CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING Planning Commission PLACE OF MEETING: Council Chambers, Civic Center 505 South 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 PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 5th day of May, 2016, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: The Taco Stand CASE NUMBER: 15-327 MIN/ADR/CDP FILING DATE: December 29, 2015 APPLICANT: Delatorre Trust LOCATION: 642 South Coast Highway 101 (APN: 258-162-16) ZONING/OVERLAY: The subject property is located in the Downtown Encinitas Specific Plan (DESP) Commercial-Mixed 1 (D-CM-1) zone and the Coastal Zone of the City of Encinitas. DESCRIPTION: Public hearing to consider a Minor Use Permit, Design Review Permit and Coastal Development Permit application to allow for the exterior changes to an existing building and construction of a new outdoor patio area located in the front of the existing restaurant with alcohol service. Parking will be provided off-street at the rear of the restaurant building, consistent with the Downtown Encinitas Specific Plan (DESP) parking provisions. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 2. PROJECT NAME: Westmont of Encinitas Assisted Living and Memory Care CASE NUMBER: 14-271 MUP/DR/PMW/EIA/CDP FILING DATE: December 1, 2014 APPLICANT: Richard Lux LOCATION: 1920 South El Camino Real (APNs: 262-160-26 and -27) ZONING/OVERLAY: Residential 3 (R-3) and the Coastal Zone DESCRIPTION: A continued public hearing to consider a Major Use Permit, Design Review Permit, Parcel Map Waiver, Environmental Initial Assessment and Coastal Development Permit to allow for the demolition of existing residential structures and green house structures to construct a new two-story Assisted Living and Memory Care facility with basement. The facility includes parking lot improvements, landscape improvements, street improvements, Best Management Practices, and the consolidation of two underlying lots via a Parcel Map Waiver. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The Draft Mitigated Negative Declaration was available for public review from September 11, 2015 to October 12, 2015. The Final Mitigated Negative Declaration environmental document is being considered by the Planning Commission at the May 5, 2016 meeting. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 3. PROJECT NAME: Rainbow Ridge Single-Family Residence CASE NUMBER: 15-145 CDP FILING DATE: June 9, 2015 APPLICANT: Kay Coleman & Janice Montle LOCATION: 1437 Rainbow Ridge Lane (APN: 254-181-27-00) ZONING/OVERLAY: The subject property is located in the Rural Residential 2 (RR-2) zone, Hillside/Inland Bluff Overlay zone and the Coastal Zone. DESCRIPTION: Public hearing to consider a Coastal Development Permit to construct a new single-family residence. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Katie Innes, Associate Planner: (760) 633-2716 or [email protected] 4. PROJECT NAME: Pacific Canyon CASE NUMBER: 04-090 TM/MUP/DR/CDP/EIA FILING DATE: August 30, 2004 APPLICANT: Pacific Canyon, LLC LOCATION: Sage Canyon Drive (APN: 262-061-85) ZONING/OVERLAY: The subject property is located in the R3-MO (Residential 3-Museum Overlay) zone, the Hillside/Inland Bluff Overlay Zone and within the California Coastal Commission’s appeal jurisdiction of the City of Encinitas Coastal Zone. DESCRIPTION: Public hearing to consider a Tentative Map, Major Use Permit, Design Review Permit and Coastal Development Permit request for the proposed subdivision of the subject 5.23-acre vacant property into 13 lots consisting of 10 residential lots, one private street lot and two open space lots, and for grading improvements for the construction of the development including the reconstruction of the existing drainage channel with wetland vegetation. The Major Use Permit is required to allow averaging of lot sizes in accordance with Section 30.16.020A of the Municipal Code. ENVIRONMENTAL STATUS: The city has performed an Environmental Initial Study, which has determined that no significant negative environmental impacts would result from the proposed project design. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration was circulated and separately noticed for two 30-day public review periods, which ran from April 10, 2006 to May 11, 2006 and from March 4, 2016 to April 4, 2016. The environmental document incorporating public input is on file with the City of Encinitas Planning and Building Department. STAFF CONTACT: Roy Sapa’u, Senior Planner: (760) 633-2734 or at [email protected] 5. PROJECT NAME: Avocado Street Beach Homes CASE NUMBER: 15-121 DRMOD/CDP FILING DATE: May 18, 2015 APPLICANT: Steven J. and Lori D. Estrada LOCATION: 164 Edgeburt Drive (APN: 254-030-22-00) ZONING/OVERLAY: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone. DESCRIPTION: Public hearing to consider a Design Review Permit Modification and Coastal Development Permit to modify a previous permit approval authorizing the construction of four detached condominium single-family residences on one legal lot with associated site improvements including grading, walls and landscaping. The proposed modifications consist of different architecture design of the units and landscape improvements. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Anna Yentile, Associate Planner: (760) 633-2724 or [email protected] An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) 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. All Items above are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to Items 1, 2, 3 and 5 are not appealable to the California Coastal Commission. The action of the Planning Commission or City Council relative to Item 4 is appealable to the California Coastal Commission. Any filing of an appeal will suspend the appealed 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. Under California Government Code Sect. 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 above applications prior to the hearing, please contact the staff member or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 04/22/16 CN 18553
APN: 644-240-14-64 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT LIEN (CALIFORNIA CIVIL CODE SECTION 5685) DATED MARCH 28, 2013, IN OFFICIAL RECORDS OF SAN DIEGO. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that on June 1, 2016 at 10:00 a.m., at Community Legal Advisors, Inc., 509 N. Coast Highway, Oceanside, California 92054, COMMUNITY LEGAL ADVISORS, INC., on behalf of TAPESTRY AND MOSAIC ASSOCIATION, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK OR CERTIFIED CHECK (payable at the time of sale in lawful money of the United States) all rights, title and interest created by the Declaration of Covenants, Conditions & Restrictions, and by the Notice of Delinquent Assessment Lien was recorded on March 28, 2013, as Document No. 2013-0197973 of Official Records in the Office of the Recorder of San Diego County, State of California, and pursuant to that certain Notice of Default and Election to Sell recorded on May 22, 2014, Document No. 2014-0210684 of Official Records in the Office of the Recorder of San Diego County, State of California. Legal description: PARCEL 1: RESIDENTIAL UNIT NO. 162, AS SHOWN UPON THE FIRST SUPERSEDING MOSAIC CONDOMINIUM PLANS RECORDED AUGUST 22, 2007, AS INSTRUMENT NO. 2007-0559343, IN THE OFFICIAL RECORDS OF SAN DIEGO COUNTY, CALIFORNIA (THE “CONDOMINIUM PLANS”) BEING WITHIN PARCEL 2 OF PARCEL MAP NO. 20057, IN THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED WITH THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON JULY 17, 2006. The recorded owner of which is ROSHENE TAMOYA THOMPSON, A SINGLE WOMAN (“Owner”). Street address or other common designation Property to be sold: 1811 Lime Court, #3, Chula Vista, CA 91913 Name and Address of Trustee conducting the sale: Community Legal Advisors, Inc.
509 N. Coast Highway Oceanside, California 92054 (760) 529-5211 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 the 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 the 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 760-529-5211, using the file number assigned to this case 4436.3. Information about postponements that are very short in duration or that occur close in the time to the scheduled sale may not immediately be reflected in telephone information. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession or encumbrances to for the delinquent assessments, late fees and interest currently due and owing under the afore said Notice of Delinquent Assessment Lien, and/or late fees, costs of collection (including attorney’s fees), and interest, which said Owners are obligated to pay Creditor Association. Under Civil Code Sections 5715(b), “a non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends ninety (90) days after the sale.”
The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs of collection, expenses and advances at the time of initial publication of the Notice of Trustee’s Sale is $8,377.61. 04/22/16, 04/29/16, 05/06/16 CN 18552
T.S. No. 15-39409 APN: 160-621-23-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/18/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DAVID URIARTE AND CELESTINA MARIE URIARTE, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Law Offices of Les Zieve, as Trustee Deed of Trust recorded 10/26/2005 as Instrument No. 2005-0930070 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 5/16/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $916,156.37 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 445 Lexington Circle Oceanside, CA 92057-7355 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 160-621-23-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-39409. 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. Dated: 4/14/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 17266 4/22, 4/29, 5/6/16 CN 18534
APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 27, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 1, 2005 as Instrument No. 2005-0267062 of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $249,972.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. 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. Date: April 13, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004424-3, PUB DATES: 04/22/2016, 04/29/2016, 05/06/2016 CN 18533
T.S. No. 026466-CA APN: 167-250-40-03 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/26/2007. 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 5/13/2016 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/6/2007, as Instrument No. 2007-0706781, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: GARY LANCE TIDWELL, AN UNMARRIED MAN 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: ENTRANCE OF 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2380 HOSP WAY, #139 CARLSBAD, CA 92008 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: $255,591.81 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 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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 026466-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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18531
T.S. No. 1360841-1 APN: 158-450-71-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/3/2005. 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 5/17/2016 at 10:30 AM, Clear Recon Corp., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/11/2005, as Instrument No. 2005-0876942, in Book , Page , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: HELEN P LIETZ, AS SURVIVING TRUSTEE OR HER SUCCESSORS IN TRUST, UNDER THE LIETZ FAMILY TRUST DATED MAY 22, 1989 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: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 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: Lot 71 of Mission Santa Fe Unit No. 2, in the City of Oceanside, in the County of San Diego, State of California, according to Map thereof No. 11225, filed in the Office of the County Recorder of San Diego County, May 8, 1985. The street address and other common designation, if any, of the real property described above is purported to be: 5338 RIO PLATA DRIVE OCEANSIDE, CA 92057 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: $395,780.80 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 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 1360841-1. 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. FOR SALES INFORMATION: 844-477-7869 Clear Recon Corp. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18527
T.S. No. 026614-CA APN: 153-133-37-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/15/2000. 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 5/24/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/25/2000, as Instrument No. 2000-0510523, and later modified by a loan modification agreement recorded as Instrument 2002-1046439 on 11/21/2002 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: GREGORY A. CHEATHAM AND TONI CHEATHAM, HUSBAND AND WIFE 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: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 916 MORSE STREET OCEANSIDE, CA 92054 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: $154,653.80 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 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 026614-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18526
NOTICE OF TRUSTEE’S SALE TS No. CA-15-697280-BF Order No.: 730-1510050-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Faasouga Saole and Teuaililo Saole, wife and husband Recorded: 10/11/2005 as Instrument No. 2005-0877872 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/13/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $337,481.19 The purported property address is: 4019 MIRA COSTA ST, OCEANSIDE, CA 92056-4611 Assessor’s Parcel No.: 168-060-17-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-697280-BF . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-697280-BF IDSPub #0105151 4/22/2016 4/29/2016 5/6/2016 CN 18525
APN: 122-422-15-00 TS No: CA05001536-15-1 TO No: 00360397-991-IE4 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 27, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 15, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 8, 2009, as Instrument No. 2009-0177719, of official records in the Office of the Recorder of San Diego County, California, executed by FRANKLIN D ADKINS A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1394 CORTE BOCINA, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $358,304.72 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05001536-15-1. 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. Date: April 8, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05001536-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-001093-1, PUB DATES: 04/15/2016, 04/22/2016, 04/29/2016 CN 18506
APN: 104-380-13-00 TS No: CA08000139-14-1 TO No: 8397299 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 2, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 20, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 5, 2005, as Instrument No. 2005-0671921, of official records in the Office of the Recorder of San Diego County, California, executed by OSCAR R BARRAZA, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 215 PIPPIN DRIVE, FALLBROOK, CA 92028-3470 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $473,863.30 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000139-14-1. 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. Date: April 6, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000139-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001816-2, PUB DATES: 04/15/2016, 04/22/2016, 04/29/2016 CN 18503
NOTICE OF TRUSTEE’S SALE TS No. CA-15-692679-RY Order No.: 150287951-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/16/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DEAN L. MOORE AN UNMARRIED MAN Recorded: 12/22/2009 as Instrument No. 2009-0705320 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/6/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $341,414.08 The purported property address is: 1021 COSTA PACIFICA WAY #2213, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 143-260-05-25 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-692679-RY . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-692679-RY IDSPub #0104645 4/15/2016 4/22/2016 4/29/2016 CN 18502
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/20/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JOSE LUIS PRIETO AND BERTHA PENA DE PRIETO, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 10/27/2005 as Instrument No. 2005-0931055 in book –, page — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:5/9/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $289,618.38 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 4749 DALEA PLACE OCEANSIDE, CA 92057 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 158-410-60-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-38856. 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. Dated: 4/7/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com
Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 17123 4/15, 4/22, 4/29/16 CN 18501
T.S. No. 030094-CA APN: 157-534-17-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/3/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/3/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 2/15/2006, as Instrument No. 2006-0108221, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: TREVON L. BANKS AND MARIE A. BANKS, HUSBAND AND WIFE, AS JOINT TENANTS 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: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 5636 BOOT WAY OCEANSIDE, CA 92057 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: $402,712.35 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 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 030094-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/08/16, 04/15/16, 04/22/16 CN 18477
NOTICE OF TRUSTEE’S SALE TS No. CA-15-696730-BF Order No.: 730-1509792-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/20/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): John B Boudreaux and Jina M Boudreaux, husband and wife Recorded: 9/27/2012 as Instrument No. 2012-0589022 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $168,751.42 The purported property address is: 228 SOUTH WISCONSIN STREET, FALLBROOK, CA 92028 Assessor’s Parcel No.: 103-301-24-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-696730-BF . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-696730-BF IDSPub #0104204 4/8/2016 4/15/2016 4/22/2016 CN 18476
T.S. No. 15-40279 APN: 168-100-02-03 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/14/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JOSE ANGEL CASTILLO LOPEZ, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/16/2005 as Instrument No. 2005-0804210 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 5/2/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $324,996.43 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 3416 THUNDER DR OCEANSIDE, CA 92056-4743 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 168-100-02-03 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-40279. 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. Dated: 3/30/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com Melanie Schultz, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 17005 4/8, 4/15, 4/22/2016. CN 18475
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA LEE HUESTON CASE# 37-2016-00008755-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Norma Lee Hueston, aka Lee Hueston . A Petition for Probate has been filed by Randy Dickson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Randy Dickson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 17, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. 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: Daniel K. Gettinger 880 Overlook Circle
San Marcos CA 92078-7900 Telephone: 760.593.7505 04/22, 04/29, 05/06/16 CN 18554
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012293-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kala Francene Grabau filed a petition with this court for a decree changing name as follows: a. Present name: Kala Francene Grabau change to proposed name: Kala Mae Grabau. 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 31, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 15, 2016 William S Dato Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18537
NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Morena Self Storage 908 Sherman St San Diego, CA 92110 will sell by competitive bidding on 5-4-2016, 11:00am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1049 Richard Williams 4232 Bo Dunham 4/22, 4/29/16 CNS-2871446# CN 18536
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00011467-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Donald Herrera Fairbairn on behalf of minor filed a petition with this court for a decree changing names as follows: a. Present name Vincent Michael Fairbairn changed to proposed name Vincent Michael Herrera-Fairbairn. 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 on May 27, 2016 at 9:30 a.m Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Apr 08, 2016
Jeffrey B Barton Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18535
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE SOMERS FAMILY TRUST DATED APRIL 6, 2005 AND THE SOMERS FAMILY IRREVOCABLE TRUST DATED JULY 23, 2014 BY: Richard James Somers, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Catherine Ann Somers, Trustee of the Somers Family Trust dated April 6, 2005 and Trustee of the Somers Family Irrevocable Trust dated July 23, 2014, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 4, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Catherine Ann Somers Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18532
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE GORDON E. STENOIEN TRUST DATED FEBRUARY 18, 1999 BY: GORDON E. STENOIEN, DECEDENT NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Marilyn Gwen Stenoien and Cynthia Lynn Lukey, Co-Trustees of the Gordon E. Stenoien Trust dated February 18, 1999, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Co-Trustees, Marilyn Gwen Stenoien and Cynthia Lynn Lukey Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18530
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE STENOIEN FAMILY TRUST DATED JANUARY 20, 1993 BY: GORDON E. STENOIEN, DECEDENT NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Marilyn Gwen Stenoien and Cynthia Lynn Lukey, Co-Trustees of the Stenoien Family Trust dated January 20, 1993, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Co-Trustees, Marilyn Gwen Stenoien and Cynthia Lynn Lukey Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18529
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE JONES FAMILY TRUST DATED MAY 1, 1990 BY: DOROTHY JONES, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Jody A. Lowell, Trustee of the Jones Family Trust dated May 1, 1990, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Jody A. Lowell Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18528
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00011549-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kristine King & Erik Dunsmore on behalf of Reid Williams and Devin Paul Dunsmore filed a petition with this court for a decree changing name as follows: a. Present name: Reid William Dunsmore change to proposed name: Reid William King-Dunsmore; b. Present name: Devin Paul Dunsmore change to proposed name: Devin Paul King-Dunsmore. 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 31, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 11, 2016 William S Dato Judge of the Superior Court 04/15, 04/22, 04/29, 05/06/16 CN 18503
NOTICE OF PETITION TO ADMINISTER ESTATE OF DIANE JULIA SCHNIEDERS CASE # 37-2016-00011118-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Diane Julia Schnieders. A Petition for Probate has been filed by R. James Schnieders in the Superior Court of California, County of San Diego. The Petition for Probate requests that R. James Schnieders be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on June 9, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: R. James Schnieders 7040 Avenida Encinas #104 Carlsbad CA 92011 Telephone: 760.659.0492 04/15, 04/22, 04/29/16 CN 18504
NOTICE OF PETITION TO ADMINISTER ESTATE OF DONALD STEPHEN GUTHRIE, JR. CASE # 37-2016-00009949-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: Donald Stephen Guthrie, Jr. A Petition for Probate has been filed by Katharyne Guthrie in the Superior Court of California, County of San Diego. The Petition for Probate requests that Katharyne 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 on May 10, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. 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: Amy S. Gonzalez Davert & Loe, Lawyers 625 The City Drive S., Suite 350 Orange, CA 92868 Telephone: 714.750.2525 04/08, 04/15, 04/22/16 CN 18498
NOTICE OF PETITION TO ADMINISTER ESTATE OF ETHEL M. BUCHANON Case # 37-2016-00010068-PR-PW-CTL ROA #1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ethel M. Buchanon aka Ethel Mae Buchanon. A Petition for Probate has been filed by Timothy C. Buchanon in the Superior Court of California, County of San Diego. The Petition for Probate requests that Timothy C. Buchanon be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 5, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. 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: Jesse R. McCabe Esq. SBN# 249209 4817 Santa Monica Ave #B San Diego CA 92107 Telephone: 619.224.2848 04/08, 04/15, 04/22/16 CN 18478
Fictitious Business Name Statement #2016-009992 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Organics; B. Rancho del Espiritu Santa, Located at: 14506 Tyler Ln, Valley Center CA San Diego 92082 Mailing Address: PO Box 997, Valley Center CA 92082 This business is hereby registered by the following: 1. Claire Sirchia Plotner, 14506 Tyler Ln, Valley Center CA 92082; 2. David R Plotner, 14506 Tyler Ln, Valley Center CA 92082 This business is conducted by: A Married Couple The first day of business was: 12/10/10 S/Claire Sirchia Plotner, 04/22, 04/29, 05/06, 05/13/16 CN 18557
Fictitious Business Name Statement #2016-008414 Filed: Mar 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Buick GMC Cadillac, Located at: 5334 Paseo del Norte, Carlsbad CA San Diego 92008 Mailing Address: PO Box 789, Carlsbad CA 92018 This business is hereby registered by the following: 1. Hoehn Buick GMC Cadillac Inc, 5334 Paseo del Norte, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/19/10 S/Gloria Rediker, 04/22, 04/29, 05/06, 05/13/16 CN 18556
Fictitious Business Name Statement #2016-010683 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Terri’s Treats N’ Sweets, Located at: 2301 Paseo de Laura #46, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Terri Nash, 2301 Paseo de Laura #46, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Terri Nash, 04/22, 04/29, 05/06, 05/13/16 CN 18555
Fictitious Business Name Statement #2016-010717 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TBD Tennis, Located at: 2727 Madison St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. James Theodore Burghardt Jr, 2727 Madison St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 02/01/16 S/James Theodore Burghardt Jr, 04/22, 04/29, 05/06, 05/13/16 CN 18551
Fictitious Business Name Statement #2016-010705 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ulection; B. Ulection.com, Located at: 3525 Del Mar Heights Rd 966, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Ulection LLC, 3525 Del Mar Heights Rd 966, San Diego CA 92130 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Michael Henne, 04/22, 04/29, 05/06, 05/13/16 CN 18550
Fictitious Business Name Statement #2016-009975 Filed: Apr 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Raptors Group; B. The Raptor Group, Located at: 7702 Garboso Pl, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Larry J Romine, 7702 Garboso Pl, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Larry J Romine, 04/22, 04/29, 05/06, 05/13/16 CN 18549
Fictitious Business Name Statement #2016-010056 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sandstorm Fabrication, Located at: 2647 Jefferson St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Bruce L Phillips, 2647 Jefferson St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Bruce L Phillips, 04/22, 04/29, 05/06, 05/13/16 CN 18548
Fictitious Business Name Statement #2016-010092 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Red Leopard Design, Located at: 378 Acacia Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Lisa Kaats, 378 Acacia Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Lisa Kaats, 04/22, 04/29, 05/06, 05/13/16 CN 18547
Fictitious Business Name Statement #2016-009186 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quartz Dance; B. Quartz Dancewear, Located at: 5741 Palmer Way #A, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Meilu Zhai, 5741 Palmer Way #A, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meilu Zhai, 04/22, 04/29, 05/06, 05/13/16 CN 18546
Fictitious Business Name Statement #2016-010142 Filed: Apr 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Crest Global Wealth Management, Located at: 2131 Palomar Airport Rd #204, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Robert T Chapman, 1521 Calle Ryan, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert T Chapman, 04/22, 04/29, 05/06, 05/13/16 CN 18545
Fictitious Business Name Statement #2016-009432 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Novasyte Health, Located at: 3207 Grey Hawk Ct #100, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Novasyte LLC, 3207 Grey Hawk Ct #100, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: 02/10/08 S/Tim Gleeson, 04/22, 04/29, 05/06, 05/13/16 CN 18544
Fictitious Business Name Statement #2016-010436 Filed: Apr 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nature & Science Medicine, Located at: 740 Garden View Ct #207, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Nikodemas Simonas McNulty, 12894 Caminito de la Olas, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nikodemas Simonas McNulty, 04/22, 04/29, 05/06, 05/13/16 CN 18543
Fictitious Business Name Statement #2016-010160 Filed: Apr 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. National Cash Flow Systems, Located at: 2010 W San Marcos Blvd #143, San Marcos CA San Diego 92078 Mailing Address: 1345 Encinitas Blvd #102, Encinitas CA 92024 This business is hereby registered by the following: 1. Mark Allyn, 2025 Red Coach Ln, Encinitas CA 92024; 2. Barbara Schmidt, 2010 W San Marcos Blvd #143, San Marcos CA 92078 This business is conducted by: A General Partnership The first day of business was: 01/04/16 S/Barbara Schmidt, 04/22, 04/29, 05/06, 05/13/16 CN 18542
Fictitious Business Name Statement #2016-010031 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hearthrose Image Consulting; B. Hearthrose Style Consulting; C. Hearthrose Fashion Consulting, Located at: 416 Foussat Rd, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Amy S Fleming, 416 Foussat Rd, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Amy S Fleming, 04/22, 04/29, 05/06, 05/13/16 CN 18541
Fictitious Business Name Statement #2016-010549 Filed: Apr 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elegance Cleaning Services, Located at: 2335 Caringa Way #18, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Felissa Meeks, 2335 Caringa Way #18, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 04/15/16 S/Felissa Meeks, 04/22, 04/29, 05/06, 05/13/16 CN 18540
Fictitious Business Name Statement #2016-009018 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CCO, Located at: 3715 Oceanic Way, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Calvary Chapel of Oceanside, 3715 Oceanic Way, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 02/26/16 S/Danny Kettle, 04/22, 04/29, 05/06, 05/13/16 CN 18539
Fictitious Business Name Statement #2016-010301 Filed: Apr 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Pacific Airlines, Located at: 2100 Palomar Airport Rd #222, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Carlsbad Palomar Airlines Inc, 2100 Palomar Airport Rd #222, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 04/13/16 S/Theodore L Vallas, 04/22, 04/29, 05/06, 05/13/16 CN 18538
Fictitious Business Name Statement #2016-008125 Filed: Mar 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mike Chiesl Group, Located at: 6106 Innovation Way, Carlsbad, CA 92009, Mailing Address: Same. This business is hereby registered by the following: 1. Mike Chiesl, 6106 Innovation Way, Carlsbad, CA 92009. This business is conducted by: An Individual The first day of business was: 3/22/16 S/Michael Chiesl, 04/15, 04/22, 04/29, 05/06/16 CN 18524
Statement #2016-009507 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sports Research & Development Company, Located at: 3244 Calle Osuna, Oceanside CA San Diego 92056 Mailing Address: PO Box 5600, Oceanside CA 92052 This business is hereby registered by the following: 1. Eli Woronets, 3244 Calle Osuna, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eli Woronets, 04/15, 04/22, 04/29, 05/06/16 CN 18522
Fictitious Business Name Statement #2016-010091 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G.G.’s Goodies, Located at: 3422 Crystal Wood Dr, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Jacquline F Martin, 4249 Mesa Vista Way #1, Oceanside CA 92057; 2. Dolores P Pikor, 3422 Crystal Wood Dr, Oceanside CA 92058 This business is conducted by: Joint Venture The first day of business was: Not Yet Started S/Jacquline F Martin, 04/15, 04/22, 04/29, 05/06/16 CN 18521
Fictitious Business Name Statement #2016-009617 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toro Landscape & Design; B. Tony’s Team Toro Landscape & Design, Located at: 692 Coronado Circle, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Ana M Parenti, 692 Coronado Circle, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 04/05/16 S/Ana M Parenti, 04/15, 04/22, 04/29, 05/06/16 CN 18518
Fictitious Business Name Statement #2016-009630 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brewers Tap Room, Located at: 107 S Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is hereby registered by the following: 1. RLT Inc, 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Christopher Duncan, 04/15, 04/22, 04/29, 05/06/16 CN 18517
Fictitious Business Name Statement #2016-009899 Filed: Apr 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet Organic Love; B. Deep Sea Desserts, Located at: 4016 Garfield St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Annalise Brolaski, 4016 Garfield St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Annalise Brolaski, 04/15, 04/22, 04/29, 05/06/16 CN 18516
Fictitious Business Name Statement #2016-008547 Filed: Mar 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sport About Town, Located at: 1310 E Vista Way, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Kevin Orenyak, 168 Beaumont, Vista CA 92084; 2. Denise Gamble, 1136 Warmlands Ave, Vista CA 92084 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Kevin Orenyak, 04/15, 04/22, 04/29, 05/06/16 CN 18515
Fictitious Business Name Statement #2016-009558 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ramble & Dash, Located at: 6458 Ficus Pl, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Fellows Photography LLC, 6458 Ficus Pl, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Shane Fellows, 04/15, 04/22, 04/29, 05/06/16 CN 18514
Fictitious Business Name Statement #2016-010061 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. No Drama Live EntertainmentTM, Located at: 3755 Vista Campana N 64, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Steven D Lawler, 3755 Vista Campana N 64, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Steve D Lawler, 04/15, 04/22, 04/29, 05/06/16 CN 18513
Fictitious Business Name Statement #2016-009775 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mother’s Helpers; B. Yolanda’s Childcare Inc, Located at: 500 La Terraza Blvd #150, Escondido CA San Diego 92025 Mailing Address: Same This business is hereby registered by the following: 1. Yolanda’s Childcare Inc, 663 S Rancho Santa Fe Rd, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 12/18/16 S/Yolanda Jemison Crenshaw, 04/15, 04/22, 04/29, 05/06/16 CN 18512
Fictitious Business Name Statement #2016-009758 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MCohn Senior Insurance Agency, Located at: 3521 Cay Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Irwin M Cohn, 3521 Cay Dr, Carlsbad CA 92010; 2. Barbara M Cohn, 3521 Cay Dr, Carlsbad CA 92010 This business is conducted by: A Married Couple The first day of business was: 04/01/16 S/Irwin M Cohn, 04/15, 04/22, 04/29, 05/06/16 CN 18511
Fictitious Business Name Statement #2016-009404 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Killer Repair, Located at: 123 Jupiter St #17, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Grant Gepner, 123 Jupiter St #17, Encinitas CA 92024; 2. Rosa Alondra Pinilla Ceron, 123 Jupiter St #17, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/02/16 S/Grant Gepner, 04/15, 04/22, 04/29, 05/06/16 CN 18510
Fictitious Business Name Statement #2016-009632 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Champagne Artwork, Located at: 2269 Flatiron Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Marie-Eve Champagne, 2269 Flatiron Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Marie-Eve Champagne, 04/15, 04/22, 04/29, 05/06/16 CN 18509
Fictitious Business Name Statement #2016-009536 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CBD Elite, Located at: 3985 Hibiscus Circle, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Kelly Romanello, 3985 Hibiscus Circle, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/05/16 S/Kelly Romanello, 04/15, 04/22, 04/29, 05/06/16 CN 18508
Fictitious Business Name Statement #2016-009829 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Base Camp Athletics, Located at: 1934 ½ Edgemont St, San Diego CA San Diego 92102 Mailing Address: 1041 Market St #204, San Diego CA 92101 This business is hereby registered by the following: 1. Daniel Bliven, 1934 ½ Edgemont St, San Diego CA 92102 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Daniel Bliven, 04/15, 04/22, 04/29, 05/06/16 CN 18507
Fictitious Business Name Statement #2016-009263 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Last Straw, Located at: 3425 Alta Vista Dr, Fallbrook CA San Diego 92028 Mailing Address: PO Box 333, Cardiff CA 92007 This business is hereby registered by the following: 1. Anne Mudge, 3425 Alta Vista Dr, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: 10/20/95 S/Anne Mudge, 04/08, 04/15, 04/22, 04/29/16 CN 18500
Fictitious Business Name Statement #2016-007952 Filed: Mar 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Excelarace; B. Encinitas Turkey Trot; C. MC Administrators; D. Business Insurance Services; E. Dental Club One, Located at: 187 Calle Magdalena 211, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. TEPL Inc, 187 Calle Magdalena 211, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/06/02 S/Stephen Lebherz, 04/08, 04/15, 04/22, 04/29/16 CN 18499
Fictitious Business Name Statement #2016-008585 Filed: Mar 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dreams Pixie, Located at: 9844 Apple Tree Dr B, San Diego CA San Diego 92124 Mailing Address: 10601-G Tierrasanta Blvd #113, San Diego CA 92124 This business is hereby registered by the following: 1. Jennifer L Connor, 9844 Apple Tree Dr B, San Diego CA 92124 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer L Connor, 04/08, 04/15, 04/22, 04/29/16 CN 18497
Fictitious Business Name Statement #2016-009212 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sugoi Sushi & BBQ, Located at: 2559 El Camino Real, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Sugoi Inc, 2559 El Camino Real, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Seunghee Cho, 04/08, 04/15, 04/22, 04/29/16 CN 18496
Fictitious Business Name Statement #2016-009279 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Pizza Press, Carlsbad, Located at: 6934 Feldspar Pl, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. California Beer and Pizza Inc, 6934 Feldspar Pl, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Frederick Mayne, 04/08, 04/15, 04/22, 04/29/16 CN 18492
Fictitious Business Name Statement #2016-009154 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Systech Consulting, Located at: 4441 Coastline Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Behyar Bakhshandeh, 4441 Coastline Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Behyar Bakhshandeh, 04/08, 04/15, 04/22, 04/29/16 CN 18491
Fictitious Business Name Statement #2016-008901 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stars of Courage, Located at: 7347 Alicante Rd #D, Carlsbad CA San Diego 92009 Mailing Address: 1345 Encinitas Blvd #115, Encinitas CA 92024 This business is hereby registered by the following: 1. Difference Makers International, 7347 Alicante Rd #D, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Robert Spence, 04/08, 04/15, 04/22, 04/29/16 CN 18490
Fictitious Business Name Statement #2016-008837 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Signature Express, Located at: 4956 Lassen Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey Alan Olson, 4956 Lassen Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 07/01/04 S/Jeffrey Alan Olson, 04/08, 04/15, 04/22, 04/29/16 CN 18489
Fictitious Business Name Statement #2016-009252 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Aerial Surveys, Located at: 1896 Chaparral Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Insoo Shin, 1896 Chaparral Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: 01/16/16 S/Insoo Shin, 04/08, 04/15, 04/22, 04/29/16 CN 18488
Fictitious Business Name Statement #2016-008835 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reliable Processing Inc, Located at: 4956 Lassen Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Reliable Processing Inc, 4956 Lassen Dr, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 04/14/11 S/Jeffrey Alan Olson, 04/08, 04/15, 04/22, 04/29/16 CN 18487
Fictitious Business Name Statement #2016-008918 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Realty Net, Located at: 810 Harbor Cliff Way #234, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Ross Construction Inc, 810 Harbor Cliff Way #234, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 04/28/97 S/Robert Ross, 04/08, 04/15, 04/22, 04/29/16 CN 18486
Fictitious Business Name Statement #2016-009130 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ProLoggit LLC, Located at: 7722 Calle Madero, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. ProLoggit LLC, 7722 Calle Madero, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jay Scalise, 04/08, 04/15, 04/22, 04/29/16 CN 18485
Fictitious Business Name Statement #2016-008996 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonshadow Gemstones, Located at: 4929 Park Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Mark Edward Gratiot, 4929 Park Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mark Edward Gratiot, 04/08, 04/15, 04/22, 04/29/16 CN 18484
Fictitious Business Name Statement #2016-009071 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MC Towing, Located at: 535 Grapevine Rd, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Daniel Mendoza Carrizales, 535 Grapevine Rd, Vista CA 92083; 2. Daniel Mendoza, 535 Grapevine Rd, Vista CA 92083 This business is conducted by: Co-Partners The first day of business was: 01/01/16 S/Daniel Mendoza Carrizales, 04/08, 04/15, 04/22, 04/29/16 CN 18483
Fictitious Business Name Statement #2016-007615 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maggie Hill Event Productions; B. Even Pretty Girls, Located at: 2156 Cosmo Way, San Marocs CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Margaret Condiff Hill, 2156 Cosmo Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Margaret Condiff Hill, 04/08, 04/15, 04/22, 04/29/16 CN 18482
Fictitious Business Name Statement #2016-008481 Filed: Mar 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Berkley Welding & Fabrication, Located at: 1801 S Myer St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. William Berkley Vincil, 1801 S Myer St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 03/13/16 S/William Berkley Vincil, 04/08, 04/15, 04/22, 04/29/16 CN 18481
Fictitious Business Name Statement #2016-008156 Filed: Mar 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BDS Con; B. BDS Contractors, Located at: 2107 Summerhill Dr, Encinitas CA San Diego 92024 Mailing Address: PO Box 231418, Encinitas CA 92023 This business is hereby registered by the following: 1. Black Diamond Service Contractors Inc, 2107 Summerhill Dr, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 02/22/02 S/Marie White, 04/08, 04/15, 04/22, 04/29/16 CN 18480
Fictitious Business Name Statement #2016-008810 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aionios Books, Located at: 2890 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Gerardeen M Santiago, 2890 Highland Dr, Carlsbad CA 92008; 2. Daniel G Primbs, 1463 Eolus Ave, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: 03/28/16 S/Gerardeen M Santiago, 04/08, 04/15, 04/22, 04/29/16 CN 18479
Fictitious Business Name Statement #2016-008725 Filed: Mar 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RPG, Located at: 1010 S Coast Hwy 101 #103, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. RAF Pacifica Group, 10210 S Coast Hwy 101 #103, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Adam S Robinson, 04/01, 04/08, 04/15, 04/22/16 CN 18472
Fictitious Business Name Statement #2016-008044 Filed: Mar 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Manchester Apartments, Located at: 2101 Manchester Ave, Cardiff CA San Diego 92007 Mailing Address: 164 Neptune Ave, Encinitas CA 92024 This business is hereby registered by the following: 1. Paul I Denver, 164 Neptune Ave, Encinitas CA 92024; 2. Darlene M Denver, 164 Neptune Ave, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Paul I Denver, 04/01, 04/08, 04/15, 04/22/16 CN 18471
Fictitious Business Name Statement #2016-006168 Filed: Mar 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wyatt Tillotson Photography, Located at: 7951 Calle Cozumel Carlsbad CA San Diego 92009 Mailing Address: 3451 Via Montebello Unit 192 #537, Carlsbad CA 92009 This business is hereby registered by the following: 1. Wyatt Tillotson, 7951 Calle Cozumel, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Wyatt Tillotson, 04/01, 04/08, 04/15, 04/22/16 CN 18469
Fictitious Business Name Statement #2016-007276 Filed: Mar 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Studio by Vanity, Located at: 705 N Vulcan, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Carrie Kargman, 856 Sandcastle Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Carrie Kargman, 04/01, 04/08, 04/15, 04/22/16 CN 18468
Fictitious Business Name Statement #2016-007724 Filed: Mar 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S.K.Y.N Studio; B. Simply • Kind • Youthful • Nourished, Located at: 3459 Rich Field Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Familo, 3459 Rich Field Dr, Carlsbad CA 92010 2. Tracy Younger, 3436 Rich Field Dr, Carlsbad CA 92010 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Jennifer Familo, 04/01, 04/08, 04/15, 04/22/16 CN 18467
Fictitious Business Name Statement #2016-007493 Filed: Mar 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mentavior Development, Located at: 2921 Roosevelt St, Carlsbad CA San Diego 92008 Mailing Address: 240 Chinquapin Ave #B, Carlsbad CA 92008 This business is hereby registered by the following: 1. Nicole Ollivier, 240 Chinquapin Ave #B, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Nicole Ollivier, 04/01, 04/08, 04/15, 04/22/16 CN 18466
Fictitious Business Name Statement #2016-006531 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Malas in Bloom, Located at: 5135 Via Seville, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Tammy Fodrey, 5135 Via Seville, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Tammy Fodrey, 04/01, 04/08, 04/15, 04/22/16 CN 18465
Fictitious Business Name Statement #2016-006991 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Infaymous Knives, Located at: 7731 Camino Noguera, San Diego CA San Diego 92122 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Faye, 7731 Camino Noguera, San Diego CA 92122; 2. Sara Faye, 7731 Camino Noguera, San Diego CA 92122 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Matthew Faye, 04/01, 04/08, 04/15, 04/22/16 CN 18464
Fictitious Business Name Statement #2016-008701 Filed: Mar 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ignite What’s Right, Located at: 7224 Santa Barbara St, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Helice Bridges, 7224 Santa Barbara, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Helice Bridges, 04/01, 04/08, 04/15, 04/22/16 CN 18463
Fictitious Business Name Statement #2016-007908 Filed: Mar 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Helping Hands Personnel Service, Located at: 3630 Harvard Dr, Oceanside CA San Diego 92056 Mailing Address: 300 Carlsbad Vlg Dr #108A, Carlsbad CA 92008 This business is hereby registered by the following: 1. Rebecca Noel, 3630 Harvard Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 03/07/16 S/Rebecca Noel, 04/01, 04/08, 04/15, 04/22/16 CN 18462
Fictitious Business Name Statement #2016-006726 Filed: Mar 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fish 101, Located at: 1468 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Fish 101 Lifestyles Inc, 1468 N Coast Hwy 101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 05/17/11 S/John Park, 04/01, 04/08, 04/15, 04/22/16 CN 18461
Fictitious Business Name Statement #2016-008310 Filed: Mar 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. eDisability LLC, Located at: 3655 Nobel Dr #660, San Diego CA San Diego 92122 Mailing Address: Same This business is hereby registered by the following: 1. Assurance, 3655 Nobel Dr #660, San Diego CA 92122 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/George William Unrue III, 04/01, 04/08, 04/15, 04/22/16 CN 18460
Fictitious Business Name Statement #2016-006856 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BioEve, Located at: 860 Passiflora Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. David Johnston, 860 Passiflora Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/16 S/David Johnston, 04/01, 04/08, 04/15, 04/22/16 CN 18459
Fictitious Business Name Statement #2016-008306 Filed: Mar 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Assuranceapp, Located at: 3655 Nobel Dr #660, San Diego CA San Diego 92122 Mailing Address: Same This business is hereby registered by the following: 1. eDisability LLC, 3655 Nobel Dr #660, San Diego CA 92122 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/George William Unrue III, 04/01, 04/08, 04/15, 04/22/16 CN 18458