Authorized Notices, April 2, 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 15th day of April, 2021, 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: Meardon Remodel; CASE NUMBER: CDP-004028-2020; FILING DATE: September 1, 2020; APPLICANT: Paul Meardon; LOCATION: 304 Neptune Avenue (APN 256-352-05-00); PROJECT DESCRIPTION: Public hearing to consider a Coastal Development Permit for the modification of windows and doors, the removal of a chimney, and other minor associated interior and exterior improvements; ZONING/OVERLAY: The project site is located within the Residential 8 (R-8) Zone, Special Study, Coastal Bluff Overlay Zone and the Coastal Commission Appeal jurisdiction of the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301, which exempts minor alterations of an existing use. STAFF CONTACT: Andrew Maynard, Senior Planner: (760) 633-2718 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 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]. 04/02/2021 CN 25260

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering map amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by CROWN JEWEL PROPERTIES, LLC and is currently under review. The 2.66-acre subject property is identified as Parcel 2 of Parcel Map No 15975 (APN 156-301-17) in the city of Carlsbad. This notice hereby opens a six-week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in June 2021 and will be duly noticed. The City Council hearing is expected to take place in August 2021 and will be duly noticed. Copies of the LCP amendment are available for review on the city’s website https://www.carlsbadca.gov/services/depts/planning/agendas.asp PROPOSED LCP AMENDMENT SUMMARY LCPA 14-05 – INNS AT BUENA VISTA LAGOON The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific amendment is as follows: A proposed Local Coastal Program Amendment (LCPA 14-05) to change the Local Coastal Program and General Plan Land Use designations (GPA 14-05) on a portion of a site from Regional Commercial (R) to Open Space (OS), and to change the Local Coastal Program and citywide zoning designations (ZC 14-03) from General Commercial (C-2) to Open Space (OS) to correspond with a proposed wetland buffer area for an approved hotel development project in the city of Oceanside located adjacent to Carlsbad’s northern jurisdictional boundary.  If you have any questions, please call Jason Goff, Senior Planner in the Planning Division at [email protected] or (760) 602-4643. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: April 2, 2021 PUBLISH DATE FOR U-T SAN DIEGO: April 2, 2021 PUBLISH DATE FOR COAST NEWS: April 2, 2021 04/02/2021 CN 25258

CITY OF ENCINITAS PUBLIC NOTICE UNSCHEDULED VACANCY ON THE  TRAFFIC AND PUBLIC SAFETY COMMISSION – CARDIFF REPRESENTATIVE NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill one unscheduled vacancy on the Traffic and Public Safety Commission – Cardiff representative with a term ending March 1, 2024.   Application forms must be completed online from the City’s website.    All applicants must be registered voters of the City of Encinitas and reside in Cardiff.  The deadline for applications is Thursday, April 15, 2021 at 5:00 p.m.  Applicants may be asked to attend a City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission. Appointments are scheduled to be made that same evening (meeting dates are subject to change).  Term of office for the unscheduled vacancy will begin upon appointment.   TRAFFIC & PUBLIC SAFETY COMMISSION: One (1) appointment to fill the unscheduled vacancy for the Cardiff representative with a term ending March 1, 2024 (Commissioner Loecker resigned).  The Traffic and Public Safety Commission is a seven-member board with five members representing each of the five communities of Encinitas: Cardiff, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two (2) members representing the community at-large.  Applicants for the Cardiff Representative appointment, must have resided as a registered voter in Cardiff for no less than six months prior to appointment, and maintain residency and voter registration in Cardiff while serving on the Commission. The Traffic and Public Safety Commission shall study and report to the City Council upon any matter referred to it by   the   City   Council.   The Traffic   & Public Safety Commission shall have advisory responsibility in regard to traffic issues and public safety.  It is the duty of this Commission to serve as a liaison between the public and the City Council, and to conduct analysis and provide recommendations to the City Council on matters related to the circulation of motorized vehicles, pedestrians, and bicycles, and on matters related to public safety. The scope of the commission’s role with respect to public safety includes but is not limited to traffic safety, emergency response for fire, medical and other crises, as well as the City’s efforts to control and reduce criminal activities of all types. The Commission may conduct informational and educational meetings, prepare reports and analyses, and work with fire, marine safety, ambulance, and sheriff personnel. For more information, contact the City Clerk’s Department at 760-633-2601. 04/02/2021 CN 25257

T.S. No. 082373-CA APN: 177-282-08-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/10/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/26/2021 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/15/2005 as Instrument No. 2005-0500817 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ANGELICA RAMIREZ AND MANUEL RAMIREZ, WIFE AND HUSBAND WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 122 ALTA MESA DR, VISTA, CA 92084-5317 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $151,403.14 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The 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 or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 082373-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 082373-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117. STOX 927615_082373-CA 04/02/2021, 04/09/2021, 04/16/2021 CN 25237

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 141412 Title No. 180380352 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/23/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/09/2021 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/30/2004, as Instrument No. 2004-1232979, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Marvin B. Graham, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the entrance to the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 183-391-47-00 The street address and other common designation, if any, of the real property described above is purported to be: 1418 Andorra Court, Vista, CA 92081 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 said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $789,275.71 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 3/3/2021 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 TIERRA ALTA WAY, STE. B, TEMECULA, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid 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) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site – www.Auction.com – for information regarding the sale of this property, using the file number assigned to this case: 141412. 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 800-280-2832 for information regarding the trustee’s sale, or visit this internet website www.auction.com for information regarding the sale of this property, using the file number assigned to this case Ts# 141412 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. A-4730253 03/19/2021, 03/26/2021, 04/02/2021 CN 25197

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 April 15th, 2021 at 9:30 am  the properties herein listed; Property to be sold as follows : Patricia Adler Misc Household Items Patricia Faye Adler Misc Household Items Alex Gil Misc Household Items Alexander Samuel Gil  Fernandez  Misc Household Items Justin A. Villarreal Misc Household Items Justin Alexander Villarreal   Misc Household Items Gregory Shively Misc Household Items Gregory Jerome Shively Misc Household Items Basheer Aluddah Misc Household Items Basheer Jojuante Aluqdah Misc Household Items Jane Faualo Misc Household Items Jane Yolanda Faualo Misc Household Items Lynn Pool Misc Household Items Lynn B. Pool Misc Household Items John T. Stuka Misc Household Items John Terry Stuka Misc Household Items Eric Ramirez Misc Household Items Eric Anthony Ramirez Misc Household Items Holly Anderson Misc Household Items Holly Lee Anderson 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 # BLA6401382, Tel # 760-724-0423 04/02/2021, 04/09/2021 CN 25263   

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 April 15th, 2021 at 11:30 am the properties herein listed;  Property to be sold as follows : Terry Ray Greenspan Misc Household Items Ernesto Aguilar Lopez Construction supplies, Misc Household Items, Safe, Tire Darrell B Fairley Misc Household Items Darrell Bernard Fairley Misc Household Items Karen A Yarbrough Misc Household Items Karen Anne Yarbrough Misc Household Items Manuel V Tiran Misc Household Items Manuel Valero Tiran Misc Household Items Alan J Funge Misc Household Items Alan Joseph Funge Misc Household Items Loi C Song 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 # BLA6401382, Tel # 760-724-0423 04/02/2021, 04/09/2021  CN 25262   

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 April 15th 2021 at 10:30 A.M. the properties herein listed; Property to be sold as follows : Jesus Puente Misc Household Goods Jesus Camargo Puente Misc Household Goods Andrea Bejaran Misc Household Goods Andrea Foster Bejaran Misc Household Goods Robert Anthony G Sedillo Misc Household Goods Robert Anthony Garrett Sedillo Misc Household Goods Timothy S Grimes Jr  Misc Household Goods Timothy Scott Jr Grimes Misc Household Goods Carrie B Tonini  Misc Household Goods Carrie Beal Tonini Misc Household Goods Andrew Michael Roth Misc Household Goods Eric Martinez Misc Household Goods Claire Johnson Misc Household Goods Claire Isabel Johnson Misc Household Goods Nichole Justice Misc Household Goods Nichole Marie Justice  Misc Household Goods Joel Delgado Misc Household Goods Margarita Barrios  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. 04/02/2021, 04/09/2021  CN 25261 

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 April 15th 2021 and 11:00 PM the properties herein listed;  Property to be sold as follows : Shannon Kelly Misc Household Goods Shannon Nicole Kelly Misc Household Goods  Lisa Kelly   Misc Household Goods  Lisa Joy Kelly Misc Household Goods Aurelio Tapia Misc Household Goods Aurelio Jr Tapia   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 # BLA6401382, Tel # 760-724-0423.   04/02/2021, 04/09/2021  CN 25252

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00012778-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Cathy Rose Petrone filed a petition with this court for a decree changing name as follows: a.  Present name: Cathy Rose Petrone change to proposed name: Cathirose Petrone. 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 May 11, 2021 at 8:30 a.m., in Dept. 25 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: Mar 23, 2021 Pamela M. Parker Judge of the Superior Court.  04/02, 04/09, 04/16, 04/23/2021 CN 25251

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00012930-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Cynthia Gail Parker-White filed a petition with this court for a decree changing name as follows: a.  Present name: Cynthia Gail Parker-White change to proposed name: Cynthia Gail White. 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 May 11, 2021 at 8:30 a.m., in Dept. 25 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: Mar 24, 2021 Pamela M. Parker Judge of the Superior Court.  04/02, 04/09, 04/16, 04/23/2021 CN 25248

SUMMONS (CITACION JUDICIAL) CASE #: 37-2021-00009784-CU-WT-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO):  PHYSICAL REHABILITATION NETWORK, LLC; VISTA REHAB PARTNERS, LP; AJAY GUPTA, an individual; NICK POAN, an individual; ROB PACE, an individual;  CLARISSA JEETAN, an individual; and DOES 1 to 40, inclusive. YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTA DEMANDANDO EL DEMANDANTE):  CRAIG RETTKE. 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 dias, la corte puede decidir en su contra sin escuchar su version.  Lea la informacion a continuacion.  Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion 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 telefonica 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 mas informacion 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 mas cerca.  Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision 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 poniendose 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 recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion 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 direccion de la corte es):  Superior Court of California,  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 direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): VINCENT R. WHITTAKER (SBN: 214007) | KATHRYN B. FOX (SBN: 279705) BUCHALTER, APC; 655 W. Broadway, Ste 1625, San Diego CA 92101 Telephone: 619.219.5335 Date: (Fecha),  03/08/2021 Clerk (Secretario), by T. Kydd, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 04/02, 04/09, 04/16, 04/23/2021 CN 25247

LAMBERT: Anyone knowing the whereabouts of  TRAMPAS and CHRISTINA LAMBERT, last known addresses are 130 Daffodill Street, and 411 Cherry Drive, Oceanside, CA 92058 please contact Janet Floyd, Attorney, at 318-651-0607. 04/02, 04/09, 04/16, 04/23, 04/30/2021 CN 25246

NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES RUSSELL GUTHRIE Case# 37-2021-00012855-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 James Russell Guthrie. A Petition for Probate has been filed by Darlene F. Guthrie, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Darlene F. Guthrie be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: June 09, 2021; Time: 1:30 PM ; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse, Probate.    In response to the COVID-19 pandemic, all Probate hearings will be conducted virtually until further notice. Appearances must be made by 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 department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings.  Plan to check in 15-minutes prior to the scheduled hearing time.  If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Conrad F. Joyner, Jr. PO Box 425 San Luis Rey, CA 92068 Telephone: 760.458.8030 04/02, 04/09, 04/16/2021  CN 25244

NOTICE OF LIEN SALE Notice is hereby given pursuant to Harbors & Navigation Codes 500-509 of the State of California that All City’s Towing,  located at 30353 Disney Lane, Vista, CA 92084, will sell at public auction on April 12, 2021 at 10:00 A.M. the following:  2003 Yamaha; CF9442PY; HULL; YAMA2568C303. Said sale is for the purpose of satisfying a lien of All City’s Towing, in the amount of $9,255.00 together with the costs of advertising and expenses of sale. 04/02/2021 CN 25242 

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, April 9, 2021 at 1:15 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.  Jacqueline Brown – unit F301 03/26/2021, 04/02/2021  CN 25233

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00011563-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Donald Winslow, Elizabeth Winslow on behalf of minor child filed a petition with this court for a decree changing name as follows: a.  Present name: Amanda Gao Chun Li Winslow change to proposed name: Amanda Lee Winslow. 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 May 04, 2021 at 8:30 a.m., in Dept. 25 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: Mar 16, 2021 Pamela M. Parker Judge of the Superior Court.  03/26, 04/02, 04/09, 04/16/2021 CN 25230

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00008240-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kara Tristin Amundson filed a petition with this court for a decree changing name as follows: a.  Present name: Kara Tristin Amundson change to proposed name: Kara Tristin Greger. 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 Apr. 13, 2021 at 8:30 a.m., in Dept. 25 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: Feb 26, 2021 Pamela M. Parker Judge of the Superior Court.  03/19, 03/26, 04/02, 04/09/2021 CN 25215

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00010376-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Duane Edward Kiddy filed a petition with this court for a decree changing name as follows: a.  Present name: Duane Edward Kiddy change to proposed name: Duane Edward Fowler. 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 Apr. 27, 2021 at 8:30 a.m., in Dept. N-25 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: 03/08/2021 Sim von Kalinowski  Judge of the Superior Court.  03/19, 03/26, 04/02, 04/09/2021 CN 25198

Fictitious Business Name Statement #2021-9005579 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Agave Birrieria. Located at: 865 Orphues Ave., Encinitas CA San Diego 92024. Mailing Address: 1668 Steeple Chase Pl., Vista CA 92083. Registrant Information: 1. WDS Inc., 865 Orphues Ave., 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/Juan P Oceguera, 04/02, 04/09, 04/16, 04/23/2021 CN 25259

Fictitious Business Name Statement #2021-9004337 Filed: Mar 11, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TriCity Notary. Located at: 3604 Napa Ct., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Jamila Del Mistro, 3604 Napa Ct., Oceanside CA 92056. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/27/2020 S/Jamila Del Mistro, 04/02, 04/09, 04/16, 04/23/2021 CN 25256

Fictitious Business Name Statement #2021-9004958 Filed: Mar 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PM & Company. Located at: 1341 Distribution Way #18, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Mark Nadelle & Co., Inc., 1341 Distribution Way #18, Vista CA 92081. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/20/2021 S/Mark Nadelle, 04/02, 04/09, 04/16, 04/23/2021 CN 25255

Fictitious Business Name Statement #2021-9005354 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Haley Scott and Associates Inc. Located at: 1466 Tennis Match Way, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Haley Scott and Associates Inc., 1466 Tennis Match Way, Encinitas CA 92024. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2020 S/Haley Scott, 04/02, 04/09, 04/16, 04/23/2021 CN 25254

Fictitious Business Name Statement #2021-9005385 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BLC Real Estate; B. BLC Sports Investments. Located at: 523 S Nevada St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Vern’s Ice Cream & Ices, LLC, 523 S Nevada St., Oceanside CA 92054. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/15/2021 S/Brian Carignan, 04/02, 04/09, 04/16, 04/23/2021 CN 25253

Fictitious Business Name Statement #2021-9005427 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Massage Concepts Del Mar Highlands. Located at: 12925 El Camino Real #J25, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Zentastic Welness Inc, 12925 El Camino Real #J25, San Diego CA 92130. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Anne Chao, 04/02, 04/09, 04/16, 04/23/2021 CN 25250

Fictitious Business Name Statement #2021-9005535 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Black Sheep. Located at: 1005 Wotan Dr. #2, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Karen Marie Henderson, 1005 Wotan Dr. #2, Encinitas CA 92024; Thomas David Henderson, 1005 Wotan Dr. #2, Encinitas CA 92024. This business is conducted by:  Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/1979 S/Karen Marie Henderson, 04/02, 04/09, 04/16, 04/23/2021 CN 25249

Fictitious Business Name Statement #2021-9005612 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Bluest Light. Located at: 12592 Caminito Mira Del Mar, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. The Luxe Coast Inc., 12592 Caminito Mira Del Mar, San Diego CA 92130. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2020 S/Rachel Immel, 04/02, 04/09, 04/16, 04/23/2021 CN 25245

Fictitious Business Name Statement #2021-9005490 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Amaya Spring Health Care Center. Located at: 8625 Lamar St., Spring Valley CA San Diego 91977. Mailing Address: 3580 Wilshire Blvd. 6th Floor, Los Angeles CA 90010. Registrant Information: 1. B-East LLC, 8625 Lamar St., Spring Valley CA 91977. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2007 S/Shlomo Rechnitz, 04/02, 04/09, 04/16, 04/23/2021 CN 25243

Fictitious Business Name Statement #2021-9004283 Filed: Mar 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kelly Shaughnessy RD. Located at: 749 Teaberry St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Kelly Shaughnessy, 749 Teaberry St., Encinitas CA 92024. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/18/2021 S/Kelly Shaughnessy, 04/02, 04/09, 04/16, 04/23/2021 CN 25241

Fictitious Business Name Statement #2021-9004693 Filed: Mar 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clean Water Coffee Co. Located at: 3425 Ann Dr. Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Jason Mendes, 3425 Ann Dr., Carlsbad CA 92008; 2. Amber Mendes, 3425 Ann Dr., Carlsbad CA 92008. This business is conducted by:  Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jason Mendes, 04/02, 04/09, 04/16, 04/23/2021 CN 25240

Fictitious Business Name Statement #2021-9003512 Filed: Mar 04, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cardiff Beach Bar @ Tower 13. Located at: 2633 S Coast Hwy 101, Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Yogis LLC, 2633 S Coast Hwy 101, Cardiff CA 92007. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/23/2012 S/Douglas Wetherald, 04/02, 04/09, 04/16, 04/23/2021 CN 25239

Fictitious Business Name Statement #2021-9005397 Filed: Mar 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AMG Senior Living LLC. Located at: 2642 Galicia Way, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. AMG Senior Living LLC, 2642 Galicia Way, Carlsbad CA 92009. 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/Ivy Garcia, 04/02, 04/09, 04/16, 04/23/2021 CN 25238

Fictitious Business Name Statement #2021-9004479 Filed: Mar 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ((B)) Fitbody Carlsbad. Located at: 1624 Filaree Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Emma Victoria Sodeke, 1624 Filaree Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Emma Victoria Sodeke, 03/26, 04/02, 04/09, 04/16/2021 CN 25232

Fictitious Business Name Statement #2021-9004360 Filed: Mar 11, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sensible Homestead. Located at: 1310 Hermana Ct., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Jessica Thuy Sensenbaugh, 1310 Hermana Ct., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Jessica Thuy Sensenbaugh, 03/26, 04/02, 04/09, 04/16/2021 CN 25231

Fictitious Business Name Statement #2021-9004954 Filed: Mar 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nomad Vacations. Located at: 3547 Starboard Cir., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Nomad Biological LLC, 3547 Starboard Cir., Oceanside CA 92054. 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/Audrey Layden, 03/26, 04/02, 04/09, 04/16/2021 CN 25229

Fictitious Business Name Statement #2021-9004209 Filed: Mar 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vulcan Systems Research. Located at: 3747 Vista Campana S. #104, Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Warren James Wasson, 3747 Vista Campana S. #104, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/05/2021 S/Warren James Wasson, 03/26, 04/02, 04/09, 04/16/2021 CN 25228

Fictitious Business Name Statement #2021-9003288 Filed: Mar 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Plum and Lotta’s Bun Boutique. Located at: 1233 Evergreen Dr., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Laura Bowman, 1233 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Laura Bowman, 03/26, 04/02, 04/09, 04/16/2021 CN 25227

Fictitious Business Name Statement #2021-9004612 Filed: Mar 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Glow-To Studio. Located at: 4747 Mission Blvd. #6-06, San Diego CA San Diego 92109. Mailing Address: Same. Registrant Information: 1. Tsvetelina Danielova Tomova-Cahilig, 4126 Udall St. #3, San Diego CA 92107. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Tsvetelina Danielova Tomova-Cahilig, 03/26, 04/02, 04/09, 04/16/2021 CN 25226

Fictitious Business Name Statement #2021-9004393 Filed: Mar 11, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. DYADlaw P.C. Located at: 2292 Faraday Ave., #100, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. DYADlaw P.C., 2292 Faraday Ave. #100, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/10/2020 S/Shannon Marie Englert, 03/26, 04/02, 04/09, 04/16/2021 CN 25225

Fictitious Business Name Statement #2021-9005110 Filed: Mar 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bulldog Development General Contractor. Located at: 1582 Windsor Rd., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Michael Bryan Tice, 1582 Windsor Rd., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/07/2007 S/Michael Bryan Tice, 03/26, 04/02, 04/09, 04/16/2021 CN 25224

Fictitious Business Name Statement #2021-9004933 Filed: Mar 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Anandamaya Healing The Whole. Located at: 1615 San Luis Rey Ave., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Jennifer Diamond Borsum, 1615 San Luis Rey Ave., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jennifer Diamond Borsum, 03/26, 04/02, 04/09, 04/16/2021 CN 25223

Fictitious Business Name Statement #2021-9004249 Filed: Mar 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BASE Programs; B. BASE. Located at: 1070 Palm Ave., Carlsbad CA San Diego 92008. Mailing Address: 1141 Laguna St., Oceanside CA 92054. Registrant Information: 1. Before After School Enrichment INC, 1070 Palm Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/28/2020 S/Denise Anderson McConnell, 03/26, 04/02, 04/09, 04/16/2021 CN 25222

Fictitious Business Name Statement #2021-9003552 Filed: Mar 05, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Wiltshire Group. Located at: 2832 Cedarwood Way, Carlsbad CA San Diego 92008. Mailing Address: PO Box 564, Carlsbad CA 92018. Registrant Information: 1. Nancy Held Loucas, 2832 Cedarwood Way, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/1985 S/Nancy Held Loucas, 03/26, 04/02, 04/09, 04/16/2021 CN 25221

Fictitious Business Name Statement #2021-9004586 Filed: Mar 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Shield of Love Productions. Located at: 4948 Collge Ave., San Diego CA San Diego 92115. Mailing Address: Same. Registrant Information: 1. Christoper Giorgio, 4948 Collge Ave., San Diego CA 92115. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2002 S/Christopher Giorgio, 03/26, 04/02, 04/09, 04/16/2021 CN 25220

Fictitious Business Name Statement #2021-9004193 Filed: Mar 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SaltMED Inc. Located at: 206 Birmingham Dr., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Med-Aesthetic Solutions Inc., 206 Birmingham Dr., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/15/2020 S/Allan Danto, 03/26, 04/02, 04/09, 04/16/2021 CN 25219

Fictitious Business Name Statement #2021-9004841 Filed: Mar 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Luxury 5; B. Luxury 5 Gems. Located at: 243 Sanford St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Catherine Helen Charles, 243 Sanford St., 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/Catherine Helen Charles, 03/26, 04/02, 04/09, 04/16/2021 CN 25218

Fictitious Business Name Statement #2021-9004054 Filed: Mar 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dreamtime Dentistry Dental Group of Ryan Watkins DDS Inc. Located at: 950 Vista Village Dr., Vista CA San Diego 92084. Mailing Address: 2615 Via Eco, Carlsbad CA 92011. Registrant Information: 1. Ryan Watkins DDS Inc., 3039 Jefferson St. #A, Carlsbad CA 92008. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2011 S/Ryan Watkins, 03/19, 03/26, 04/02, 04/09/2021 CN 25217

Fictitious Business Name Statement #2021-9004944 Filed: Mar 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gorditos. Located at: 981 Civic Center Dr., Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Jose Alberto Diego-Torres, 981 Civic Center Dr., 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/Jose Alberto Diego-Torres, 03/19, 03/26, 04/02, 04/09/2021 CN 25216

Fictitious Business Name Statement #2021-9004210 Filed: Mar 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hoover & Taylor Industrial Properties. Located at: 2834 Calle de Malibu, Escondido CA San Diego 92029. Mailing Address: Same. Registrant Information: 1. Marianne Hoover, 2834 Calle de Malibu, Escondido CA 92029; 2. Brooke C Taylor, 26122 Paseo Marbella, San Juan Capistrano CA 92675. This business is conducted by:  Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/11/2015 S/Marianne Hoover, 03/19, 03/26, 04/02, 04/09/2021 CN 25214

Fictitious Business Name Statement #2021-9004148 Filed: Mar 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solomons Strategic Advisors. Located at: 13590 Jadestone Way, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Julian Stuart Solomons, 13590 Jadestone Way, San Diego CA 92130. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2010 S/Julian Stuart Solomons, 03/19, 03/26, 04/02, 04/09/2021 CN 25210

Fictitious Business Name Statement #2021-9003470 Filed: Mar 04, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Personally Fit, Rancho Santa Fe. Located at: 16236 San Dieguito Rd. #4-11, Rancho Santa Fe CA San Diego 92067. Mailing Address: PO Box 9045, Rancho Santa Fe CA 92067. Registrant Information: 1. Pro-Ross Inc., 16236 San Dieguito Rd. #4-11, Rancho Santa Fe CA 92067. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/1993 S/Scott A Ross, 03/19, 03/26, 04/02, 04/09/2021 CN 25209

Fictitious Business Name Statement #2021-9003205 Filed: Mar 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Muse Skin and Lash. Located at: 2911 Adams Ave., San Diego CA San Diego 92116. Mailing Address: 1250 25th St., San Diego CA 92102. Registrant Information: 1. Tracey Lynn Lontos, 1250 25th St., San Diego CA 92102. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Tracey Lynn Lontos, 03/19, 03/26, 04/02, 04/09/2021 CN 25208

Fictitious Business Name Statement #2021-9004003 Filed: Mar 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Shear Madness Hair Designs. Located at: 243 N Hwy 101, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Michael D Carno, 240 N Granados Ave., Solana Beach CA 92075. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/12/1987 S/Michael D Carno, 03/19, 03/26, 04/02, 04/09/2021 CN 25207

Fictitious Business Name Statement #2021-9004281 Filed: Mar 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Utility Safety Group. Located at: 1760 Yada Pl., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Balefire Safety Systems Inc., 1760 Yada Pl., Carlsbad CA 92008. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Walter Daniel Cerkan, 03/19, 03/26, 04/02, 04/09/2021 CN 25206

Fictitious Business Name Statement #2021-9003755 Filed: Mar 06, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Quigley’s Customs. Located at: 4291 Dowitcher Way, Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Julie Bollerud, 4291 Dowitcher Way, Oceanside CA 92057. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2020 S/Julie Bollerud, 03/19, 03/26, 04/02, 04/09/2021 CN 25205

Fictitious Business Name Statement #2021-9003230 Filed: Mar 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbad Plaza Cleaners. Located at: 2588 El Camino Real #G-2, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Jihun Song, 577 W Bobier Dr. #308, Vista CA 92083. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/02/2018 S/Jihun Song, 03/19, 03/26, 04/02, 04/09/2021 CN 25204

Fictitious Business Name Statement #2021-9003131 Filed: Mar 01, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Brahman Project Foundation. Located at: 2409 Sacada Cir, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Sarah Jane Coombe, 2409 Sacada Cir., Carlsbad CA 92009. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/10/2020 S/Sarah Jane Coombe, 03/19, 03/26, 04/02, 04/09/2021 CN 25201

Fictitious Business Name Statement #2021-9003328 Filed: Mar 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Coast Pet Care. Located at: 6531 Camino del Parque, Carlsbad CA San Diego 92011. Mailing Address: PO Box 4447, Carlsbad CA 92018. Registrant Information: 1. Vernie A Scott Seach, 6531 Camino del Parque, Carlsbad CA 92011. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/15/2016 S/Vernie A Scott Seach, 03/19, 03/26, 04/02, 04/09/2021 CN 25200

Fictitious Business Name Statement #2021-9003172 Filed: Mar 01, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mardi Gras Motors LLC. Located at: 253 Sunset Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Mardi Gras Motors LLC, 253 Sunset Dr., Encinitas CA 92024. 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/Douglas Annison, 03/19, 03/26, 04/02, 04/09/2021 CN 25199

Fictitious Business Name Statement #2021-9003447 Filed: Mar 04, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fleming Designs. Located at: 2425 Torrejon Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Pamela Lee Fleming, 2425 Torrejon Pl., Carlsbad CA 92009. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Pamela Lee Fleming, 03/12, 03/19, 03/26, 04/02/2021 CN 25195

Fictitious Business Name Statement #2021-9003462 Filed: Mar 04, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Art of Healing Cuisine; B. Culture Creators For Humanity. Located at: 1610 S Pacific St. #1, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Valentina Visconti, 1610 S Pacific St. #1, Oceanside CA 92054; 2. Carlos Alberto Ruiz Arbelaez, 1610 S Pacific St. #1, Oceanside CA 92054. This business is conducted by:  Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2016 S/Valentina Visconti, 03/12, 03/19, 03/26, 04/02/2021 CN 25193

Statement of Abandonment of Use of Fictitious Business Name #2021-9003443 Filed: Mar 04, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Encinitas Colon Hydrotherapy. Located at: 965 2nd St., Encinitas CA San Diego 92024.  Mailing Address: 1106 2nd St. #350, Encinitas CA 92024. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 08/10/2009 and assigned File #2009-023068. The Fictitious Business Name is being Abandoned By: 1. Dona L King-Rogers, 1106 2nd St. #350, Encinitas CA 92024. The Business is Conducted by: A Individual. S/Dona L King-Rogers, 03/12, 03/19, 03/26, 04/02/2021 CN 25192

Fictitious Business Name Statement #2021-9003276 Filed: Mar 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Locals Only Hot Sauce. Located at: 9368 Aldabra Ct., San Diego CA San Diego 92129. Mailing Address: Same. Registrant Information: 1. Locals Only Hot Sauce LLC, 9368 Aldabra Ct., San Diego CA 92129. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Geoff Waddell, 03/12, 03/19, 03/26, 04/02/2021 CN 25188

Fictitious Business Name Statement #2021-9003054 Filed: Feb 26, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Trippe Interiors. Located at: 802 ½ Michigan Ave., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Carly Gage Trippe, 802 ½ Michigan Ave., Oceanside CA 92054. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Carly Gage Trippe, 03/12, 03/19, 03/26, 04/02/2021 CN 25186

Fictitious Business Name Statement #2021-9003500 Filed: Mar 04, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Goddess Magic Circle. Located at: 4656 Marlborough Dr., San Diego CA San Diego 92116. Mailing Address: Same. Registrant Information: 1. Susan M Guillory, 4656 Marlborough Dr., San Diego CA 92116. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Susan M Guillory, 03/12, 03/19, 03/26, 04/02/2021 CN 25185

Fictitious Business Name Statement #2021-9003198 Filed: Mar 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Colily Candles. Located at: 11088 W Ocean Air Dr. #318, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Jenna Ashley Lade, 11088 W Ocean Air Dr. #318, San Diego CA 92130. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jenna Ashley Lade, 03/12, 03/19, 03/26, 04/02/2021 CN 25184

Fictitious Business Name Statement #2021-9002926 Filed: Feb 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Swell Automotive. Located at: 7490 Opportunity Rd. #2290, San Diego CA San Diego 92111. Mailing Address: 3105 La Costa Ave., Carlsbad CA 92009. Registrant Information: 1. Jacob Donovan Canady, 3105 La Costa Ave., 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/Jacob Donovan Canady, 03/12, 03/19, 03/26, 04/02/2021 CN 25183

Fictitious Business Name Statement #2021-9002919 Filed: Feb 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunny Fathoms. Located at: 4181 Kimberly Ln., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Adrian David Sieminski, 4181 Kimberly Ln., 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/Adrian David Sieminski, 03/12, 03/19, 03/26, 04/02/2021 CN 25182

Fictitious Business Name Statement #2021-9002822 Filed: Feb 22, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Open Eye Hemp. Located at: 3231-C Business Park Dr. #201 Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. C21 Brands LLC, 1700 Aviara Pkwy #131452, Carlsbad CA 92013. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/22/2021 S/Kevin Davis, 03/12, 03/19, 03/26, 04/02/2021 CN 25181

Comments are closed.