodges Rd., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Jessica Dolores Moen, 1309 Hodges Rd, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/19/2011 S/Jessica Dolores Moen, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25017

Fictitious Business Name Statement #2019-9019817 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Metals Consulting. Located at: 1550 Lower Lake Ct., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. David Leonard Rose, 1550 Lower Lake Ct., Cardiff CA 92007; 2. Alia Elizabeth Way, 1550 Lower Lake Ct., Cardiff CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/26/2020 S/David Leonard Rose, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25016

Fictitious Business Name Statement #2019-9019171 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keri Michelle Interiors. Located at: 1236 Highbluff Ave., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Keri Michelle Lainas, 1236 Highbluff Ave., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Keri Michelle Lainas, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25015

Fictitious Business Name Statement #2019-9019877 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JDog Junk Removal & Hauling North San Diego. Located at: 2022 Victory Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Moore Squared INC., 2022 Victory Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2019 S/Charles B Moore, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25014

Fictitious Business Name Statement #2019-9019666 Filed: Nov 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Painting. Located at: 10628 Briarlake Woods Dr., San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. David A Swanson, 10628 Briarlake Woods Dr., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/1999 S/David A Swanson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25013

Support The Coast News Group

Comments are closed.