CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting. PLEASE NOTE THAT MASKS ARE REQUIRED INDOORS. It is hereby given that a Public Hearing will be held on Wednesday, August 24, 2022, at 6 p.m. by the Encinitas City Council to discuss the following item: PROJECT NAME: Beacon’s Beach Monitoring Plan; CASE NUMBER: APPEAL-005515-2022 and MULTI-005151-2022; USE-005152-2022; CDP-005153-2020; FILING DATE: February 1, 2022; APPLICANT: Adam Young, Scripps Institute of Oceanography (SIO); APPELLANT: Matthew Gordon; LOCATION: 948 Neptune Avenue (APN: 254-040-31); DESCRIPTION: Public hearing to consider an appeal of the Planning Commission’s approval of a Major Use Permit and Coastal Development Permit request to authorize the installation of at grade and below grade monitoring equipment on the top portion of the bluff and in the parking lot area and on the bluff face related to the current landslide area on-site and a temporary construction staging area. Temporary measuring devices and permanent long-term measuring devices are proposed at this time. ZONING/OVERLAY: The subject lot is located within the Residential 8 (R-8) zone and the Ecological Resource/Open Space/Park (ER/OS/PK) zone, the Coastal Bluff Overlay Zone, and within 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 California Environmental Quality Act (CEQA) Guidelines Section 15304, which exempts minor public or private alterations in the condition of land, water, and/or vegetation which do not involve removal of healthy, mature, scenic trees. The request to authorize the installation of at grade and below grade monitoring equipment at the Beacon’s Beach bluff and bluff face for purposes of monitoring the existing landslide and failure plane meet this exemption. None of the exceptions in CEQA Guidelines Section 15300.2 exists and no historic resources would be impacted by the proposed project. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected]. This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, August 17, 2022, seven calendar days prior to the public hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council on an appeal may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff, or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/12/2022 CN 26834
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday 8:00 AM TO 4:00 P.M. NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Brough Single-Family Residence; CASE NUMBER: CDP-005047-2021; APPLICANT: Larry and Vika Brough; LOCATION: 1138 Devonshire Drive (APN 258-344-22); PROJECT DESCRIPTION: A request for a Coastal Development Permit for the demolition of an existing single-family residence, and construction of a new single-family residence, and site improvements; ZONING/OVERLAY: The project site is located in the Residential 5 (R5) zone and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(l) which exempts the demolition of a single-family residence, and Section 15303(a) which exempts the construction of a new single-family residence. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected] PRIOR TO 5:00 PM ON MONDAY, AUGUST 22, 2022 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/12/2022 CN 26833
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday 8:00 AM TO 4:00 PM TIME AND PLACE OF MEETING: 6:00 pm City Council Chambers 505 S. Vulcan Avenue, Encinitas, CA 92024 NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATION, MINOR USE PERMIT MODIFICATION, DESIGN REVIEW MODIFICATION, AND MINOR USE PERMIT IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PUBLIC HEARING: TUESDAY, AUGUST 23, 2022 AT 5:00 PM, OR AS SOON AS POSSIBLE THEREAFTER, BY THE ZONING ADMINISTRATOR TO DISCUSS THE FOLLOWING HEARING ITEM OF THE CITY OF ENCINITAS. PROJECT NAME: Blooming House Montessori School; CASE NUMBERS: MULTI-005493-2022; DR-005494-2022; USE-005495-2022; USE-004823-2021; FILING DATE: September 10, 2021; APPLICANT: Josue Cervantes; LOCATION: 267 North El Camino Real Unit I, J, and K (APN: 257-062-22); PROJECT DESCRIPTION: Public hearing to authorize the operation of a daycare and amend Condition of Approval SCA4 in Notice of Decision PBD-2015-14 of 14-046 MIN/ADR; ZONING/OVERLAY: The project site is located within the General Commercial zone (GC); ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Section 15301(a), which exempts interior or exterior alterations involving such things as interior partitions, plumbing, and electrical conveyances. STAFF CONTACT: Chris Stanley, Associate Planner: (760) 633-2785 or [email protected] PRIOR TO 5:00 PM ON TUESDAY, AUGUST 23, 2022, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is not located within the Coastal Zone. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/12/2022 CN 26832
T.S. No.: 2022-00604-CA A.P.N.: 168-331-50-00 Property Address: 3440 PLEASANT VALE DRIVE, CARLSBAD, CA 92010 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 鬧:굶匡숭관벵寧몸斤口落狼 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 09/15/2007. 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. Trustor: WILLIAM F MEAD, an unmarried man Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/26/2007 as Instrument No. 2007-0627799 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/21/2022 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, reasonably estimated costs and other charges: $ 596,098.49 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 3440 PLEASANT VALE DRIVE, CARLSBAD, CA 92010 A.P.N.: 168-331-50-00 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 596,098.49. 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. 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 OF TRUSTEE’S 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 this 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 (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2022-00604-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website https://www.altisource.com/loginpage.aspx, using the file number assigned to this case 2022-00604-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: August 5, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx 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. 08/12/2022, 08/19/2022, 08/26/2022 CN 26831
BATCH: AFC-3049 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 8/18/2022 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien.
TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, OWNER(S), COL DATED, COL RECORDED, COL INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 102414 20704B 207 04 147-264-18-04 DIANNE J. MARCELL A MARRIED WOMAN AND JOHN T. MARCELL III A SINGLE MAN BOTH AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $10021.08 102415 40248J 402 48 147-264-44-48 LOUISE SMITH 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $7881.96 102416 31241D 312 41 147-264-39-41 LARRY M. FRAZIER AND KATHLEEN D. FRAZIER HUSBAND AND WIFE AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8840.42 102417 20819A 208 19 147-264-19-19 GLENN J. KALLAI AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8115.92 102418 20818A 208 18 147-264-19-18 GLENN J. KALLAI A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8115.92 102419 30105A 301 05 147-264-28-05 GABRIELLA AND EDMUNDO VALENCIA 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9966.81 102420 20212B 202 12 147-264-13-12 CLAYTON MOORE AND COSETTA E. MOORE HUSBAND AND WIFE AND MICHELE M. MOORE A SINGLE WOMAN ALL AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9898.21 102421 21047D 210 47 147-264-21-47 VIRGINIA ANNE NEUBAUER AS TRUSTEE OF THE VIRGINIA A. NEUBAUER TRUST DATED NOVEMBER 7 2001 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9094.04 102422 31011D 310 11 147-264-37-11 GLENN THORPE AND JANE THORPE HUSBAND AND WIFE AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9173.04 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC, OCEANSIDE, CA, 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. 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 the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. 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. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 Date: 7/21/2022 CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no. (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 07/29/2022, 08/05/2022, 08/12/2022 CN 26789
T.S. No. 100652-CA APN: 224-720-17-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/4/2020. 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 8/26/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/10/2020 as Instrument No. 2020-0012711 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ADRIAN VAUGHN LEE, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 807 PALOMINO DR, SAN MARCOS, CA 92069 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: $706,876.71 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 100652-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 100652-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 933201_100652-CA 07/29/2022, 08/05/2022, 08/12/2022 CN 26786
SUMMONS (CITACION JUDICIAL) CASE #: 37-2022-00017933-CL-BC-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): RAHUL SINGH; and DOES 1 to 25. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): TENCERSHERMAN LLP NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): San Diego Superior Court Central/Hall of Justice 330 W. Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Sam G. Sherman, Esq. TencerSherman LLP 12520 High Bluff Dr., Ste 230 San Diego CA 92130 Telephone: 858.408-6900 Date: 05/12/2022 Clerk (Secretario), by E. Reyes, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 08/12, 08/19, 08/26, 09/02/2022 CN 26830
NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCISCO ANDRADE-VASQUEZ Case# 37-2022-00031154-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Francisco Andrade-Vasquez. A Petition for Probate has been filed by Francisco Andrade in the Superior Court of California, County of San Diego. The Petition for Probate requests that Francisco Andrade be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: September 15, 2022; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division Probate. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. 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: Gregory S, Duncan, Esq. 1015 Chestnut Ave., Ste H3 Carlsbad CA 92008 Telephone: 760.729.2774 08/12, 08/19, 08/26/2022 CN 26829
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00031233-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Anthony and Brittany Flores filed a petition with this court for a decree changing name as follows: a. Present name: Tytan James King change to proposed name: Ty James Flores. 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 September 27, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/08/2022 James E. Simmons Jr. Judge of the Superior Court. 08/12, 08/19, 08/26, 09/02/2022 CN 26826
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00030569-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): John R. Weaver filed a petition with this court for a decree changing name as follows: a. Present name: John R. Hinton change to proposed name: John R. Weaver. 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 September 20, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division.
NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/03/2022 James E. Simmons Jr. Judge of the Superior Court. 08/12, 08/19, 08/26, 09/02/2022 CN 26819
NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Location of Online Auction: www.storagetreasures.com. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. The Online Auction will be held Friday, Aug. 12, 2022 at 1:00 pm. Keendra Molina – Unit E-306 The Online Auction will be held Friday, Aug. 19, 2022, at 1:00 pm. Keendra Molina – Unit G-317 08/05, 08/12/2022 CN 26814
NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, August 19th, 2022 at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self-Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Size Name 10×15 Young, Desiree 5×5 Perry, Wendy 5×5 Wallace, Dwayne 10×7.5 Steiner, Cassandra 08/05, 08/12/2022 CN 26806
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00029431-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Deborah Margaret Glynn filed a petition with this court for a decree changing name as follows: a. Present name: Deborah Margaret Glynn change to proposed name: Darrah Margaret Glynn. 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 September 13, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 07/27/2022 James E. Simmons Jr. Judge of the Superior Court. 07/29, 08/05, 08/12, 08/19/2022 CN 26805
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00028219-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Gretchen Samara Carlson filed a petition with this court for a decree changing name as follows: a. Present name: Gretchen Samara Carlson change to proposed name: Alyssa Jayne Milano. 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 September 6, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 07/19/2022 James E. Simmons Jr. Judge of the Superior Court. 07/29, 08/05, 08/12, 08/19/2022 CN 26803
Fictitious Business Name Statement #2022-9017838 Filed: Aug 08, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach News; B. Coast News; C. Coast News Group; D. Coast News Inc.; E. CoastNewsGroup.com; F. Inland Edition; G. Rancho Santa Fe News; H. San Marcos News; I. The Beach News; J. The Coast News; K. The Coast News Group; L. The Coast News Inland Edition; M. The Encinitas Sun; N. The Inland Edition; O. The News Group Inc., P. The North Coast News; Q. The Rancho Santa Fe News; R. The San Marcos News; S. The Vista News; T. The Vista/San Marcos News; U. TheCoastNews.com. Located at: 315 S. Coast Hwy 101 #W, Encinitas CA 92024 San Diego. Mailing Address: PO Box 232550, Encinitas CA 92023-2550. Registrant Information: 1. Coast News Inc., 315 S. Coast Hwy 101 #W, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/15/1987 S/Becky Roland, 08/12, 08/19, 08/26, 09/02/2022 CN 26828
Fictitious Business Name Statement #2022-9017809 Filed: Aug 08, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casa De Nika. Located at: 1853 Hawk View Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nicole Broucqsault, 1853 Hawk View Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2022 S/Nicole Broucqsault, 08/12, 08/19, 08/26, 09/02/2022 CN 26827
Fictitious Business Name Statement #2022-9017414 Filed: Aug 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Transformation Interior Designs; B. TI Designs. Located at: 1102 Sea Glass Way, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Stacy Eleanor Burris, 1102 Sea Glass Way, Oceanside CA 92054; 2. Patricia Jo Austin, 1113 Makena Way, Oceanside CA 92054. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/02/2022 S/Stacey E. Burris, 08/12, 08/19, 08/26, 09/02/2022 CN 26825
Fictitious Business Name Statement #2022-9017784 Filed: Aug 05, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blue Grain Studio. Located at: 2018 14th St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kirstin Rebecca Marx, 2018 14th St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kirstin Rebecca Marx, 08/12, 08/19, 08/26, 09/02/2022 CN 26824
Fictitious Business Name Statement #2022-9017494 Filed: Aug 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nail Design. Located at: 7130 Avenida Encinas #E101, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Vickie Tieu, 5348 Camino Playa Malaga, San Diego CA 92124. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/21/2022 S/Vickie Tieu, 08/12, 08/19, 08/26, 09/02/2022 CN 26823
Fictitious Business Name Statement #2022-9016972 Filed: Jul 27, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Roll High Noon. Located at: 733 Sunningdale Dr., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Ronald Tan Rauto, 733 Sunningdale Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ronald Tan Rauto, 08/12, 08/19, 08/26, 09/02/2022 CN 26822
Fictitious Business Name Statement #2022-9017238 Filed: Jul 29, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vicasa. Located at: 1299 Prospect St., La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Sandra Mancilla Vicari, 1299 Prospect St., La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/26/2022 S/Sandra Mancilla Vicari, 08/12, 08/19, 08/26, 09/02/2022 CN 26821
Fictitious Business Name Statement #2022-9017431 Filed: Aug 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Herba Shakes; B. Herba Shacks; C. Herba Habits; D. Herbabucks. Located at: 4747 Oceanside Blvd. #E, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Marvin Artiaga, 4747 Oceanside Blvd. #E, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/02/2022 S/Marvin Artiaga, 08/12, 08/19, 08/26, 09/02/2022 CN 26820
Fictitious Business Name Statement #2022-9017522 Filed: Aug 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bleu Dog Group. Located at: 6451 El Camino Real #B, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. High Tail Print Inc., 6451 El Camino Real #B, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/09/2016 S/Randle R. Moline, 08/12, 08/19, 08/26, 09/02/2022 CN 26818
Fictitious Business Name Statement #2022-9016376 Filed: Jul 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AEsynergy. Located at: 1333 Cassins St., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. TSF Holding, 1333 Cassins St., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2022 S/Robert Stonebrook, 08/12, 08/19, 08/26, 09/02/2022 CN 26817
Fictitious Business Name Statement #2022-9016294 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Village Kabob. Located at: 550 Grand Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Carlsbad Holding LLC, 595 Grand Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2022 S/Sandra Dalager, 08/05, 08/12, 08/19, 08/26/2022 CN 26815
Fictitious Business Name Statement #2022-9017290 Filed: Aug 01, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hopia_Han. Located at: 220 N. El Camino Real #35, Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Rochell Manlulu, 220 N. El Camino Real #35, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/15/2022 S/Rochell Manlulu, 08/05, 08/12, 08/19, 08/26/2022 CN 26812
Fictitious Business Name Statement #2022-9015404 Filed: Jul 07, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reflections By The Sea. Located at: 6797 Mallee St., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Reflections by the Sea LLC, 6797 Mallee St, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/06/2022 S/Tricia Smith, 08/05, 08/12, 08/19, 08/26/2022 CN 26811
Fictitious Business Name Statement #2022-9017181 Filed: Jul 29, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salt and Strands. Located at: 3508 Avenida Maravilla, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Teresa Dobyns, 3508 Avenida Maravilla, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Teresa Dobyns, 08/05, 08/12, 08/19, 08/26/2022 CN 26810
Fictitious Business Name Statement #2022-9016764 Filed: Jul 25, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pretty Porefect LLC. Located at: 182 N. Gina Ave., El Cajon CA 92019 San Diego. Mailing Address: Same. Registrant Information: 1. Pretty Porefect LLC, 182 N. Gina Ave., El Cajon CA 92019. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sheena Robinson, 08/05, 08/12, 08/19, 08/26/2022 CN 26807
Fictitious Business Name Statement #2022-9016082 Filed: July 15, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Romeros Carpet and Housecleaning LLC. Located at: 2049 Village Park Way #146., Encinitas CA 92024 San Diego. Mailing Address: PO Box 1728, Solana CA 92075. Registrant Information: 1. Romeros Carpet and Housecleaning LLC, 2049 Village Park Way #146., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2022 S/Joel Romero Salas, 07/29, 08/05, 08/12, 08/19/2022 CN 26804
Fictitious Business Name Statement #2022-9016887 Filed: July 26, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vaughn4Encinitas. Located at: 2230 14th St., Encinitas CA 92024 San Diego. Mailing Address: 2240 Encinitas Blvd #D912, Encinitas CA 92024. Registrant Information: 1. Daniel E. Vaughn, 2230 14th St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/18/2022 S/Daniel E. Vaughn, 07/29, 08/05, 08/12, 08/19/2022 CN 26802
Fictitious Business Name Statement #2022-9016839 Filed: July 25, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evolution HR Consulting. Located at: 209 Witham Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Tawnya Arteaga, 209 Witham Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/07/2021 S/Tawnya Arteaga, 07/29, 08/05, 08/12, 08/19/2022 CN 26801
Fictitious Business Name Statement #2022-9016416 Filed: July 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ECG Training Specialists. Located at: 8322 Clairemont Mesa Blvd. #203, San Diego CA 92111 San Diego. Mailing Address: 1971 W. 700 N. Ste 102, Lindon UT 84042. Registrant Information: 1. Phlebotomy Training Specialists (USA) LLC, 1971 W. 700 N. Ste 102, Lindon UT 84042. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brian Treu, 07/29, 08/05, 08/12, 08/19/2022 CN 26799
Fictitious Business Name Statement #2022-9016782 Filed: July 25, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sparkling Pools. Located at: 335 Bluff Way, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Keith William Henderson, 335 Bluff Way, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/24/2017 S/Keith William Henderson, 07/29, 08/05, 08/12, 08/19/2022 CN 26798
Fictitious Business Name Statement #2022-9016237 Filed: July 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Valentia. Located at: 1535 Villa Cardiff Dr., Cardiff CA 92007 San Diego. Mailing Address: 3400 Cottage Way Ste. G2 #10332, Sacramento CA 95825. Registrant Information: 1. Valentia, 3400 Cottage Way Ste G2 #10332, Sacramento CA 95825. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2022 S/Sarah Chintawat, 07/29, 08/05, 08/12, 08/19/2022 CN 26797
Fictitious Business Name Statement #2022-9014502 Filed: June 24, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Versailles Café and Pastries. Located at: 204 N. El Camino Real #H, Encinitas CA 92024 San Diego. Mailing Address: 3291 Sitio Tortuga, Carlsbad CA 92009. Registrant Information: 1. Les Patisseries de Stephanie LLC, 3281 Sitio Tortuga, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Mann, 07/29, 08/05, 08/12, 08/19/2022 CN 26794
Fictitious Business Name Statement #2022-9015925 Filed: Jul 14, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pedego Solana Beach/Encinitas; B. Dynamite Electric Bike Guided Tours. Located at: 444 S. Cedros Ave. #135, Solana Beach CA 92075 San Diego. Mailing Address: 3825 Nutmeg Way, Oceanside CA 92057. Registrant Information: 1. Dynamite Electric Bikes Inc., 444 S. Cedros Ave. #135, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2022 S/Douglas A. Lord, 07/29, 08/05, 08/12, 08/19/2022 CN 26793
Fictitious Business Name Statement #2022-9015449 Filed: Jul 08, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Earth Light Magic. Located at: 39380 Calle De Companero, Murrieta CA 92562 Riverside. Mailing Address: Same. Registrant Information: 1. Corianne Denise Santana, 39380 Calle De Companero, Murrieta CA 92562. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/19/2022 S/Corianne Santana, 07/29, 08/05, 08/12, 08/19/2022 CN 26792
Fictitious Business Name Statement #2022-9015763 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Burton Landscape Architecture Studio. Located at: 307 S. Cedros Ave., Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Burton Studio Inc., 307 S. Cedros Ave., Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2017 S/Patrick L. Baldwin, 07/29, 08/05, 08/12, 08/19/2022 CN 26791
Fictitious Business Name Statement #2022-9015888 Filed: Jul 14, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Solnos. Located at: 12622 Springbrook Dr. #E, San Diego CA 92128 San Diego. Mailing Address: Same. Registrant Information: 1. Jianting Li, 12622 Springbrook Dr. #E, San Diego CA 92128; Mingyang He, 12622 Springbrook Dr. #E, San Diego CA 92128. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jianting Li, 07/29, 08/05, 08/12, 08/19/2022 CN 26788
Fictitious Business Name Statement #2022-9016321 Filed: Jul 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A.R.R.F. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Animal Rescue Resource Foundation, 7040 Avenida Encinas #104, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/19/2022 S/Dana Mikel, 07/29, 08/05, 08/12, 08/19/2022 CN 26787
Fictitious Business Name Statement #2022-9016265 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tortilla Mia. Located at: 2285 Cameo Rd., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. EAT INC., 2285 Cameo Rd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mike Fraijo, 07/22, 07/29, 08/05, 08/12/2022 CN 26783
Fictitious Business Name Statement #2022-9016240 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sellers Real Estate Team Incorporated. Located at: 6005 Hidden Valley Rd. #250, Carlsbad CA 92011 San Diego. Mailing Address: 2860 Colgate Dr., Oceanside CA 92056. Registrant Information: 1. Sellers Real Estate Team Incorporated, 6005 Hidden Valley Rd. #250, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/15/2022 S/Dené Marie Sellers, 07/22, 07/29, 08/05, 08/12/2022 CN 26782
Fictitious Business Name Statement #2022-9016122 Filed: Jul 18, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. K’s KR8IONS. Located at: 6271 Via Trato, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Kristen L. Petrilli, 6271 Via Trato, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kristen L. Petrilli, 07/22, 07/29, 08/05, 08/12/2022 CN 26777
Fictitious Business Name Statement #2022-9016180 Filed: Jul 18, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cold Water, Hot Coffee Productions. Located at: 1021 San Pablo Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Nate Scharff, 1021 San Pablo Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nate Scharff, 07/22, 07/29, 08/05, 08/12/2022 CN 26776
Fictitious Business Name Statement #2022-9014436 Filed: Jun 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Parallel 33 Investment Group. Located at: 2411 Jacaranda Ave., Carlsbad CA 92009 San Diego. Mailing Address: 1150 Garden View Rd. #230824, Encinitas CA 92024. Registrant Information: 1. Parallel 33 Entertainment, 2411 Jacaranda Ave., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2022 S/Carina Sammartino, 07/22, 07/29, 08/05, 08/12/2022 CN 26771
Fictitious Business Name Statement #2022-9016044 Filed: Jul 15, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forest Formulations. Located at: 630 Brae Mar Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Christine Popoff, 630 Brae Mar Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Christine Popoff, 07/22, 07/29, 08/05, 08/12/2022 CN 26770
Fictitious Business Name Statement #2022-9015597 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Le Chateau Antiques. Located at: 3003 Rancho Del Canon, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Denise E. McClendon, 3003 Rancho Del Canon, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/1996 S/Denise E. McClendon, 07/22, 07/29, 08/05, 08/12/2022 CN 26769
Fictitious Business Name Statement #2022-9015697 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Daylight Solar Panel and Window Cleaning. Located at: 603 San Luis Rey Dr., Oceanside CA 92058 San Diego. Mailing Address: PO Box 1767, Carlsbad CA 92018. Registrant Information: 1. Michael J. Spikerman, 603 San Luis Rey Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2022 S/Michael J. Spikerman, 07/22, 07/29, 08/05, 08/12/2022 CN 26768
Fictitious Business Name Statement #2022-9015787 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LTV Southwest Roadrunners Travel Club. Located at: 3902 Vista Campana N #20, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Townsend Sausville, 3902 Vista Campana N #20, Oceanside CA 92057. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2017 S/Townsend Sausville, 07/22, 07/29, 08/05, 08/12/2022 CN 26766
Fictitious Business Name Statement #2022-9014539 Filed: Jun 24, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Far Life Films. Located at: 852 Loma Alta Terr., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Patrick S. Malone, 852 Loma Alta Tr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2022 S/Patrick S. Malone, 07/22, 07/29, 08/05, 08/12/2022 CN 26765
Fictitious Business Name Statement #2022-9015770 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G&C Construction. Located at: 1321 E. Indian Rock Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Guzman Gaytan Cruz, 1321 E. Indian Rock Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/13/2022 S/Guzman Gaytan Cruz, 07/22, 07/29, 08/05, 08/12/2022 CN 26764
Fictitious Business Name Statement #2022-9015532 Filed: Jul 11, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Earthwise Pet. Located at: 2025 San Elijo Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Furlove LLC, 7308 Calle Conifera, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Leslie Hicks, 07/22, 07/29, 08/05, 08/12/2022 CN 26763
Fictitious Business Name Statement #2022-9015722 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 3C Creative Solutions. Located at: 1500 Shadowridge Dr. #102, Vista CA 92081 San Diego. Mailing Address: 1150 Garden Road Dr. #230216, Encinitas CA 92023. Registrant Information: 1. Annette Michelle Blair, 1500 Shadowridge Dr. #102, Vista CA 92081; 2. Jason Joseph Castro Crane, 1500 Shadowridge Dr. #102, Vista CA 92081. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/31/2022 S/Annette Michelle Blair, 07/22, 07/29, 08/05, 08/12/2022 CN 26762