CITY OF ENCINITAS CITY COUNCIL NOTICE OF ITEM BEFORE COUNCIL By The Public Works Department 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 ON RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN THE EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMEERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE ENGINEERING DIVISION AT (769) 633-2770. It is hereby given that an item will be heard on Wednesday, the 24th of August, 2016 at 6:00pm., at the City Council Meeting to discuss the following proposal:
• Consideration of a petition submitted to the City of Encinitas Planning and Building Department requesting that Wotan Drive be considered a Special Case Street including the exemption that public improvements are not required as a condition of residential development. PROJECT BACKGROUND: The Encinitas Municipal Code requires certain conditions be applied when constructing a single family residence. One of those conditions is the owner/developer is required to construct public road improvements to the current standard. This petition seeks to exempt Wotan Drive from this requirement. For further information, please contact Masih Maher, Senior Civil Engineer, at (760) 633-2776 or by email at [email protected]; or contact the Engineering Division of the Public Works Department at (760) 633-2770.
08/12/16 CN 19055
City of Encinitas Planning & Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF ADMINISTRATIVE PUBLIC HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications that require an administrative public hearing. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (8/12, 8/26, etc.) PUBLIC HEARING: TUESDAY, AUGUST 23, 2016, AT 5 P.M., TO BE HELD AT THE CITY COUNCIL CHAMBERS, 505 SOUTH VULCAN AVE, ENCINITAS. THE CITY OF ENCINITAS 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 AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT 760-633-2710. 1. PROJECT NAME: Hygeia Subdivision CASE NO.: 15-130 TPM/CDP FILING DATE: May 19, 2015 APPLICANT: CT Dream Realty, LLC. LOCATION: 1375, 1387 and 1389 Hygeia Avenue (APN 254-112-60 and -61) PROJECT DESCRIPTION: A Tentative Parcel Map and Coastal Development Permit to subdivide two existing lots into three legal lots. The property is located within the Residential 8 (R-8) Zone and the Coastal Zone.
ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Andrew Maynard, 760-633-2718 or [email protected] 2. PROJECT NAME: The Lakes Parcel Map CASE NOS.: 15-294 TPM/CDP, 15-295 CDP, 15-296 CDP, 15-297 CDP and 15-298 CDP FILING DATE: November 17, 2015 APPLICANT: Zephyr Properties, LLC. LOCATION: 1231 Birmingham Drive (APN: 260-430-20 and -78) PROJECT DESCRIPTION: The applicant requests approval of a Tentative Parcel Map and Coastal Development Permit for a four-lot subdivision and demolition of an existing residence for Case No. 15-294 TPM/CDP. Four new single-family residences are proposed on separate proposed parcels for Case Nos. 15-295 CDP through 15-298 CDP. The property is located within the Rural Residential 1 (RR-1) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Andrew Maynard, 760-633-2718 or [email protected] 3. PROJECT NAME: Scott Subdivision CASE NO.: 16-063 TPM/CDP FILING DATE: March 15, 2016 APPLICANT: Warren and Cheryl Scott LOCATION: 1117 Eolus Avenue APN: 254-392-06 PROJECT DESCRIPTION: A Tentative Parcel Map and Coastal Development Permit to subdivide one lot into two legal lots in the Residential 3 (R-3) zone and Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Katie Innes at 760-633-2716, or by e-mail at [email protected] 4. PROJECT NAME: C2 Education Tutoring Center CASE NO.: 16-070 MIN/CDP FILING DATE: May 10, 2016 APPLICANT: Camino Village LLC LOCATION: 272 North El Camino Real, Suite B APN: 259-121-12 PROJECT DESCRIPTION: A Minor Use Permit and Coastal Development Permit to authorize the operation of a tutoring center in the General Commercial zone and Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Katie Innes at 760-633-2716, or by e-mail at [email protected] 5. PROJECT NAME: Jones Addition CASE NO.: 16-089 CDP FILING DATE: April 26, 2016 APPLICANT: Robert and Adrian Jones LOCATION: 1736 Kennington Road (APN 254-470-25) PROJECT DESCRIPTION: A Coastal Development Permit for a first and second floor addition to an attached single-family residence. The property is located within the Residential-11 (R-11) Zone and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Andrew Maynard, 760-633-2718 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, AUGUST 23, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1 THROUGH 5 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of public hearings, if additional information is not required, the Planning & Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 10 calendar days from the date of determination for Items 1, 2 and 3, and within 15 calendar days for Items 4 and 5. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. 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. Items 1 through 5 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning & Building Director on Items 1 through 3 may not be appealed to the California Coastal Commission. Item 5 is located within the California Coastal Commission’s appeal jurisdiction of the City’s Coastal Zone. The action of the Planning & Building Director on Item 4 may be appealed to the California Coastal Commission within 10 business days of the receipt of the City’s Notice of Final Action following the close of the City’s appeal period, or City action on any appeal. The Coastal Commission will determine the exact dates of the Coastal Commission appeal periods. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/12/16 CN 19031
City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (8/12, 8/26, etc.). 1. PROJECT NAME: Lake Drive Grading CASE NUMBER: 16-118 CDP FILING DATE: May 24, 2016 APPLICANT: CV Encinitas Lake Street, LLC LOCATION: APN: 260-212-41 and -26 (Two vacant parcels to the west of the Mainstreet Development accessed from Santa Fe Drive) PROJECT DESCRIPTION: A Coastal Development Permit to allow for grading and stormwater improvements on a vacant project site. No structures are proposed. The subject property is located in the Rural Residential 1 (RR-1) zone, the Residential 11 (R-11) zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Todd Mierau, 760-633-2693 or [email protected] 2. PROJECT NAME: Corti-Oxford Residence CASE NUMBER: 16-071 CDP FILING DATE: March 29, 2016 APPLICANT: Adam and Jennie Corti LOCATION: 1727 Oxford Avenue (APN: 260-303-14) PROJECT DESCRIPTION: A Coastal Development Permit for the demolition of an existing residence and the construction of a new single-family residence with a detached pool cabana. The subject property is located in the Residential 8 (R-8) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Andrew Maynard, 760-633-2718 or [email protected] PRIOR TO 6:00 P.M. ON MONDAY, AUGUST 22, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods, if additional information is not required, the Planning & Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend 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. Items 1 and 2 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The actions of the Planning & Building Department on these items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/12/16 CN 19030
CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF AVAILABILITY AND PUBLIC HEARING By The City Council
PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR 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 THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given that a Public Hearing will be held on Wednesday, August 24, 2016 at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: CASE NUMBER: 16-142 POD/LCPA APPLICANT: City of Encinitas LOCATION: Citywide
DESCRIPTION: Public Hearing to consider the introduction of Draft City Council Ordinance No. 2016-05, which proposes amendments to Title 23 (Building and Construction) to add Section 23.24.095 (Agricultural Exemption) to Chapter 23.24 (Grading, Erosion and Sediment Control) of the Encinitas Municipal Code. Title 23 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).
NOTICE OF AVALIABILITY: The project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opens a six-week public review period (July 1, 2016 through August 12, 2016) prior to any final action being taken by the City Council on the LCP amendment request. If the City Council approves the LCPA, the proposed LCPA will be submitted to the California Coastal Commission for review and approval. The LCPA will not become effective until after formal certification by the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has 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. The project file is available for review at the Public Works Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact Masih Maher, Senior Engineer, at (760)633-2776 or via email at [email protected] . 08/12/16 CN 19029
CITY OF CARLSBAD NOTICE FOR PUBLIC REVIEW AND SOLICITATION OF COMMENTS NOTICE IS HEREBY GIVEN to you, that the City Council of the City of Carlsbad will consider this item for approval at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 13, 2016, to accept public comments on the needs of lower income people in Carlsbad for development of the city’s CDBG Program’s 2015-2016 Consolidated Annual Performance and Evaluation Report (CAPER). Upon City Council approval and authorization, staff will submit the report to the U.S. Department of Housing and Urban Development. The City of Carlsbad is committed to using CDBG funds to finance projects/services that provide direct benefit to lower income residents. To develop a CDBG program that meets the needs of the low and moderate-income population, the City of Carlsbad requests assistance from members of the community. Resident participation is critical to the success of the Carlsbad CDBG program. Therefore, the city invites all community members to consider the needs of lower income people within Carlsbad, to attend the public meetings, and to provide comments on the housing and community development needs of lower-income people as part of the development of Carlsbad’s CDBG program. The draft 2015-2016 CAPER will be available for public review beginning on Friday, August 13, 2016, at the Housing & Neighborhood Services Department located at Carlsbad City Hall, 1200 Carlsbad Village Drive, the City Clerk’s Office, 1200 Carlsbad Village Drive, and also available on the City’s website at www.carlsbadca.gov. All interested persons are encouraged to submit written comments on the draft 2015-2016 CAPER on, or before, the Tuesday, September 13, 2016, to the Housing and Neighborhood Services Department, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or to Courtney Pene, Management Analyst (Contact information: Phone – 760-434-2010 or email – [email protected]) CASE NAME: 2015-2016 Consolidated Annual Performance and Evaluation Report
PUBLISH: Friday, August 12, 2016 CITY OF CARLSBAD CITY COUNCIL 08/12/16 CN 19026
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, August 23, 2016, to acknowledge receipt of the California Coastal Commission’s suggested modification for LCPA 14-03 – Westin Hotel and Timeshare, and approving the suggested modification to the Local Coastal Program (LCP). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the agenda bill will be available on and after Thursday, August 18, 2016. If you have any questions, please contact Carl Stiehl in the Planning Division at (760) 602-4605 or [email protected]. If you challenge the suggested modification for LCPA 14-03 in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: LCPA 14-03 CASE NAME: WESTIN HOTEL AND TIMESHARE PUBLISH: Friday, August 12, 2016 CITY OF CARLSBAD CITY COUNCIL 08/12/16 CN 19023
CITY OF ENCINITAS INVITATION TO BIDDERS NOTICE IS HEREBY GIVEN that the City of Encinitas (City) invites sealed bids for: Moonlight State Beach Marine Safety Center, Project Number CMP04D, Drawing 104-SI RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the City Clerk of the City of Encinitas at the address given below. Bids will be received until September 8, 2016 at 2:00 P.M., at which time the bid packages will be publicly opened and read. Bids shall be submitted in a sealed envelope addressed to: Kathy Hollywood, City Clerk City of Encinitas 505 S. Vulcan Avenue Encinitas, CA 92024 On the outside of the envelope shall be stated: “Moonlight State Beach Marine Safety Center Sealed Bid: DO NOT OPEN UNTIL September 8, 2016 at 2:00 P.M.” WORK TO BE DONE: The Work will consist of the Base Bid Items generally listed below and other related appurtenant work required in accordance with the Contract Documents: Base Bid Work includes: Demolition and removal of an existing lifeguard tower, including plastic decking, retaining wall, and related facilities; construction of a new Marine Safety Center building; replacement existing paving with new concrete hardscape; LID filtration feature areas; earthwork; sewer, water, and storm drain improvements; dry utility improvements; concrete access driveway; concrete gutter; landscaping improvements, and all other appurtenant work. The Base Bid Work shall be completed within 160 Working Days. Additional time will be added to the Contract for any Bid Alternates selected and awarded to the Base Bid Contractor. ENGINEER’S COST ESTIMATE: The Engineer’s Estimate for the Base Bid is: $2.2 Million. The contract for this project will be awarded upon the lowest responsive and responsible Base Bid price. OBTAINING BID PACKAGE: Bid Packages may be obtained after August 10, 2016, at the Engineering Services front service counter at 505 South Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $200.00 per set. Prospective Bidders may call (760) 633-2770 with any questions about obtaining a bid package. Due to the large size of the bid package, requests for mailing bid packages cannot be accommodated. As an alternative, prospective bidders may send a courier to pick up the bid package, at the bidder’s cost. The City is closed alternate Fridays. In compliance with California Contract Code, Section 20103.7, electronic copies will be made available to contractor plan room service upon request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and recommends that any contractor interested in bidding the project obtain a bid package from the City. Questions about the project should be emailed to the project manager at [email protected] . Questions pertaining to obtaining a bid package should be directed to the phone number given above. LICENSE: In order to bid this project, the Contractor must have at the time of bid award a valid State of California Class A license in good standing. Certain specialty licenses may be required of certain work as set forth in the Contract Documents. The Contractor is responsible to ensure that all proper licenses are maintained. No bid will be awarded to a contractor who is not licensed in accordance with these requirements or the provisions of Chapter 9, Division 3 of the Business and Professions Code. City shall have the right to request, and Bidder shall provide within 5 calendar days, evidence satisfactory to City of all valid license(s) currently held by that Bidder and Bidder’s Subcontractors required by these Contract Documents. BOND AND BID SECURITY: Bid Security shall accompany the bid in the form of a certified or cashier’s check, or a Bid Bond for ten percent (10%) of the total bid amount. Additional information on bid security requirements can be found in the project Specifications included with the Bid Package. All bonds shall be issued by an admitted carrier qualified to do business in California. MANDATORY PRE BID MEETING: A MANDATORY pre-bid meeting and site visit will be held at 10 a.m. on Monday, August 29, 2016. The meeting will convene at the Moonlight State Beach Overlook, located at 400 West C Street (above the existing Moonlight State Beach Lifeguard Garage) in Encinitas, California. All Contractors who intend to bid on this project MUST sign in and be in attendance of the entire meeting and site visit in order to be eligible to bid. The pre-bid meeting is informational only. The bidder shall not rely upon any representations made at the meeting or site visit in preparing its bid, but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. WAGE RATES: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the Director of the California Department of Industrial Relations apply, pursuant to labor code section 1770, et. Seq. A schedule of prevailing wage rates may be found on the internet at http://www.dir.ca.gov/dlse/dlsepublicworks.html . A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. RIGHT TO REJECT ALL BIDS: The City requires responsible and responsive bidders. All Base Bids shall remain valid for a period of 90 calendar days from the date of bid opening. The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. Withdrawal of bids shall not be permitted for a period of 90 calendar days after the bid opening. See INFORMATION AND INSTRUCTIONS FOR BIDDERS in the Specifications for additional bid information and requirements. City of Encinitas BY: Glenn Pruim, P.E. City Engineer DATE: August 1, 2016 08/05/16, 08/12/16 CN 19012
CITY OF CARLSBAD A RESOLUTION OF INTENT OF THE CITY COUNCIL OF THE CITY OF CARLSBAD TO VACATE A PORTION OF MADISON STREET ALLEY, FROM CHESTNUT AVENUE NORTHWEST TO THE NORTHEASTERLY PROLONGATION OF THE SOUTHEAST LINE OF LOT 14 OF MAP 775, STV 16-01 CASE NAME: PINE AVENUE COMMUNITY PARK CIP 4603 CASE NO.: STV 16-01 The City Council of the City of Carlsbad, California, does hereby resolve as follows: WHEREAS, the City of Carlsbad as property owner of Madison Street Alley, from Chestnut Avenue northwest to the northeasterly prolongation of the southeast line of Lot 14 of Map 775; and
WHEREAS, the city engineer has determined that this portion of Madison Street Alley, from Chestnut Avenue northwest to the northeasterly prolongation of the southeast line of Lot 14 of Map 775, is not required for present or future public street or public utility purposes; and WHEREAS, the city engineer has determined that there are no existing city or Carlsbad Municipal Water District facilities located in the portion of Madison Street Alley proposed to be vacated; and
WHEREAS, Utility companies and pertinent city departments have been notified of the proposed Madison Street Alley vacation and no objections have been received; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That it is Council’s said intention to vacate, for public street and for public utility purposes, a portion of Madison Street Alley described in Exhibit 3. 3. That the proceedings for this vacation shall be conducted in accordance with the California Streets and Highways Code, Division 9, Part 3, Chapter 3. 4. That a public hearing shall be held at the City Council Chambers at 1200 Carlsbad Village Drive at 6:00 p.m. on August 23, 2016 for all persons interested in or objecting to said proposed vacation. 5. That the City Clerk is instructed to publish this resolution of intention in the local newspaper and the City Engineer is instructed to post such notices along the site in accordance with the California Streets and Highways Code. PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 26th day of July, 2016, by the following vote to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) 08/05/16, 08/12/16 CN 19009
T.S. No. 012033-CA APN: 121-352-04-00 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 6/9/2005. 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 9/16/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0528407, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SOTHY LAI AND MAZLINA A LAI, 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 the 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: 315 HIGHLAND OAKS LANE FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $1,004,269.04 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) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 012033-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) 758 – 8052 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117Dates: 08/12/2016, 08/19/2016, 08/26/2016, THE COAST NEWS CN 19024
APN: 259-491-19-00 TS No: CA08001042-16-1 TO No: 140061189-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 27, 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 August 31, 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 February 4, 2005 as Instrument No. 2005-0095222, of official records in the Office of the Recorder of San Diego County, California, executed by ERIN M BLANCO, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AFFILIATED 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: 1943 VILLAGE WOOD ROAD, ENCINITAS, CA 92024 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 $957,302.14 (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, CA08001042-16-1. 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: July 29, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08001042-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 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.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 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. ISL Number 13786, Pub Dates: 08/05/2016, 08/12/2016, 08/19/2016, THE COAST NEWS CN 18995
T.S. No. 16-42423 APN: 215-082-02-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/26/2007. 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. 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: MICHAEL OLSEN, AND JOY OLSEN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 5/1/2007 as Instrument No. 2007-0296983 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/29/2016 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: $984,663.54 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: 1607 MARITIME DR CARLSBAD, CA 92011-4077 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 215-082-02-00 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 16-42423. 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: 7/28/2016 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 Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 19102 8/5, 8/12, 8/19/16 CN 18994
NOTICE OF TRUSTEE’S SALE TS No. CA-14-650817-RY Order No.: 150299684-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/19/2005. 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 C ode 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 L. GOOLSBY JR., A SINGLE MAN Recorded: 4/26/2005 as Instrument No. 2005-0348686 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/26/2016 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $548,056.46 The purported property address is: 5126 VIA PORTOLA, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-820-24-00 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 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-14-650817-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: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-650817-RY IDSPub #0112295 8/5/2016 8/12/2016 8/19/2016 CN 18993
T.S. No. 039796-CA APN: 259-542-03-00 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 7/28/2006. 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 9/12/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/5/2006, as Instrument No. 2006-0629081, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL BARAY, 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: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 349 OAKBRANCH DR ENCINITAS, CA 92024-4738 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: $569,761.50 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 039796-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 08/05/16, 08/12/16, 08/19/16 CN 18991
T.S. No.: 2016-00522-CA A.P.N.:129-162-31-00 Property Address: 12633 Avenida Annalie, Valley Center, CA 92082 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/26/2003. 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. Trustor: Douglas P. Foucault JR. & Dreshel M. Foucault, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 04/04/2003 as Instrument No. 2003-0378305 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/29/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 339,109.49 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 12633 Avenida Annalie, Valley Center, CA 92082 A.P.N.: 129-162-31-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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: $ 339,109.49. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE 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 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-00522-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. Date: July 18, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 07/29/16, 08/05/16, 08/12/16 CN 18961
T.S. No.: 2014-07159-CA A.P.N.:223-293-01-00 Property Address: 7595 Cadencia Street, Carlsbad, CA 92009 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/02/2005. 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. Trustor: Jose L. Contreras, An Unmarried Man Duly Appointed Trustee: Western Progressive, LLC Recorded 09/13/2005 as Instrument No. 2005-0791081 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/24/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 539,302.12 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 7595 Cadencia Street, Carlsbad, CA 92009 A.P.N.: 223-293-01-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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: $ 539,302.12. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE 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 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-07159-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. Date: July 20, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 07/29/16, 08/05/16, 08/12/16 CN 18960
APN: 160-642-12-00 TS No: CA08000598-15-2 TO No: 95309750-55 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 11, 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 August 19, 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 July 14, 2005 as Instrument No. 2005-0597136, of official records in the Office of the Recorder of San Diego County, California, executed by JAMES MAL, AN UNMARRIED MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for BNC MORTGAGE, INC., A DELAWARE 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: 345 VENETIA 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 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 $610,336.93 (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, CA08000598-15-2. 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: July 19, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000598-15-2 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Myron Ravelo, 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.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 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. ISL Number 13324, Pub Dates: 07/29/2016, 08/05/2016, 08/12/2016, THE COAST NEWS CN 18959
NOTICE OF PETITION TO ADMINISTER ESTATE OF Dean Mercer Blanchard CASE# 37-2016-00026863-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 Dean Mercer Blanchard A Petition for Probate has been filed by Richard Dewitt in the Superior Court of California, County of San Diego. The Petition for Probate requests that Richard Dewitt 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 September 15, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101. 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: Robert H. Morgan 50 W. San Fernando Street, #750 San Jose CA 95113 Telephone: (408) 573-5799
08/12, 08/19, 08/26/16 CN 19054
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00026684-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sasha Rhodes filed a petition with this court for a decree changing name as follows: a. Present name: Disaya Rose Rhodes-Perez change to proposed name: Disaya Rose Rhodes b. Present name: Jeryn Tramel Rhodes-Perez change to proposed name: Jeryn Sammie-Lee Rhodes. 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 Sept. 27, 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: Aug 04, 2016 William S Dato Judge of the Superior Court 08/12, 08/19, 08/26, 09/02/16CN 19028
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, Solana Beach Storage, 545 Stevens Ave, Solana Beach, CA., 92075 will sell by competitive bidding 8/29/16. Auction to be held online at www.storagetreasures.com, beginning on 08/27/16. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: 6100 James Jelley 8/12, 8/19/16 CN 19027 CNS-2913088#
NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Wednesday August 31, 2016 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: El Camino Self Storage 201 South El Camino Real Suite B Encinitas, CA 92024 1:00 pm Quintella, Bimla Gracida Cabrera, Luis Hook, Justin P. Biter, Robert M. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this, 12th of August and 19th of August 2016 by El Camino Self Storage 201 South El Camino Real Suite B. Encinitas, CA 92024 Office (760) 944-3333 Fax (760) 944-5333 8/12, 8/19/16 CN 19025 CNS-2912154#
NOTICE OF PETITION TO ADMINISTER ESTATE OF PHYLLIS J. YOUNES CASE# 37-2016-00024592-PR-LA-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 Phyllis J. Younes, aka Phyllis Joys Younes, Phyllis Susan Younes, Phyllis Joyce Younes, Phyllis Joyce Pecchia, Phyllis Susan Pecchia, Phyllis Sabatino. A Petition for Probate has been filed by Therese R, Boyd in the Superior Court of California, County of San Diego. The Petition for Probate requests that Therese R, Boyd 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 Oct. 04, 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: Todd B. Rhoads, Esq. 170 Laurel St. San Diego CA 92101 Telephone: 619.500.2665 08/05, 08/12, 08/19/16 CN 19011
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, Orbit U-Store, 437 W. San Marcos Blvd., San Marcos, CA, 92069 (phone 760-744-5800) will sell by competitive bidding on August 15 , 2016 at 9:00 AM. Payment in CASH ONLY. Property to be sold at above address as follows: refrigerator, beds, tables, chairs, bookcases, dressers, toys, yard tools, exercise equipment, bicycles, appliances, household & decorative goods, personal items, boxes, computers belonging to the following: Unit Name 228 Guzman Sanchez, Fernanda 307 10/20 Prime Café 447 Salimas, Romel 758 Andrade, Erika Auction held by West Coast Auctions, Lic. A2292 760-724-0423 08/05/16, 08/12/16
CN 18990
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00024798-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lidia Unchulenko Molinara filed a petition with this court for a decree changing name as follows: a. Present name: Lidia Unchulenko Molinara change to proposed name: Lidia Molinara. 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 Sept. 06, 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: Jul 21, 2016
William S Dato Judge of the Superior Court 07/29, 08/05, 08/12, 08/1916 CN 18964
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE FRANCISCO LIVING TRUST DATED JULY 14, 2011 BY: JENNIFER A. WHITE, 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 Joseph A. Francisco, Trustee of the Francisco Living Trust dated July 14, 2011, 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: 7/20/2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Joseph A. Francisco Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 07/29/16, 08/05/16, 08/12/16 CN 18962
Fictitious Business Name Statement #2016-019936 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Your San Diego Beekeeper Located at: 3830 Valley Centre Drive Suite #705-806, San Diego, CA San Diego 92130 Mailing Address: same This business is hereby registered by the following: 1. Henry Reed, 844 Alta Vista Drive, Vista, CA 92084 This business is conducted by: An Individual The first day of business was: 07/26/16 S/Henry Reed, 08/12, 08/19, 08/26, 09/02/16 CN 19053
Fictitious Business Name Statement #2016-020689 Filed: Aug 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. William Kaufman Painting Located at: 817 Caminito Rosa, Carlsbad, CA San Diego 92011 Mailing Address: same This business is hereby registered by the following: 1. Luis William Kaufman, 817 Caminito Rosa, Carlsbad, CA 92011 This business is conducted by: An Individual The first day of business was: 08/16/12 S/L. William Kaufman, 08/12, 08/19, 08/26, 09/02/16 CN 19052
Fictitious Business Name Statement #2016-018901 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weathersby Guild San Diego Located at: 1826 Willowspring Dr N, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Macindoe Resources, LLC, 1826 Willowspring Dr N, Encinitas, CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 06/20/16 S/Daniel S Macindoe, 08/12, 08/19, 08/26, 09/02/16 CN 19051
Fictitious Business Name Statement #2016-020653 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ukes Located at: 3809 Ocean Ranch Blvd. Suite 110, Oceanside, CA San Diego 92056 Mailing Address: same This business is hereby registered by the following: 1. Reid Hollen, 5428 Ave Maravillas, Rancho Santa Fe, CA 92067 This business is conducted by: An Individual The first day of business was: 03/16/16 S/Reid Hollen, 08/12, 08/19, 08/26, 09/02/16 CN 19050
Fictitious Business Name Statement #2016-019395 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Syndicate Sauce B. Syndicate Sauce E-Juice Located at: 514 N Coast Hwy #F, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. David Mitchell, 514 N Coast Hwy #F, Oceanside, CA 92054 This business is conducted by: An Individual The first day of business was: 07/20/16 S/David Mitchell, 08/12, 08/19, 08/26, 09/02/16 CN 19049
Fictitious Business Name Statement #2016-020159 Filed: Jul 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet Open Houses B. Sweet Open House C. Alexander Baur & Cristina Iacobelli Team D. Alexander & Cristina Team Located at: 525 Pina Lane, Vista, CA San Diego 92083 Mailing Address: same This business is hereby registered by the following: 1. Alexander W. Baur, 6419 La Paloma St. Carlsbad, CA 92009 2. Cristina Iacobelli, 525 Pina Lane, Vista, CA 92083 This business is conducted by: A General Partnership The first day of business was: 01/23/16 S/Alexander W. Baur, 08/12, 08/19, 08/26, 09/02/16 CN 19048
Fictitious Business Name Statement #2016-020422 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South Coast TMS and Ketamine Located at: 4405 Manchester Ave, Suite 101, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Drew Belnap, M.D., A Medical Corporation, 3702 Bergen Peak Pl, Carlsbad, CA 92010 This business is conducted by: A Corporation The first day of business was: not yet started S/Drew Belnap, 08/12, 08/19, 08/26, 09/02/16 CN 19047
Fictitious Business Name Statement #2016-019657 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Small Axe of Kindness Located at: 1150 Quail Gardens Drive, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. SA California, 1150 Quail Gardens Drive, Encinitas, CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: 07/22/16 S/John T. Hamala, 08/12, 08/19, 08/26, 09/02/16 CN 19046
Fictitious Business Name Statement #2016-020255 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pro-Tec Lock & Safe Located at: 601-A Oceanside Blvd, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. John Everett Kirk, 3582 Prestwick Circle, Oceanside, CA 92056 2. Susan Inga Kirk, 3582 Prestwick Circle, Oceanside, CA 92056 This business is conducted by: A Married Couple The first day of business was: 10/01/86 S/John Everett Kirk, 08/12, 08/19, 08/26, 09/02/16 CN 19045
Fictitious Business Name Statement #2016-020852 Filed: Aug 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NSD Rentals B. North San Diego Rentals Located at: 3138 Roosevelt Street, Ste N, Carlsbad, CA San Diego 92008 Mailing Address: same This business is hereby registered by the following: 1. McLaughlin Realty Group Inc, 3138 Roosevelt Street, Ste N, Carlsbad, CA 92008 This business is conducted by: A Corporation The first day of business was: not yet started S/Stephan P McLaughlin, 08/12, 08/19, 08/26, 09/02/16 CN 19044
Fictitious Business Name Statement #2016-019944 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nelson Pool & Spa Located at: 724 Stratford Drive, Encinitas, CA San Diego 92024 Mailing Address: PO Box 235252 Encinitas, CA 92023 This business is hereby registered by the following: 1. Nicholas Nelson, 1210 Highbluff Ave. San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: not yet started S/Nicholas Nelson, 08/12, 08/19, 08/26, 09/02/16 CN 19043
Fictitious Business Name Statement #2016-020877 Filed: Aug 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mystic Mtn. Magic Located at: 2308 Altisma Way #221, Carlsbad, CA San Diego 92009 Mailing Address: same This business is hereby registered by the following: 1. Sarah Brandt, 2308 Altisma Way #221, Carlsbad, CA 92009 This business is conducted by: An Individual The first day of business was: 08/02/16 S/Sarah Brandt, 08/12, 08/19, 08/26, 09/02/16 CN 19042
Fictitious Business Name Statement #2016-020964 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lorelei’s Closet Located at: 1615 Minnesota Ave, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. Regina Sue Delgado, 1615 Minnesota Av, Oceanside, CA 92054 This business is conducted by: An Individual The first day of business was: not yet started S/Regina Sue Delgado, 08/12, 08/19, 08/26, 09/02/16 CN 19041
Fictitious Business Name Statement #2016-019707 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hawkeye Consulting Located at: 530 Autumn Dr Apt 5, San Marcos, CA San Diego 92069 Mailing Address: same This business is hereby registered by the following: 1. Wesley Burriesci, 530 Autumn Dr Apt 5, San Marcos, CA 92069 This business is conducted by: An Individual The first day of business was: 07/25/16 S/Wesley Burriesci, 08/12, 08/19, 08/26, 09/02/16 CN 19040
Fictitious Business Name Statement #2016-020967 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lifestyle Systems Located at: 2844 Dove Tail Dr. San Marcos, CA San Diego 92078 Mailing Address: same This business is hereby registered by the following: 1. David B Cox, 2844 Dove Tail Dr, San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: 08/05/16 S/David B Cox, 08/12, 08/19, 08/26, 09/02/16 CN 19039
Fictitious Business Name Statement #2016-020886 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jesse Shoresh Music Located at: 2403 Sonora Ct. Carlsbad, CA San Diego 92010 Mailing Address: same This business is hereby registered by the following: 1. Jesse S. Hose, 2403 Sonora Ct. Carlsbad, CA 92010 This business is conducted by: An Individual The first day of business was: not yet started S/Jesse S. Hose, 08/12, 08/19, 08/26, 09/02/16 CN 19038
Fictitious Business Name Statement #2016-020287 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Foraffect The Message Makers Located at: 363 Patty Lane, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Health Practice Advisors, LLC, 9191 Towne Center Dr, San Diego, CA 92122 This business is conducted by: A Limited Liability Company The first day of business was: 07/01/16 S/Rachel Zahn, 08/12, 08/19, 08/26, 09/02/16 CN 19037
Fictitious Business Name Statement #2016-020642 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Conscious Water Company Incorporated Located at: 5644 Kearny Mesa Rd. Suite J, San Diego, CA San Diego 92111 Mailing Address: same This business is hereby registered by the following: 1. Concious Water Company Incorporated, 5644 Kearny Mesa Rd Suite J, San Diego, CA 92111 This business is conducted by: A Corporation The first day of business was: 08/03/16 S/Cole Allen Bryson, 08/12, 08/19, 08/26, 09/02/16 CN 19036
Fictitious Business Name Statement #2016-020559 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Concept Surf Shop B. Little Groms Surf Camp C. Moonlight Beach Surf Camps Located at: 215 West D Street, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Concept Creative, LLC., 215 West D Street, Encinitas, CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 07/06/16 S/Brent Stephens, 08/12, 08/19, 08/26, 09/02/16 CN 19035
Fictitious Business Name Statement #2016-019628 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Champagne Artwork Located at: 1810 Sheridan Way, San Marcos, CA San Diego 92078 Mailing Address: same This business is hereby registered by the following: 1. Marie-Eve Champagne, 1810 Sheridan Way, San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: 04/06/16 S/Marie-Eve Champagne, 08/12, 08/19, 08/26, 09/02/16 CN 19034
Fictitious Business Name Statement #2016-020334 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Better Quality Cleaning Services Located at: 1909 Cassia Rd. #203, Carlsbad, CA San Diego 92011 Mailing Address: same This business is hereby registered by the following: 1. Lenovle Malone, 1909 Cassia Rd. #203, Carlsbad, CA 92011 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Lenovle Malone, 08/12, 08/19, 08/26, 09/02/16 CN 19033
Fictitious Business Name Statement #2016-020419 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1179 Media Located at: 139 Avocado St. Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Kathryn Bello, 139 Avocado St. Encinitas, CA 92024 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Kathryn Bello, 08/12, 08/19, 08/26, 09/02/16 CN 19032
Fictitious Business Name Statement #2016-020482 Filed: Aug 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cultivate Craft; B. Cultivate Located at: 1920 Alvarado St, Oceanside CA San Diego 92054 Mailing Address: PO Box 4118, Carlsbad CA 92018 This business is hereby registered by the following: 1. CLTVT, 1920 Alvarado St, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Kaleena Urbina, 08/05, 08/12, 08/19, 08/26/16 CN 19022
Fictitious Business Name Statement #2016-020470 Filed: Aug 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Los Antojitos Located at: 578 Santa Fe Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Polo Roman, 920 Sycamore Ave #151, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Polo Roman, 08/05, 08/12, 08/19, 08/26/16 CN 19021
Fictitious Business Name Statement #2016-020294 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Poolmaster; B. Pool Master Located at: 829 Caminito Verde, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. BK Brennan Inc, 829 Caminito Verde, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Brian Brennan, 08/05, 08/12, 08/19, 08/26/16 CN 19020
Statement of Abandonment of Use of Fictitious Business Name #2016-020295 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Poolmaster; B. Pool Master, Located at: 829 Caminito Verde, Carlsbad CA San Diego 92011 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 07/05/16 and assigned File #2016-017885. Fictitious Business Name is Being Abandoned by: 1. Brian Brennan, 829 Caminito Verde, Carlsbad CA 92011. The Business is Conducted by: An Individual. S/Brian Brennan, 08/05, 08/12, 08/19, 08/26/16 CN 19019
Fictitious Business Name Statement #2016-020370 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Family Counseling Located at: 1509 Halia Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Barbara Ann Stanforth, 1509 Halia Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Barbara Stanforth, 08/05, 08/12, 08/19, 08/26/16 CN 19018
Fictitious Business Name Statement #2016-020192 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Good for the Soul Located at: 1537 Molly Circle, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Susan Baillie, 1537 Molly Circle, Oceanside CA 92054; 2. Hunter Baillie, 1537 Molly Circle, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: 07/29/16 S/Susan Baillie, 08/05, 08/12, 08/19, 08/26/16 CN 19017
Fictitious Business Name Statement #2016-019136 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Camellia Home; B. Kimball Home; C. Ferrara Home Located at: 1619 Maritime Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Jimenez Family Care Homes Inc, 1619 Maritime Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Marilyn Jimenez, 08/05, 08/12, 08/19, 08/26/16 CN 19010
Fictitious Business Name Statement #2016-019913 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Rush Encinitas; B. The Rush Studio Encinitas Located at: 339-C N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: 3438 Voyager Cir, San Diego CA 92130 This business is hereby registered by the following: 1. Attebery Fitness, 3438 Voyager Cir, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Katherine J Attebery, 08/05, 08/12, 08/19, 08/26/16 CN 19007
Fictitious Business Name Statement #2016-020222 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saz28 Located at: 4429 Mayfair Ct, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Russell Brinkmann, 4429 Mayfair Ct, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Russell Brinkmann, 08/05, 08/12, 08/19, 08/26/16 CN 19006
Fictitious Business Name Statement #2016-019797 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Profile H20 Located at: 1920 Alvarado St, Oceanside CA San Diego 92054 Mailing Address: PO Box 4118, Carlsbad CA 92018 This business is hereby registered by the following: 1. HRVST LLC, 1920 Alvarado St, Oceanside CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: 07/25/16 S/William E Camacho, 08/05, 08/12, 08/19, 08/26/16 CN 19005
Fictitious Business Name Statement #2016-019887 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ling Lab San Diego; LingLabSD Located at: 5128 Great Meadow Dr, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Ling Gou, 5128 Great Meadow Dr, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ling Gou, 08/05, 08/12, 08/19, 08/26/16 CN 19004
Fictitious Business Name Statement #2016-019927 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KBB Business & Life Coaching Located at: 2644 Vancouver St, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Bateman, 2644 Vancouver St, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kristen Bateman, 08/05, 08/12, 08/19, 08/26/16 CN 19003
Fictitious Business Name Statement #2016-019984 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hive Media; B. WWW.HiveMedia.com; C. HiveMedia.com Located at: 1345 Encinitas Blvd #828, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Hive Media Group LLC, 1345 Encinitas Blvd #828, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 07/27/16 S/Markus Levin, 08/05, 08/12, 08/19, 08/26/16 CN 19002
Fictitious Business Name Statement #2016-020233 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Every Green Plant for Health Located at: 2604 B El Camino Real #279, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Marti Donnell, 2720 Circulo Santiago #L, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 05/02/16 S/Marti Donnell, 08/05, 08/12, 08/19, 08/26/16 CN 19001
Fictitious Business Name Statement #2016-019980 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Colin Cates Woodcraft Located at: 2349 Altisma Way #C, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Colin Cates, 2349 Altisma Way #C, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Colin Cates, 08/05, 08/12, 08/19, 08/26/16 CN 19000
Fictitious Business Name Statement #2016-019985 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Apollo Clothing Located at: 141 N Rios Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Nicholas T Compton, 141 N Rios Ave, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicholas T Compton, 08/05, 08/12, 08/19, 08/26/16 CN 18999
Fictitious Business Name Statement #2016-019892 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1118 South Pacific HOA; B. 1118 S Pacific HOA Located at: 1118 S Pacific St, Oceanside CA San Diego 92054 Mailing Address: PO Box 2154, Carlsbad CA 92018 This business is hereby registered by the following: 1. Vallerta Homeowners Association Inc, 7405 Neptune Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Gary Powell, 08/05, 08/12, 08/19, 08/26/16 CN 18998
Fictitious Business Name Statement #2016-019648 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Christopher John Realty Located at: 984 Mariner St, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Armes, 984 Mariner St, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Christopher Armes, 07/29, 08/05, 08/12, 08/19/16 CN 18987
Fictitious Business Name Statement #2016-019525 Filed: Jul 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Suzuki Institute Located at: 1369 Calle Christopher, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Danielle Kravitz, 1369 Calle Christopher, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Danielle Kravitz, 07/29, 08/05, 08/12, 08/19/16 CN 18984
Fictitious Business Name Statement #2016-018698 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rodriguez Media; B. Resilient Squad Located at: 241 Riverview Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Edgar D Rodriguez, 241 Riverview Way, Oceanside CA 92057; 2. Rosa M Rodriguez, 241 Riverview Way, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 01/11/12 S/Edgar D Rodriguez, 07/29, 08/05, 08/12, 08/19/16 CN 18983
Fictitious Business Name Statement #2016-019701 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weld Works Located at: 4181 Parkside Pl, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Hayden Brockhuis, 4181 Parkside Pl, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Hayden Brockhuis, 07/29, 08/05, 08/12, 08/19/16 CN 18982
Fictitious Business Name Statement #2016-017904 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Images Located at: 254 Rancho del Oro Dr #51, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Ann K Patterson, 254 Rancho del Oro Dr #51, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 01/01/10 S/Ann K Patterson, 07/29, 08/05, 08/12, 08/19/16 CN 18981
Fictitious Business Name Statement #2016-019440 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sanford Shapes; B. Sidewalk Surfer Wheels Located at: 820 Orpheus Ave #2, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sanford Builders Inc, 820 Orpheus Ave #2, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 08/01/13 S/Donald M Sanford, 07/29, 08/05, 08/12, 08/19/16 CN 18980
Fictitious Business Name Statement #2016-019768 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open Arms Vocational Services; B. Open Arms Located at: 1033 Via Prado, Fallbrook CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. Mary Beth Quick, 1033 Via Prado, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mary Beth Quick, 07/29, 08/05, 08/12, 08/19/16 CN 18979
Fictitious Business Name Statement #2016-019271 Filed: Jul 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chamber Located at: 511 S Coast Hwy 101 #210, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michael Powers, 1708 Hunsaker St, Oceanside CA 92049 This business is conducted by: An Individual The first day of business was: 07/19/16 S/Michael Powers, 07/29, 08/05, 08/12, 08/19/16 CN 18978
Fictitious Business Name Statement #2016-019644 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wealth in Wellness Located at: 8865 Spectrum Center Blvd #9103, San Diego CA San Diego 92123 Mailing Address: Same This business is hereby registered by the following: 1. Edward Orysiek, 8865 Spectrum Center Blvd #9103, San Diego CA 92123; 2. Naomi Orysiek, 8865 Spectrum Center Blvd #9103, San Diego CA 92123 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Edward Orysiek, 07/29, 08/05, 08/12, 08/19/16 CN 18977
Fictitious Business Name Statement #2016-019461 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vnnyl Clothing & Co Located at: 115 Blue Ash Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Anne Marie Moffatt, 115 Blue Ash Ct, Encinitas cA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Anne Marie Moffatt, 07/29, 08/05, 08/12, 08/19/16 CN 18976
Fictitious Business Name Statement #2016-018701 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The MJ Media Group; B. Michelle Johnson Media Located at: 136 Hummingbird Hill, Encinitas CA San Diego 92024 Mailing Address: 1042 N El Camino Real B226, Encinitas CA 92024 This business is hereby registered by the following: 1. Cadence Consulting Inc, 7908 Vista Guyaba, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Michelle Johnson, 07/29, 08/05, 08/12, 08/19/16 CN 18975
Fictitious Business Name Statement #2016-018090 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sherman Appliance Repair Inc; B. Sherman Appliance Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sheerman Appliance Repair Inc, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/11/95 S/Steve Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18974
Fictitious Business Name Statement #2016-018902 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Marcos Fit Body Boot Camp Located at: 2892 S Santa Fe Ave #110, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. The Henson Fitness Systems Inc, 2892 S Santa Fe Ave #110, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 04/01/16 S/Bryce Henson, 07/29, 08/05, 08/12, 08/19/16 CN 18973
Fictitious Business Name Statement #2016-017907 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Perfectly Posh Pop Ups Located at: 1467 Coral Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Wendy A Stull Inc, 1467 Coral Way, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 06/01/16 S/Wendy A Stull, 07/29, 08/05, 08/12, 08/19/16 CN 18972
Fictitious Business Name Statement #2016-018093 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Handy Man Solutions; B. Handyman Solutions Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Steve Sheerman, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/06/16 S/Steve Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18971
Fictitious Business Name Statement #2016-018103 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dr Jonci Jensen ND; B. Jonci Jensen Located at: 2745 Jefferson St #B, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Jocelyn Jensen, 357 Chestnut Ave #49, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Jocelyn Jensen, 07/29, 08/05, 08/12, 08/19/16 CN 18970
Fictitious Business Name Statement #2016-019664 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DC Enterprise; B. DC Enterprises Located at: 4763 Crater Rim Rd, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Donald Crowell, 4763 Crater Rim Rd, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Donald Crowell, 07/29, 08/05, 08/12, 08/19/16 CN 18969
Fictitious Business Name Statement #2016-018092 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cheeks by Skylar Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Skylar Sheerman, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/07/16 S/Skylar Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18968
Fictitious Business Name Statement #2016-019631 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Burgeon Beer Company Located at: 6350 Yarrow Dr #C, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Abstract Ale Works LLC, 6350 Yarrow Dr #C, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Matthew Zirpolo, 07/29, 08/05, 08/12, 08/19/16 CN 18967
Fictitious Business Name Statement #2016-019573 Filed: Jul 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arnibah Vanst Wholesale Located at: 701 Palomar Airport Rd #300-66, Carlsbd CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Arnibah Vanst, 2625 Pirineos Way #217, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Arnibah Vanst, 07/29, 08/05, 08/12, 08/19/16 CN 18966
Fictitious Business Name Statement #2016-018163 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arcade77 Productions Located at: 330 Vista del Rey Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Allan Dorsey III, 330 Vista del Rey Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/07/16 S/Allan Dorsey III, 07/29, 08/05, 08/12, 08/19/16 CN 18965
Fictitious Business Name Statement #2016-019222 Filed: Jul 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sport-ON USA; B. Jeremy P. McGhee Pro Sources; C. The Drop IN Project Located at: 1687 San Elijo Ave, Cardiff CA San Diego 92007 Mailing Address: 2033 San Elijo Ave, Cardiff CA 92007 This business is hereby registered by the following: 1. Jeremy McGhee, 1687 San Elijo Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Jeremy P McGhee, 07/22, 07/29, 08/05, 08/12/16 CN 18958
Fictitious Business Name Statement #2016-018135 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dead Presidents Located at: 681 Sleeping Indian, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Bruce King, 681 Sleeping Indian, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 05/19/94 S/Bruce King, 07/22, 07/29, 08/05, 08/12/16 CN 18953
Fictitious Business Name Statement #2016-017867 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Peak Pediatric Dentistry; B. Peak Pediatric Dentistry, Dental Practice of Christopher Dixon DDS Inc Located at: 3144 El Camino Real #102, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Dixon DDS Inc, 451 W Gonzales Rd #300, Oxnard CA 93036-9003 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Christopher Dixon, 07/22, 07/29, 08/05, 08/12/16 CN 18950
Fictitious Business Name Statement #2016-018725 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BeVirtuous Located at: 3936 Shenandoah Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Lena Rumps, 3936 Shenandoah Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lena Rumps, 07/22, 07/29, 08/05, 08/12/16 CN 18949
Fictitious Business Name Statement #2016-019172 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aiorios 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. Anthony T Wang, 2890 Highland Dr, Carlsbad CA 92008 This business is conducted by: A General Partnership The first day of business was: 03/28/16 S/Gerardeen M Santiago, 07/22, 07/29, 08/05, 08/12/16 CN 18948
Fictitious Business Name Statement #2016-018398 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tillage Clothing Company; B. Tillage Located at: 117 5th St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Abigail Farr, 117 5th St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/25/16 S/Abigail Farr, 07/22, 07/29, 08/05, 08/12/16 CN 18947
Fictitious Business Name Statement #2016-018399 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prime Property Professionals; B. Prime Properties Located at: 701 Palomar Airport Rd #300, Carlsbad CA San Diego 92011 Mailing Address: 3104 Rancho Montana, Carlsbad CA 92009 This business is hereby registered by the following: 1. KNMB Associates Inc, 701 Palomar Airport Rd #300, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Kathleen Naylor, 07/22, 07/29, 08/05, 08/12/16 CN 18946
Fictitious Business Name Statement #2016-018771 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Telephone; B. Tel Com Tec Located at: 120 N Pacific St #J-2, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. T & J Communications Inc, 120 N Pacific St #J-2, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 05/27/87 S/Jackie Graziano, 07/22, 07/29, 08/05, 08/12/16 CN 18945
Fictitious Business Name Statement #2016-018822 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nicole Zapoli Fitness Located at: 2274 Carol View Dr D202, Cardiff by the Sea CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Nicole Zapoli, 2274 Carol View Dr D202, Cardiff by the Sea, CA 92007 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Nicole Zapoli, 07/22, 07/29, 08/05, 08/12/16 CN 18944
Fictitious Business Name Statement #2016-018752 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Counseling Located at: 374 N Coast Hwy 101 #F8, Encinitas CA San Diego 92024 Mailing Address: PO Box 234033, Encinitas CA 92023 This business is hereby registered by the following: 1. Jenifer Finkelstein, 494 ½ La Veta Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jenifer Finkelstein, 07/22, 07/29, 08/05, 08/12/16 CN 18943
Fictitious Business Name Statement #2016-017795 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GP Woodworking 87 Located at: 1114 S Rancho Santa Fe Rd, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Gilberto Playa, 1114 S Rancho Santa Fe Rd, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gilberto Playa, 07/22, 07/29, 08/05, 08/12/16 CN 18942
Fictitious Business Name Statement #2016-018535 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Global Logistics Airborne Enterprise LLC Located at: 1355 Sugarbush Dr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Global Logistics Airborne Enterprise LLC, 1355 Sugarbush Dr, Vista CA 92084 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jasmine Alsalem, 07/22, 07/29, 08/05, 08/12/16 CN 18941
Fictitious Business Name Statement #2016-018554 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Geviss Works Located at: 11365 Topo Ln, Lakeside CA San Diego 92040 Mailing Address: Same This business is hereby registered by the following: 1. Derek Geviss, 11365 Topo Ln, Lakeside CA 92040 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Derek Geviss, 07/22, 07/29, 08/05, 08/12/16 CN 18940
Fictitious Business Name Statement #2016-018555 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Division 8 Designs Located at: 1439 Neptune Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mitchell L Bell, 1439 Neptune Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Mitchell L Bell, 07/22, 07/29, 08/05, 08/12/16 CN 18939
Fictitious Business Name Statement #2016-017012 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coomber Family Wines Located at: 3529 Corte Dulce, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Coomber Family Ranch Wines Inc, 3529 Corte Dulce, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 05/01/16 S/Ralph B Coomber III, 07/22, 07/29, 08/05, 08/12/16 CN 18938
Fictitious Business Name Statement #2016-018461 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Center for Advanced Healing Located at: 2216 El Camino Real #208, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Robert Cohen, 7406 Sitio Montilla, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 07/11/16 S/Robert Cohen, 07/22, 07/29, 08/05, 08/12/16 CN 18937
Fictitious Business Name Statement #2016-018588 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Baja Border Tours; B. One Day Mexico Border Tours Located at: 5370 Rio Plata Dr, Oceanside CA San Diego 92057 Mailing Address: 4225-H Oceanside Blvd #274, Oceanside CA 92056 This business is hereby registered by the following: 1. Baja Border Tours LLC, 5370 Rio Plata Dr, Oceanside CA 92057 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/West Barba, 07/22, 07/29, 08/05, 08/12/16 CN 18936
Fictitious Business Name Statement #2016-019075 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Child’s Garden of Thyme North Located at: 710 Eucalyptus St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Arrastia, 710 Eucalyptus St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Kristen Arrastia, 07/22, 07/29, 08/05, 08/12/16 CN 18935