CLASSIFIEDS / LEGAL NOTICES
Diego’s Little Italy neighborhood, Kettner Crossing offers 63 studio, one-, and two-bedroom apartments for households earning 30-50% of the Area Median Income (AMI). Amenities include a BBQ area, community room, onsite laundry, and energy-efficient appliances. To apply, visit www. kettnercrossing.com starting 4/21/25. All applications must be submitted by 5/2/25 to be considered. Applications will be randomly ordered and a lottery will be conducted on 5/5/25. Please contact the property directly with any questions (619) 432-7193. Age, income, & other restrictions apply. EHO.
Housing Opportunity Our Wait List is Opening! Low Income Family Apts in Chula Vista is accepting Pre- Applications for One and Two bedroom Apts. Must meet HUD and Tax Credit Income limits. Oxford Terrace – 555 Oxford St, Chula Vista, CA 91911 (619) 420-1182 ~ TTY: Dial 711 for hearing impaired. Interpreter services avail. Email: OxfordAP@royalpropertymgmt.com.
Pre-Applications are available April 21st through April 30th by mail, in-person, email or on our website Royalpropertymgmt. com. Pre-Applications rec’d and/or postmarked by 4:00 pm May 5, 2025 will be entered into our Lottery. Lottery will be held May 19, 2025 10:00 am at the above address. You do not need to be present to be entered into the Lottery. You will be notified by mail if you have been added to our Wait List. Once added you will be required to complete a Full Application by June 10, 2025. If a full application is not rec’d by June 10, 2025 you will be removed from the Wait List.
Wait List will close once 200 applications are rec’d. In the event 200 applications have not been received by June 10th we will take additional applications beginning July 1, 2025 on a first come first served basis.. Applicants not added to our wait list will be notified by mail. Disabled applicants may request a reasonable accommodation.
EQUAL HOUSING OPPORTUNITY
5023 Mount Durban Drive San Diego, CA 92117
Patricia Chacon Bradbury
5023 Mount Durban Drive San Diego, CA 92117
This statement was filed with the Recorder/County Clerk of San Diego County on April 15, 2025
This fictitious business name will expire on April 15, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006115
Fictitious business name(s): Jireh 4 Brothers Located at: 1200 Grand Ave #16 Spring Valley, CA 91977 County of San Diego
This business is conducted by: An Individual Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: Raul Delgado 1200 Grand Ave #16 Spring Valley, CA 91977
This statement was filed with the Recorder/County Clerk of San Diego County on March 26, 2025
This fictitious business name will expire on March 26, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005518
Fictitious business name(s): H Cherry Blossom Spa Located at: 5837 El Cajon Blvd San Diego, CA 92115
County of San Diego
This business is conducted by:
A Corporation
The first day of business was: 02/21/2025
This business is hereby registered by the following: Happy Land Spa Inc 5837 El Cajon Blvd San Diego, CA 92115
State of Incorporation/ Organization
California
This statement was filed with the Recorder/County Clerk of San Diego County on March 18, 2025 This fictitious business name will expire on March 18, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007395
Fictitious business name(s): Rainbow Restoration Of San Diego County Located at: 1130A Simpson Way Escondido, CA 92029 County of San Diego
This business is conducted by: A Corporation
The first day of business was: 06/25/2010
This business is hereby registered by the following: LJ & R Restoration Of San Diego, Inc 1130A Simpson Way Escondido, CA 92029
State of Incorporation/ Organization
California
This statement was filed with the Recorder/County Clerk of San Diego County on April 15, 2025
1664 San Anselmo St. Chula Vista, CA 91913
This statement was filed with the Recorder/County Clerk of San Diego County on April 14, 2025
This fictitious business name will expire on April 14, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007386
Fictitious business name(s): Bradbury Insurance Services
JB Insurance Services Located at: 5023 Mount Durban Drive San Diego, CA 92117 County of San Diego
This business is conducted by: A Married
This fictitious business name will expire on April 15, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006495
Fictitious business name(s): Smoggy Joe's Located at: 4702 Market St. Ste. A San Diego, CA 92102 County of San Diego
This business is conducted by: A Limited Liability Company Registrant has not yet begun to transact business under the name(s)
San Diego County on April 01, 2025
This fictitious business name will expire on April 01, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007354
Fictitious business name(s): R&R Creations Located at: 4523 Collwood Ln San Diego, CA 92115
County of San Diego
This business is conducted by: A Married Couple
The first day of business was: 04/02/2025
This business is hereby registered by the following: Russell W. White 4523 Collwood Ln San Diego, CA 92115
Rose M. White 4523 Collwood Ln San Diego, CA 92115
This statement was filed with the Recorder/County Clerk of San Diego County on April 14, 2025
This fictitious business name will expire on April 14, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007134
Fictitious business name(s): Garcia's Mobile Repair Located at: 3270 New Jersey Ave Lemon Grove, CA 91945
County of San Diego
This business is conducted by: An Individual
The first day of business was: 04/10/2025
This business is hereby registered by the following: Willebaldo Garcia Ruiz 3270 New Jersey Ave Lemon Grove, CA 91945
This statement was filed with the Recorder/County Clerk of San Diego County on April 10, 2025
This fictitious business name will expire on April 10, 2030 4/24, 5/1, 5/8, 5/15
FICTITIOUS BUSINESS NAME STATEMENT 2025-9004341
Fictitious business name(s): Orozco's Aguilar's Party Rentals Located at: 4363 51th St. Apar 1 San Diego, CA 92115 County of San Diego
This business is conducted by: An Individual Registrant has not yet begun to transact business under the name(s) above This business is hereby registered by the following: Macaria Aguilar 4363 51th St. Apart 1 San Diego, CA 92115
This statement was filed with the Recorder/County Clerk of San Diego County on March 3, 2025
This fictitious business name will expire on March 3, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006736
Fictitious business name(s): Stewart's Sportfishing And Charters
Located at: 5253 Sandalwood Place Oceanside, CA 92056
County of San Diego
This business is conducted by:
A Limited Liability Company
The first day of business was: 03/15/2025 This business is hereby registered by the following: Stewart's Sportfishing LLC 5253 Sandalwood Place Oceanside, CA 92056 State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on April 4, 2025
This fictitious business name will expire on April 4, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007005
Fictitious business name(s):
Homes International Real estate Group Located at: 10620 Treena St Ste 230 San Diego, CA 92131 County of San Diego
This business is conducted by: An Individual
The first day of business was: 10/02/2024
This business is hereby registered by the following: Orr Olson 10922 Ivy Hill Dr #5 San Diego, CA 92131
This statement was filed with the Recorder/County Clerk of San Diego County on April 8, 2025
This fictitious business name will expire on April 8, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006265
Fictitious business name(s): Pasteles Shantilly Located at: 5428 University Ave. #51 San Diego, CA 92105 County of San Diego
This business is conducted by: Co-Partners
The first day of business was: 03/27/2025
This business is hereby registered by the following: Jessica Shantal Santillan Cabuto
5428 University Ave. #51 San Diego, CA 92105
Julio Geovanni Leal Uribe 5428 University Ave. #51 San Diego, CA 92105
This statement was filed with the Recorder/County Clerk of San Diego County on March 27, 2025
This fictitious business name will expire on March 27, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9007030
Fictitious business name(s): Cherry Blossom Legal Located at: 1650 Garnet Ave #1100 San Diego, CA 92109
County of San Diego
This business is conducted by: A Married Couple
The first day of business was: 04/02/2025
This business is hereby registered by the following:
William Strauss
1650 Garnet Ave #1100 San Diego, CA 92109
Ana Strauss 1650 Garnet Ave #1100 San Diego, CA 92109
This statement was filed with the Recorder/County Clerk of San Diego County on April 8, 2025
This fictitious business name will expire on April 8, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005928
Fictitious business name(s): Gateside Recovery Located at: 1661-1665 Elm Ave. San Diego, CA 92154
County of San Diego
8520 Gateside Rd. La Mesa, CA 91941
This business is conducted by: A Corporation
The first day of business was: 01/01/2025
This business is hereby registered by the following: Kuwan Corp 8520 Gateside Rd. La Mesa, CA 91941 State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on March 24, 2025
This fictitious business name will expire on March 24, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006967
Fictitious business name(s): Yakko Ice Cream Located at: 1806 Tilden St.
San Diego, CA 92102 County of San Diego
This business is conducted by: An Individual Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: Noe Martin Godinez-Rodriguez 1806 Tilden St San Diego, CA 92102
This statement was filed with the Recorder/County Clerk of San Diego County on April 8, 2025
This fictitious business name will expire on April 8, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006545
Fictitious business name(s): Invictus Advisors
Startup On Steroids Located at: 1041 Market Street Suite 165 San Diego, CA 92101
County of San Diego
This business is conducted by: A Limited Liability Company
The first day of business was: 08/13/2024
This business is hereby registered by the following: Stark Enterprises LLC 1041 Market Street Suite 165 San Diego, CA 92101
State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on April 2, 2025
This fictitious business name will expire on April 2, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006571
Fictitious business name(s): Arso real Estate Arso Real Estate Premier Located at: 1041 Market Street Suite 165 San Diego, CA 92101 County of San Diego
This business is conducted by: A Corporation
The first day of business was: 01/01/2025
This business is hereby registered by the following: AS Signature Group Inc 1041 Market Street Suite 165 San Diego, CA 92101 State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on April 2, 2025 This fictitious business name will expire on April 2, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006707
Fictitious business name(s): El Elyon Business Solutions Located at: 9051 Mira Mesa Blvd #262517 San Diego, CA 92126 County of San Diego
This business is conducted by: An Individual
The first day of business was: 04/03/2025
This business is hereby registered by the following: Shana Zotikos PO Box 262517 San Diego, CA 92126
This statement was filed with the Recorder/County Clerk of San Diego County on April 3, 2025
This fictitious business name will expire on April 3, 2030 4/17, 4/24, 5/1, 5/8
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006797
Fictitious business name(s): CC Creations Located at: 11196 Corte Cangrejo San Diego, CA 92130 County of San Diego
This business is conducted by: A Corporation Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: DLG Katalysts, Inc 11196 Corte Cangrejo San Diego, CA 92130 State of Incorporation/ Organization Delaware
This statement was filed
FICTITIOUS
CA 92137 This business is conducted by: An Individual The first day of business was: 03/31/2025 This business is hereby registered by the following: Fleurette McNair PO Box 371665 San Diego, CA 92137 This statement was filed with the Recorder/County Clerk of
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006941 Fictitious business name(s): Truth And Courage Counseling
April 1, 2025
This fictitious business name will expire on April 1, 2030 4/10, 4/17, 4/24, 5/1
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006467
Fictitious business name(s): Care MT Located at: 2667 Camino Del Rio S Ste 214-56 San Diego, CA 92108 County of San Diego
5222 Trojan Ave, Unit 301 San Diego, CA 92115
This business is conducted by:
A Limited Liability Company
Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: CARE MT 5222 Trojan Ave, Unit 301 San Diego, CA 92115 State of Incorporation/ Organization
California
This statement was filed with the Recorder/County Clerk of San Diego County on April 1, 2025
This fictitious business name will expire on April 1, 2030 4/10, 4/17, 4/24, 5/1
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005667
Fictitious business name(s): Radiant Family Chiropractic Located at: 3737 Camino Del Rio S, #109 San Diego, CA 92108 County of San Diego
This business is conducted by: A Corporation
The first day of business was: 01/01/2019
This business is hereby registered by the following: Jarrah Chiropractic Inc; A Professional Chiropractic Corporation
3737 Camino Del Rio S, #109 San Diego, CA 92108 State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on March 20, 2025
This fictitious business name will expire on March 20, 2030 4/10, 4/17, 4/24, 5/1
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006426
Fictitious business name(s): South Bay District #1 Located at: 691 Bollenbacher St. San Diego, CA 92114 County of San Diego
This business is conducted by:
A Corporation
The first day of business was: 04/01/2025
This business is hereby registered by the following: King of Kings Temple 691 Bollenbacher St. San Diego, CA 92114
State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County on April 1, 2025
This fictitious business name will expire on April 1, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006038
Fictitious business name(s): Starting Point Business Solutions Located at: 7656 Normal Ave La Mesa, CA 91941 County of San Diego
This business is conducted by: An Individual
The first day of business was: 01/01/2025
This business is hereby registered by the following: Patricia Meleine Rodarte 7656 Normal Ave La Mesa, CA 91941
This statement was filed with the Recorder/County Clerk of San Diego County on March 25, 2025
This fictitious business name will expire on March 25, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005540
Fictitious business name(s): Soda Bending Located at: 4340 Cayucos Ave Atascadero, CA 93422 County of San Luis Obispo
This business is conducted by: An Individual Registrant has not yet begun to transact business under the name(s) above This business is hereby registered by the following: Emily Elena Martinez 4340 Cayucos Ave
Atascadero, CA 93422
This statement was filed with the Recorder/County Clerk of San Diego County on March 18, 2025
This fictitious business name will expire on March 18, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9004792
Fictitious business name(s): Footprint Farm San Diego Located at: 210 S Euclid Ave San Diego, CA 92114 County of San Diego
2520 Highland Ave San Diego, CA 92105
This business is conducted by: An Individual Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: Kristin Kvernland 2520 Highland Ave San Diego, CA 92105
This statement was filed with the Recorder/County Clerk of San Diego County on March 10, 2025
This fictitious business name will expire on March 10, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005971
Fictitious business name(s): The Chop's Effect Located at: 191 W. Beech St. #312 San Diego, CA 92101
County of San Diego
This business is conducted by:
An Individual Registrant has not yet begun to transact business under the name(s) above
This business is hereby registered by the following: DeWayne DeOrtáe Daniels 191 W. Beech St. #312 San Diego, CA 92101
This statement was filed with the Recorder/County Clerk of San Diego County on March 25, 2025
This fictitious business name will expire on March 25, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005189
Fictitious business name(s):
Ultra-Star Services Located at: 731 Emory St. Imperial Beach, CA 91932
County of San Diego
C/o Invictus Advisors 1041 Market St. Ste 165 San Diego, CA 92101
This business is conducted by:
A Corporation
The first day of business was: 03/13/2025
This business is hereby registered by the following: CLS2 Corp 731 Emory St. Imperial Beach, CA 91932
State of Incorporation/ Organization
California
This statement was filed with the Recorder/County Clerk of San Diego County on March 13, 2025
This fictitious business name will expire on March 13, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006214
Fictitious business name(s): Building Research Initiatives And Consulting
BRICO Located at: 4867 Collwood Blvd. Unit A San Diego, CA 92115 County of San Diego
This business is conducted by: A Married Couple
The first day of business was: 03/21/2025
This business is hereby registered by the following: Brittnie Elizabeth Bloom 4867 Collwood Blvd. Unit A San Diego, CA 92115
Nicolas Ivan Lopez-Galvez
4867 Collwood Blvd. Unit A San Diego, CA 92115
This statement was filed with the Recorder/County Clerk of San Diego County on March 27, 2025
This fictitious business name will expire on March 27, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9003413
Fictitious business name(s): Handpicked Cherries
Located at: 1033 Garnet Ave San Diego, CA 92109 County of San Diego
This business is conducted by: An Individual
The first day of business was: 11/01/2024
This business is hereby registered by the following: Cherish Joy Williams 1033 Garnet Ave San Diego, CA 92109
This statement was filed with the Recorder/County Clerk of San Diego County on February 19, 2025
This fictitious business name will expire on February 19, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005178
Fictitious business name(s): Lety's Professional Cleaning Services Located at: 4238 Cherokee Ave, Apt 1 San Diego, CA 92104 County of San Diego
433A Tecate Rd. Apt 1123 Tecate, CA 91980
This business is conducted by: A General Partnership
The first day of business was: 05/14/2013
This business is hereby registered by the following: Olga Leticia Cota 433A Tecate Rd. Apt 1123 Tecate, CA 91980
Jessica Kuillpau Ibanez-Cota 433A Tecate Rd. Apt 1123 Tecate, CA 91980
This statement was filed with the Recorder/County Clerk of San Diego County on March 13, 2025
This fictitious business name will expire on March 13, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006025
Fictitious business name(s): All City Stick Driving School Located at: 402 West Broadway, Ste 400 #62A San Diego, CA 92101 County of San Diego
9111 Circulo Margen Spring Valley, CA 91977
This business is conducted by: An Individual
The first day of business was: 08/16/2016
This business is hereby registered by the following: Ahmad Rakeem Williams 9111 Circulo Margen Spring Valley, CA 91977
This statement was filed with the Recorder/County Clerk of San Diego County on March 25, 2025
This fictitious business name will expire on March 25, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9005585
Fictitious business name(s): Black Continental Transportation Located at: 9920 Pacific Heights Blvd. San Diego, CA 92121 County of San Diego
This business is conducted by: A Limited Liability Company
The first day of business was: 06/26/2023 This business is hereby registered by the following: Day 2 Day Rentals LLC 9920 Pacific Heights Blvd. San Diego, CA 92121 State of Incorporation/ Organization
California
This statement was filed with the Recorder/County Clerk of San Diego County on March 19, 2025
This fictitious business name will expire on March 19, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006059
Fictitious business name(s): Safe Haven
Transitional Housing Located at: 875 Sawtelle Ave San Diego, CA 92114 County of San Diego
This business is conducted by: An Individual
The first day of business was: 03/25/2025
This business is hereby registered by the following: Tashia Monique Mikell 875 Sawtelle Ave San Diego, CA 92114
This statement was filed with the Recorder/County Clerk of San Diego County on March 25, 2025 This fictitious business name will expire on March 25, 2030 4/3, 4/10, 4/17, 4/24
FICTITIOUS BUSINESS NAME STATEMENT 2025-9006009
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025-9006570
Fictitious business name(s) to be abandoned: Arso Real Estate Premier Arso Real Estate Located at: 1041 Market Street Suite 165 San Diego, CA 92101 County of San Diego
This business is conducted by: A Limited Liability Company
The Fictitious business name referred to above was filed in San Diego County on: 10/01/2024 and assigned File no. 2024-9019716
The fictitious business name is being abandoned by: AS Signature Group LLC 1041 Market Street Suite 165 San Diego, CA 92101
State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County April 2, 2025 4/17, 4/24, 5/1, 5/8
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025-9005188
Fictitious business name(s) to be abandoned: Ultra-Star Services Located at: 731 Emory St Imperial Beach, CA 91932 County of San Diego
C/o Invictus Advisors 1041 Market Street, Ste 165 San Diego, CA 92101
This business is conducted by: A Corporation
The Fictitious business name referred to above was filed in San Diego County on: 10/18/2018 and assigned File no. 2018-9026401
The fictitious business name is being abandoned by:
Cardenas Loyalty Services 731 Emory St Imperial Beach, CA 91932
State of Incorporation/ Organization California
This statement was filed with the Recorder/County Clerk of San Diego County March 13, 2025 4/3, 4/10, 4/17, 4/24
SUPERIOR COURT OF CALIFORNIA
330 West Broadway San Diego, CA 92101 Central Division Hall of Justice Case Number
25CU019754C
Petitioner or Attorney: Shrieka Renee Davis
ADVERTISEMENT FOR BIDS
To All Interested Persons: Petitioner
Shrieka Renee Davis filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Shrieka Renee Davis
PROPOSED NAME: Renee Davis
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 change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: June 3, 2025 Time: 8:30 A.M. Dept. 61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home
program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is: 330 West Broadway San Diego, CA 92101 4/24, 5/1, 5/8, 5/15
SUPERIOR COURT OF CALIFORNIA 330 West Broadway San Diego, CA 92101 Hall of Justice Courthouse Case Number 25CU019676C
Petitioner or Attorney: Phillip Armand Appling AKA Phillip Armand Muhammad
To All Interested Persons: Petitioner Phillip Armand Appling AKA Phillip Armand Muhammad filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Phillip Armand Appling AKA Phillip Armand Muhammad
PROPOSED NAME: Phillip Armand Muhammad
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 change of name should not be granted.
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING Date: June 16, 2025 Time: 8:30 A.M. Dept. 61 (To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to
4/24, 5/1, 5/8, 5/15
SUPERIOR COURT OF CALIFORNIA
330 West Broadway
San Diego, CA 92101
Hall of Justice
Case Number
25CU019156C
Petitioner or Attorney: Natalie Renee Hayashi
To All Interested Persons: Petitioner Natalie Renee Hayashi filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Natalie Renee Hayashi
PROPOSED NAME: Natalie Renee Hayashi Covello
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 change of name should not be granted.
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: June 11, 2025
Time: 8:30 A.M.
Dept. 61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT
OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN
OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will
notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is:
330 West Broadway San Diego, CA 92101
4/24, 5/1, 5/8, 5/15
SUPERIOR COURT OF CALIFORNIA
330 West Broadway San Diego, CA 92101
Civil Division - Central Case Number
25CU018160C
Petitioner or Attorney: Cris John Wenthur, LL.M.
To All Interested Persons: Petitioner Enrique Valdez filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Enrique Valdez
PROPOSED NAME: Henry Valdez
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 change of name should not be granted.
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: June 5, 2025 Time: 8:30 A.M. Dept. C-61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is
filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN
OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is:
330 West Broadway San Diego, CA 92101 4/17, 4/24, 5/1, 5/8
SUPERIOR COURT OF CALIFORNIA
330 West Broadway San Diego, CA 92101
Hall of Justice
Case Number 25CU018186C
Petitioner or Attorney: Maria Carmen Oson
To All Interested Persons: Petitioner
Maria Carmen Oson filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Maria Carmen Oson
PROPOSED NAME: Maria Carmen Rodriguez
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 change of name should not be granted.
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: June 5, 2025 Time: 8:30 A.M. Dept. 61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the
Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT
OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN
OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is:
330 West Broadway San Diego, CA 92101 4/17, 4/24, 5/1, 5/8
SUPERIOR COURT OF CALIFORNIA
330 West Broadway San Diego, CA 92101
Hall of Justice
Case Number 25CU016743C
Petitioner or Attorney: Madeleine Noel Avila De Vault
To All Interested Persons: Petitioner Madeleine Noel Avila De Vault filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Madeleine Noel Avila De Vault
PROPOSED NAME:
Madeleine Noel Smith
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 change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 27, 2025 Time: 8:30 A.M. Dept. C-61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT
OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is:
330 West Broadway San Diego, CA 92101 4/10, 4/17, 4/24, 5/1
SUPERIOR COURT OF CALIFORNIA
330 West Broadway San Diego, CA 92101
Civil Division
Case Number
25CU014704C
Petitioner or Attorney:
Agustin Roberto Valenciano aka Gino Valenciano aka Gino Agustin Valenciano
To All Interested Persons: Petitioner
Agustin Roberto Valenciano aka Gino Valenciano aka Gino Agustin Valenciano filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Agustin Roberto Valenciano aka Gino Valenciano aka Gino Agustin Valenciano
PROPOSED NAME: Gino Valenciano
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 change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 14, 2025
Time: 8:30 A.M. Dept. 61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a
name change have been met
as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order
Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is: 330 West Broadway San Diego, CA 92101 4/3, 4/10, 4/17, 4/24
SUPERIOR COURT OF CALIFORNIA
330 W. Broadway San Diego, CA 92101
Hall of Justice
Case Number 25CU006461C
Petitioner or Attorney: Olivia Mancuso and Jordan McClanahan on behalf of minor
To All Interested Persons: Petitioner Olivia Mancuso and Jordan McClanahan on behalf of minor filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Leah McClanahan
PROPOSED NAME: Leah Mancuso
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 change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 19, 2025
Time: 8:30 A.M. Dept. 61
(To appear remotely, check in advance of the hearing for
information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issue the legal document that needs to be changed, to determine if a certified copy is required.
A certified copy of Decree
Changing Name (JC Form #NC-130) or Decree
Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for the information on obtaining certified copies.
If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.
If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions.
A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date
Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other nonsigning parent, and proof of service must be filed with the court.
The address of the court is: 330 W. Broadway San Diego, CA 92101 4/3, 4/10, 4/17, 4/24
SUPERIOR COURT OF CALIFORNIA 330 West Broadway San Diego, CA 92101 Hall of Justice Courthouse Case Number 25CU015139C
Petitioner or Attorney: Eiman Rejali 319424 The Law Firm L.C.
To All Interested Persons: Petitioner Jonathan Navarro Estrada filed a petition with this court for a decree changing names as follows:
PRESENT NAME: Jonathan Navarro Estrada
PROPOSED NAME: Jonathan Agramont Estrada
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 change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before
the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 20, 2025 Time: 8:30 A.M. Dept. C-61
(To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website go to www.courts.ca.gov/find-mycourt.htm)
NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.
The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).
If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner.
To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and
Mark Kremers President,