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 (12/13, etc.) 8:00 AM TO 4:00 PM and closed December 24th to January 1st in observance of the holidays. NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Brooks Residence ADU; CASE NUMBER: CDPNF-007633-2024; FILING DATE: October 14, 2024; APPLICANT: Bobby Brooks LOCATION: 1639 Legaye Drive (APN: 260-471-11); PROJECT DESCRIPTION: A coastal development permit for the construction of a 448-square foot attached accessory dwelling unit; ZONING/OVERLAY: Residential 8 (R8) Zone/Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Grant Yamamoto, Contract Assistant Planner: (760) 633-2785 or [email protected] 2. PROJECT NAME: Sugarman Farm; CASE NUMBER: AG-006986-2024; FILING DATE: March 5, 2024; APPLICANT: Elizabeth Sugarman; LOCATION: 3563 and 3559 Fortuna Ranch Road (APN: 264-101-36); PROJECT DESCRIPTION: An agricultural permit for a community garden, small animal keeping not exceeding 100 animals, and small-scale agricultural production with occasional sales; ZONING/OVERLAY: Rural Residential (RR); ENVIRONMENTAL STATUS: The project is categorically exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301, which exempts the operation, repair, maintenance, permitting, licensing of private structures, and mechanical equipment, involving negligible or no expansion of use beyond that existing at the time of the lead agency’s determination; and CEQA Guidelines Section 15061(b)(3), which exempts projects where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed use. STAFF CONTACT: J. Dichoso, AICP, Project Planner: (760) 633-2681 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JANUARY 6, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS 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 applications, 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 10 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. Item 1 is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director, on Item 1, 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. 12/20/2024 CN 29896
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 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. It is hereby given that a Public Hearing will be held on Thursday, the 16th day of January 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Craft Coast Tacos; CASE NUMBER: MULTI 006850-2024, USE 006854-2024, DR 006852-2024, CDPNF 006855-2024, BADJ-007089-2024 FILING DATE: January 3, 2024; APPLICANT: 476-490 SOUTH COAST HIGHWAY LLC; LOCATION: 476 S. Coast Highway 101 (APN: 258-084-06); PROJECT DESCRIPTION: Public hearing to consider a minor use permit, design review permit, and coastal development permit for the remodel of an existing restaurant tenant space which includes interior and exterior renovations, creation of an outdoor dining area, and proposing a Type 23 alcohol license.; ZONING/OVERLAY: Commercial Mixed 1 Downtown Encinitas Specific Plan (D-CM-1), Coastal Zone, and Special Study Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(2) which exempts additions to existing structures provided that the addition is no more than 10,000 square feet, the project is in an area where all public services and facilities are available to allow for maximum development permissible in the General Plan and the area in which the project is located is not environmentally sensitive. The project does not qualify as one of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines and no historic resources are affected by the proposed project. STAFF CONTACT: Christina M. Bustamante, Senior Planner: (760) 943-2207 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may not 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]. 12/20/2024 CN 29895
City of Encinitas Notice of Preparation of a Draft Environmental Impact Report PROJECT TITLE: The Preserve PROJECT APPLICANT: The Preserve at Manchester Estates, LLC PROJECT LOCATION: West of the intersection of Manchester Avenue and Trabert Ranch Drive County Assessor Parcel No. 262-051-23-00 PROJECT CASE NUMBERS: MULTI-007035-2024; SUB-007036-2024; DR-007037-2024; CDP-007038-2024 Acting as a lead agency for the California Environmental Quality Act (CEQA), the City of Encinitas, Development Services Department, is issuing this Notice of Preparation (NOP) of an Environmental Impact Report (EIR) for the proposed The Preserve project. A Draft Environmental Impact Report (EIR) will be prepared to evaluate the potential environmental effects of the proposed project. The EIR will identify any potential significant environmental impacts, propose feasible mitigation measures to reduce or eliminate potential significant environmental impacts, and discuss feasible alternatives to the project that may accomplish basic project objectives while lessening or eliminating any of the project’s significant environmental impacts. It is anticipated that the EIR will focus on the following environmental factors: aesthetics, air quality, biological resources, cultural resources (archaeology and paleontological resources), land use and planning, geology and soils, greenhouse gas emissions, hydrology and water quality, noise and vibration, transportation, and tribal cultural resources. All other factors identified in Appendix G to the CEQA Guidelines would be addressed in accordance with CEQA Guidelines Section 15128. Other required sections of CEQA will be addressed including cumulative impacts and project alternatives. Comment Period and Scoping Meeting This notice is for the City of Encinitas to solicit guidance from the Responsible Agencies, Trustee Agencies, the Office of Planning and Research, and involved federal agencies regarding the scope and content of the Draft EIR for the project. Comments on the Notice of Preparation document must be sent no later than January 20, 2025, at 5:00 p.m. to Esteban Danna, Senior Planner, Development Services Department, via mail at 505 S. Vulcan Avenue, Encinitas, CA 92024, or via e-mail to [email protected]. Comments should reference the project name and case numbers. A virtual public agency scoping meeting will be held via Microsoft Teams on January 15, 2025, from 1:00 PM to 02:00 PM. Your agency is encouraged to attend by accessing this link: https://teams.microsoft.com/l/meetup-join/19%3ameeting_NzAwNDAzY2UtYTMyYy00MDQwLWJjNjQtNzk3ZDJhZjU4Yzgz%40thread.v2/0?context=%7b%22Tid%22%3a%2202e4bafd-4e1d-45b3-92b6-db6192e8b8b6%22%2c%22Oid%22%3a%227de955dc-f320-4f66-aca8-e9861e8d3fe4%22%7d Project Description The proposed project is for the subdivision of one lot into 35 single-family lots, 10 common area lots, three storm drain lots, and one open space conservation lot plus the development of 35 detached single-family residences (31 market-rate units and 4 affordable units), construction of recreational amenities (swimming pool, pool house, and walking trails), private roads, associated utilities, and drainage improvements. The project requests waivers as permitted under the State Density Bonus Law. The site is approximately 22.33-acres in area and located west of the intersection of Manchester Avenue and Trabert Ranch Drive. The project site is currently undeveloped. Development would occur on approximately 7.51 acres. The project site is composed of a single parcel and is located within the Rural Residential 2 (RR2) General Plan Land Use Designation and the Rural Residential 2 (RR-2) Zone. These land use and zoning designations are intended to support single-family residential uses. The Project site is located within the California Coastal Commission appeal jurisdiction of the Coastal Zone. City approval of density bonus, tentative map, and design review permit will be required to allow for project development. Additional information regarding the project, including project plans, may be viewed on the City’s website at: https://portal.encinitasca.gov/CustomerSelfService#/plan/ad65985d-e1d0-43f2-9824-3d9533a20e05?tab=attachments. A copy of this notice may be reviewed on the City’s website at: https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Environmental Notices.” For additional information, please contact Esteban Danna, at 760-633-2692 or by email at [email protected]. Environmental Impact Report Process Please note that the Notice of Preparation signifies the beginning of the EIR review and public participation process with State Agencies, Responsible Agencies, Trustee Agencies, Organizations, and Interested Persons. The City of Encinitas contemplates further agency and public input as the project proceeds through the City’s environmental review process. During this process and before public circulation of the Draft EIR, the City anticipates some changes or additions to the project, its description, and probable impacts in response to this Notice of Preparation, and ongoing City staff input as it independently reviews the project application and supporting documents. The iterative process is a necessary part of the City’s EIR review process. However, the City does not anticipate circulating any new or revised Notices of Preparation for the project provided the project-related changes or additions do not trigger substantial changes in the project or its circumstances, or present new information of substantial importance as defined by CEQA. Instead, the Draft EIR that will be circulated for agency and public review will provide all interested entities and parties the opportunity to further comment on the project and its probable environmental impacts when submitting public comments on the Draft EIR. Those comments will also be the subject of written responses included in the Final EIR. 12/20/2024 CN 29892
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. 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 CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 22nd day of January 2025, at 6 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-006321-2023 APPLICANT: City of Encinitas LOCATION: Citywide PROJECT DESCRIPTION: Public hearing to consider a Municipal Code Amendment for the adoption of a Mature Tree Ordinance. The Mature Tree Ordinance establishes objective standards to preserve and regulate mature trees. ENVIRONMENTAL STATUS: Pursuant to California Environmental Quality Act (CEQA) Guidelines, the project is exempt pursuant to Section 15061(b)(3). Section 15061(b)(3) exempts activities covered under the general rule that CEQA applies only to projects where it can be seen with certainty that the project has no possibility for causing a significant effect on the environment. STAFF CONTACT: Evan Jedynak, Senior Mobility Planner: (760) 633-2686 or [email protected]. For further information, or to review the project 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]. 12/20/2024 CN 29891
CITY OF ENCINITAS PUBLIC NOTICE DISTRICT 4 CITY COUNCIL VACANCY NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill a vacancy on the Encinitas City Council for District 4 with a term ending upon the certification of the November 2026 election. Application forms are available on the City’s website, by calling the City Clerk at 760-633-2601 or by email [email protected]. The deadline for submitting applications is January 9, 2025, at 5:00 p.m. All applicants will be asked to attend the January 22, 2025, City Council meeting (date is subject to change) to discuss their qualifications and interest in serving on the City Council. Depending on the number of applicants, appointment may be made at the same Council meeting or a subsequent City Council meeting date. GENERAL QUALIFICATIONS FOR APPLICANTS • An applicant must be 18 years of age and a citizen of the State of California • An applicant must be a resident and registered voter of the City of Encinitas District 4 Termination of residency in a district by a Council Member shall create an immediate vacancy for that Council district unless a substitute residence within the district is established within 30 days after the termination of residency. EC§2.20.080 • A person is disqualified from holding any office upon conviction of designated crimes as specified in the Constitution and the laws of the State of California CITY COUNCIL STRUCTURE AND CURRENT OFFICEHOLDERS The City Council is comprised of one (1) Mayor and four (4) Council Members elected from the City at-large. Per Encinitas Municipal Code Section 2.20.010, on the second Tuesday of each December of even numbered years, the newly elected Mayor and Council Members will be sworn in. Per Encinitas Municipal Code Section 2.20.030, at the first regular City Council meeting in December of odd numbered years and the second Tuesday of each December in even numbered years, the City Council shall choose one of its members as Deputy Mayor. CITY COUNCIL MEETINGS The City Council of the City of Encinitas holds Regular Meetings on the second, third, and fourth Wednesdays of each month at 6:00 p.m. in the City Council Chambers located at 505 S. Vulcan Avenue. City Council may meet in Closed Session prior to the start of the meetings to discuss certain matters as provided by law. CITY GOVERNMENT STRUCTURE The City of Encinitas is a General Law City and operates under the general laws of the State of California with a Council/Manager form of government. The Council/Manager form of government is broadly defined as combining the political/policy leadership of elected officials with the managerial leadership of the City Manager. CITY HALL OFFICE HOURS Encinitas City Hall is normally open from 7:30 a.m. to 5:30 p.m. on Monday through Thursday and open 7:30 a.m. to 4:30 p.m. on every other Friday. These hours are posted in prominent locations at City Hall as well as on the City of Encinitas’ website at www.encinitasca.gov. OTHER BOARDS ON WHICH COUNCIL MEMBERS SERVE The Mayor and City Council serve as Board Members of the San Dieguito Water District, Encinitas Housing Authority, and the Encinitas Financing Authority. In addition, Council Members represent the City on various regional boards, commissions, and committees. SALARY AND BENEFITS FOR MAYOR AND COUNCIL MEMBERS Mayor: In accordance with Encinitas Municipal Code Section 2.20.035(a), the Mayor receives the same salary as a Council Member ($1,186 per month). Beginning in 2016, the Mayor shall be entitled to the current Council Member salary ($1,186) plus $100 per month and the operative date of this compensation adjustment shall take effect upon the seating of the legislative body after the General Municipal Election in November 2016. Council Members: In accordance with Encinitas Municipal Code Section 2.20.035(b) City Council Members receive $1,186 per month effective December 9, 2008. San Dieguito Water District Board Members receive an independent stipend of $100 per meeting pursuant to San Dieguito Water District Resolution No. 89-07. Housing Authority Members receive an independent stipend of $50 per meeting pursuant to Housing Authority Resolution No. 94-04. 12/20/2024 CN 29879
CITY OF CARLSBAD ORDINANCE NO. CS-480 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 10, CHAPTER 10.28 OF THE CARLSBAD MUNICIPAL CODE TO AMEND SECTION 10.28.200 TO ESTABLISH ALL-WAY STOP CONTROL AT ADAMS STREET AND HOOVER STREET WHEREAS, pursuant to Article XI, Section 5 of the California Constitution, and Government Code Section 37100, the City Council may pass ordinances not in conflict with the Constitution and the laws of the State of California or the United States; and WHEREAS, the City of Carlsbad, California is a charter city, duly organized under the California Constitution, the Charter of the City of Carlsbad, and the laws of the State of California; and WHEREAS, California Vehicle Code Section 21100 delegates the authority to local authorities to regulate traffic by means of official traffic control devices; and WHEREAS, the City Council desires to protect the public safety and welfare of persons and property within the City of Carlsbad; and WHEREAS, the City Council desires to enhance the drivers’ experience at the intersection of Adams Street and Hoover Street; and WHEREAS, the City Council has direct experience of driving through the intersection at Adams Street and Hoover Street which validated the concerns of residents that the sight distance limitations and unique street conditions warranted stop signs for all-way stop control; and WHEREAS, residents have affirmed to members of the City Council that accidents have occurred at the intersection of Adams Street and Hoover Street; and WHEREAS, on Nov. 19, 2024, the City Council approved a motion directing staff to establish all‑way stop control at Adams Street and Hoover Street on the above-described basis; and WHEREAS, the City Planner has determined this project is exempt from the California Environmental Quality Act under CEQA Guidelines Section 15301(c), which covers the minor alteration of existing public structures and facilities involving negligible or no expansion, and no exception to the exemption as set forth in CEQA Guidelines Section 15300.2 applies. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: 1. The above recitations are true and correct. 2. Title 10, Chapter 10.28 “Special Stops” of the Carlsbad Municipal Code is amended to add “Hoover Street” to Section 10.28.200 as follows: 10.28.200 Adams Street. Drivers shall stop where the following described street intersects Adams Street: Magnolia Avenue Highland Drive Hoover Street 3. This ordinance shall be effective thirty days after its adoption. 4. The City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance, or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 3rd day of December, 2024, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 10th day of December, 2024, by the following vote, to wit: AYES: BLACKBURN, BHAT-PATEL, ACOSTA, BURKHOLDER, SHIN. NAYS: NONE. ABSTAIN: NONE. ABSENT: NONE. PUBLISH DATE: Dec. 20, 2024 City of Carlsbad | City Council 12/20/2024 CN 29874
CITY OF ENCINITAS PUBLIC NOTICE CITY OF ENCINITAS ANNUAL MITIGATION FEE REPORT Date/Time: Friday, Dec. 20, 2024 City of Encinitas Website: https://encinitasca.gov/ The City of Encinitas will make the Annual Report of Development Impact Fees available on the City’s website on December 20, 2024. Copies may also be obtained from the City Clerk’s office. The City Council will review the Annual Report for fiscal year ended June 30, 2024 at the next regularly scheduled public meeting on January 15, 2025. The report discloses information related to the fund balances for development impact fees for Parkland Acquisition, Parkland Development, Trails and Open Space, Flood Control and Drainage, Traffic Mitigation, Fire Mitigation, and Community Facilities in accordance with the Mitigation Fee Act, California Government Code Section 66000 et seq. 12/20/2024 CN 29873
CITY OF CARLSBAD, CALIFORNIA NOTICE OF VACANCIES LOCAL APPOINTMENTS LIST – 2025 In compliance with the requirements of the Maddy Act, California Government Code Sections 54970-54974, the following list is posted on an annual basis on or before December 31. The City of Carlsbad is inviting applications from Carlsbad residents who are interested in serving on one of the following Boards, Commissions or Committees. To receive an application, contact the City Clerk’s Office at 1200 Carlsbad Village Drive, call 442-339-2808, email [email protected] or go to the city’s website, www.carlsbadca.gov, Boards and Commissions page. Minimum requirements to serve are applicants must be 18 years of age or older, a registered voter and a resident of Carlsbad (Carlsbad Municipal Code Section 2.15.030). Some positions may have additional requirements. Contact the City Clerk’s Office for more information. AGRICULTURAL CONVERSION MITIGATION FEE CITIZENS’ ADVISORY: This is a seven-member commission. Member Appointed Expiration Lin-Wei Wu* 2/27/2024 8/2025 ARTS COMMISSION: This is a seven-member commission. Member Appointed Expiration Barbara Chung* 3/16/2021 3/2025 Joni Miringoff* 3/16/2021 3/2025 BEACH PRESERVATION COMMISSION: This is a seven-member commission. Member Appointed Expiration Cynthia Norall* 1/10/2023 6/2025 Lisa Stark* 6/15/2021 6/2025 HISTORIC PRESERVATION COMMISSION: This is a five-member commission. Member Appointed Expiration Raúl Diaz 4/20/2021 4/2025 HOUSING COMMISSION: This is a five-member board. Member Appointed Expiration Chih-Wu Chang* 9/26/2023 7/2025 Shayne Horton* 11/14/2023 7/2025 LIBRARY BOARD OF TRUSTEES: This is a five-member board. Member Appointed Expiration William Sheffler* 7/13/2021 6/2025 Katrina Waidelich* 3/26/2024 6/2025 SENIOR COMMISSION: This is a five-member commission. Member Appointed Expiration Bruce Fitz-Patrick* 3/14/2023 9/2025 Marcia Venegas-Garcia* 12/7/2021 9/2025 Members of all Boards, Commissions and Committees are subject to the Fair Political Practices Commission regulations, must file a Statement of Economic Interests, are required to complete AB1234 Ethics Training and Sexual Harassment Prevention Training upon appointment and bi-annually thereafter. PUBLISH DATE: Dec. 20, 2024 City of Carlsbad | City Council 12/20/2024 CN 29872
Trustee Sale No. 151906 Title No. 191276445 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/10/2006. 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 01/06/2025 at 10:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/19/2006, as Instrument No. 2006-0507094, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Trisha Lord St George, A Single Woman, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 155-272-20-02 The street address and other common designation, if any, of the real property described above is purported to be:1014 Laguna Drive #2, Carlsbad, CA 92008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $349,627.84 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated:12/5/2024 The Mortgage Law Firm, PLC The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that Devin Ormonde, Foreclosure Manager The Mortgage Law Firm, PLC 27368 Via Industria, Ste 201 Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 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) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinlcASAP.com for information regarding the sale of this property, using the file number assigned to this case: TS#151906. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (714) 730-2727 for information regarding the trustee’s sale, or visit this internet website www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case TS#151906 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. A-4830199 12/13/2024, 12/20/2024, 12/27/2024 CN 29855
NOTICE OF TRUSTEE’S SALE TS No. CA-24-992034-SH Order No.: 240331639-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MICHAEL YU ATIS AND WINNIE B. ATIS, HUSBAND AND WIFE Recorded: 5/5/2005 as Instrument No. 2005-0378378 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/3/2025 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: $438,012.42 The purported property address is: 213 FESTIVAL DR, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-302-10-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-992034-SH. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-992034-SH 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. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POST-SALE OVER BIDDERS: For post-sale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-992034-SH and call (866) 645-7711 or login to: http://www.qualityloan.com. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Post-Sale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-992034-SH IDSPub #0225710 12/13/2024 12/20/2024 12/27/2024 CN 29849
Title Order No. : 15951980 Trustee Sale No. : 87546 Loan No. : 399501585 APN : 126-200-40-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/29/2024 . 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 12/30/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 3/4/2024 as Instrument No. 2024-0054590 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: OFELIA MORA, MARRIED WOMAN SOLE AND SEPERATE , as Trustor ONTRACK , as Beneficiary WILL 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: SEE EXHIBIT “A” ATTACHED FOR LEGAL DESCRIPTION. 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: 1390 LITTLE GOPHER CANYON ROAD VISTA, CA 92084 VACANT LAND: Directions to said land may be obtained by submitting a written request within ten(10) days from the first publication of this notice to: California TD Specialists 8190 East Kaiser Blvd., Anaheim Hills, California 92808. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $405,843.99 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/25/2024 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid on a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of the outstanding lien 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 T.S.# 87546. 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 conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87546 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. EXHIBIT ‘A’ TS# 87546 LEGAL DESCRIPTION ‘ THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER AND THAT PORTION OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF SECTION 32, TOWNSHIP 10 SOUTH, RANGE 3 WEST, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE WESTERLY LINE OF SAID SOUTHEAST QUARTER OF THE NORTHWEST QUARTER DISTANT THEREON NORTH 0 DEGREE 09’21” EAST 173.30 FEET FROM THE SOUTHWEST CORNER OF SAID SOUTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE NORTH 89 DEGREES 43’29” EAST, 952.00 FEET; THENCE SOUTH 22 DEGREES 00’20” WEST, 713.56 FEET TO THE CENTER LINE OF GOPHER CANYON ROAD AS SAID ROAD EXISTED AND WAS TRAVELED ON AUGUST 8, 1955; THENCE ALONG SAID CENTER LINE NORTH 73 DEGREES 00’ WEST, 132.54 FEET; THENCE NORTH 60 DEGREES 48’ WEST, 640.02 FEET TO A POINT IN THE WEST LINE OF SAID NORTHEAST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID WEST LINE NORTH 0 DEGREE 09’21” EAST, 132.70 FEET TO THE NORTHWEST CORNER OF SAID NORTHEAST QUARTER OF THE SOUTHWEST QUARTER; THENCE CONTINUING NORTH 0 DEGREE 09’21” EAST, 173.30 FEET TO THE POINT OF BEGINNING STOX 948944_87546 12/06/2024, 12/13/2024, 12/20/2024 CN 29824
T.S. No. 123678-CA APN: 157-771-02-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/14/2016. 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 1/13/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/16/2016 as Instrument No. 2016-0299163 the subject Deed of Trust was modified by Loan Modification recorded on 08/02/2023 as Instrument 2023-0208312 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOAN G MICHAEL, A WIDOW 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 MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 1690 BRONCO WAY, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $461,424.86 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 (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 123678-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 123678-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: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 948937_123678-CA 12/06/2024, 12/13/2024, 12/20/2024 CN 29823
NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANIE OMEN FLAHIVE aka JEANIE FLAHIVE Case# 24PE003176C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jeanie Flahive aka Jeanie Omen Flahive. A Petition for Probate has been filed by Morag Jeanie Flahive and Alan James Flahive, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Morag Jeanie Flahive and Alan James Flahive 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: January 16, 2025; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh 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. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Morag Jeanie Flahive and Alan James Flahive 2585 Highland Dr. Carlsbad CA 92008 Telephone: 760.277-7601 12/20, 12/27/2024, 01/03/2025 CN 29899
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU028232N TO ALL INTERESTED PERSONS: Petitioner(s): Jerry Joseph Whelan filed a petition with this court for a decree changing name as follows: a. Present name: Jerry Joseph Whelan change to proposed name: Gerald Joseph Whelan. 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 court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 31, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/16/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29894
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 007463-JHP (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: JOSE VILLALOBOS AND JENNIFER L. VILLALOBOS, 27847 VALLEY CENTER ROAD, VALLEY CENTER, CA 92082 (3) The location in California of the chief executive office of the Seller is: 27847 VALLEY CENTER ROAD, VALLEY CENTER, CA 92082 (4) The names and business address of the Buyer(s) are: MATTHEW MATTIA, 27847 Valley Center Road, Valley Center, CA 92082 (5) The location and general description of the assets to be sold are Furniture Fixtures & Equipment $40,000, Inventory $160,000, Goodwill/Lease $300,000 of that certain business located at: 27847 VALLEY CENTER ROAD, VALLEY CENTER, CA 92082 (6) The business name used by the seller(s) at that location is: JOE’S COUNTRY FEED & PET (7) The anticipated date of the bulk sale is 1/9/25 at the office of EFFICIENCY ESCROW, INC, 5962 LA PLACE COURT SUITE 255 CARLSBAD, CA 92008, Escrow No. 007463-JHP, Escrow Officer: HOLLY PRUITT. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 1/8/25. (10) This Bulk Sale IS subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: “NONE”. Dated: NOVEMBER 22, 2024 Transferees: S/ MATTHEW MATTIA 12/20/24 CNS-3879360# CN 29886
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU027967N TO ALL INTERESTED PERSONS: Petitioner(s): Jaclyn Shukling Tang filed a petition with this court for a decree changing name as follows: a. Present name: Jaclyn Shukling Tang change to proposed name: Jaclyn Shukling Jolley. 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 court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 31, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/13/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29883
NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-042809 Notice is hereby given that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: STEVE DALE COLLO AND VICKI LEE COLLO AND LA COSTA POSTAL PARTNERS INC. 8895 TOWNE CENTRE DRIVE #105, SAN DIEGO, CA 92122 AND 3268 GOVERNOR DRIVE, SAN DIEGO, CA 92122 Doing Business as: POSTAL ANNEX 19015 & 17017 All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the chief executive office of the seller is: 7668 ELCAMINO REAL SUITE 104, CARLSBAD, CA 92009 The name(s) and business address of the Buyer(s) is/are: LLPR PARTNERS INC. 2981 EPAULETTE STREET, SAN DIEGO, CA 92123 The assets to be sold are described in general as: THE USE OF TRADE NAME OF THE BUSINESS, FURNITURE, FIXTURES AND EQUIPMENT, INVENTORY OF STOCK, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, GOODWILL AND COVENANT NOT TO COMPETE, and are located at: 8895 TOWNE CENTRE DRIVE #105, SAN DIEGO, CA 92122 AND 3268 GOVERNOR DRIVE, SAN DIEGO, CA 92122 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is 01/09/25, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042809, Escrow Officer: Christopher Portillo and the last date for filing claims shall be 01/08/25, which is the business day before the sale date specified above. LLPR Partners Inc. By: /s/ RAMY HAJJAR, CEO By: /s/ LARA HAJJAR SHARP, SECRETARY 12/20/24 CNS-3879199# CN 29882
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES A. CUCCARO aka CHARLES ANTHONY CUCCARO Case # 24PE003273C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Charles A. Cuccaro aka Charles Anthony Cuccaro. A Petition for Probate has been filed by Ana Maria Grace in the Superior Court of California, County of San Diego. The Petition for Probate requests that Ana Maria Grace 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 as follows: Date: January 09, 2025; Time: 1:30 PM; in Dept.: 503; Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh 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. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Denise E. Stich, Esq. Procopio, Cory, Hargreaves & Savitch LLP 525 B Street, Ste 2200 San Diego CA 92101 Telephone: 619.238.1900 12/20/2024, 12/27/2024, 01/03/2025 CN 29878
Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: January 7, 2025 at 10:00am Mike Rodman Nicolas Wilson Anthony Graves Mark Szilagyi Ulysses Dorantes Celestina Uriarte The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 12/20/24 CNS-3874694# CN 29875
T.S. No. 123678-CA APN: 157-771-02-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/14/2016. 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 1/13/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/16/2016 as Instrument No. 2016-0299163 the subject Deed of Trust was modified by Loan Modification recorded on 08/02/2023 as Instrument 2023-0208312 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOAN G MICHAEL, A WIDOW 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 MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 1690 BRONCO WAY, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $461,424.86 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 (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 123678-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 123678-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: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 948937_123678-CA 12/06/2024, 12/13/2024, 12/20/2024 CN 29823
NOTICE OF HEARING ON PETITION TO DETERMINE CLAIM TO PROPERTY CASE NUMBER: BPB-18-002681 consolidated with BCV-18-101723 IN THE MATTER OF: The Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended. A petition has been filed asking the court to determine a claim to the property identified in 3, and a hearing on the petition has been set. Please refer to the petition for more information. If you have a claim to the property described in 3, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing. If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input. 1. NOTICE is given that: Lydia Vose Trustee of the Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended has filed a petition entitled: Petition Under Probate Code Sections 850 and 859 for Return of Real and Personal Property and for Double Damages under Probate Code section 850 asking for a court order determining a claim or claims to the property described in 3. 2. A HEARING on the petition will be held as follows: Date: February 20, 2025 Time: 1:30 p.m. Dept: 10 Name and Address of Court: Superior Court of California County of Kern 1415 Truxtun Ave., Bakersfield CA 93301 3. The property that is the subject of the petition is: This action concerns real properties identified as: 1308 Pearl Street, Bakersfield, CA 93305; 1316 Pearl Street, Bakersfield, CA 93305; 1317 Pearl Street, Bakersfield, CA 93305; 1318 Pearl Street, Bakersfield, CA 93305, as well as Cash Received. 4. In addition to seeking to recover the property described in 3, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described in 3 and requests that the court award attorney’s fees and costs to the petitioner. (Prob. Code, § 859.) Attorney: Andrew Sheffield LeBeau – Thelen, LLP 5001 E. Commercenter Dr., Ste 300 Bakersfield CA 93005 Telephone: 661.325.8962 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29857
NOTICE OF PETITION TO ADMINISTER ESTATE OF ANDREW RICHARD TARANGO aka ANDREW R. TARANGO Case# 24PE003125C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Andrew Richard Tarango aka Andrew R. Tarango. A Petition for Probate has been filed by Cathy Ann Saulpaw, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Cathy Ann Saulpaw 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: January 22, 2025; Time: 1:30 PM; in Dept.: 1603. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh 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. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Conrad F. Joyner, Jr. PO Box 425 San Luis Rey CA 92068 Telephone: 760.458.8030 12/06, 12/13, 12/20/2024 CN 29827
SUMMONS (CITACION JUDICIAL) CASE #: 37-2024-00018003-CU-PO-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): DAVID C. FLEMING; LEXIE DAVILA; and DOES 1-20 inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MARC JORDAN NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Diego 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): Marshall E. Bluestone, Esq. 151632 Bluestone Faircloth and Olson LLP 1825 Fourth St. Santa Rosa CA 95404 Telephone: 707.526.4250 Date: (Fecha) 04/17/2024 Clerk by (Secretario), A. Gidron, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 12/06, 12/13, 12/20, 12/27/2024 CN 29826
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU024795N TO ALL INTERESTED PERSONS: Petitioner(s): Daniel Alberto Castro filed a petition with this court for a decree changing name as follows: a. Present name: Daniel Alberto Castro change to proposed name: Daniel Reiss Hamm. 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 court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 10, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 11/23/2024 Brad A. Weinreb Judge of the Superior Court. 11/29, 12/06, 12/13, 12/20/2024 CN 29814
Statement of Abandonment of Use of Fictitious Business Name #2024-9024723 Filed: Dec 17, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Mosquito Joe of Oceanside-North County. Located at: 602 N. Tremont St., Oceanside CA 92054 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/05/2024 and assigned File # 2024-9022121. Fictitious Business Name is being Abandoned By: 1. Kirknest Ventures Corp., 602 N. Tremont St., Oceanside CA 92054. The Business is Conducted by: A Corporation. S/Shane Kirk, 01/20, 12/27/2024, 01/03, 01/10/2025 CN 29898
Fictitious Business Name Statement #2024-9023841 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lighthouse Home Automation. Located at: 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lighthouse Electric Inc., 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/19/2015 S/Robert W. Goldin, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29897
Fictitious Business Name Statement #2024-9023323 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brown Boy Collection LLC. Located at: 2047 Village Park Way #255, Encinitas CA 92024 San Diego. Business Mailing Address: 2047 Village Park Way #225, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Brown Boy Collection LLC, 2047 Village Park Way #225, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/22/2024 S/Jessica Cortez Aguilar, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29893
Statement of Abandonment of Use of Fictitious Business Name #2024-9024600 Filed: Dec 16, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 12/07/2023 and assigned File # 2023-9024585. Fictitious Business Name is being Abandoned By: 1. Lady Camille M. Parker, 2579 Arundel Ave., Carlsbad CA 92009. The Business is Conducted by: An Individual. S/Lady Camille M. Parker, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29890
Fictitious Business Name Statement #2024-9024601 Filed: Dec 16, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Belly Sotto Copes, 803 Hollyridge Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Belly S. Copes, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29889
Fictitious Business Name Statement #2024-9024254 Filed: Dec 10, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TNB Consulting. Located at: 6041 Village Way #101, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TNB-The New Breed, LLC, 6041 Village Way #101, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/09/2024 S/Grigoriy Batiyenko, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29888
Fictitious Business Name Statement #2024-9024552 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atelier Terrell. Located at: 1005 N. Vulcan Ave. #5, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew Shaan Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024; 2. Sarah Taylor Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Matthew S. Terrell, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29887
Fictitious Business Name Statement #2024-9023779 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. VIP Investments. Located at: 3311 Cadencia St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nezameddin Hatefi-Mofrad, 3311 Cadencia St., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/ Nezameddin Hatefi-Mofrad, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29885
Fictitious Business Name Statement #2024-9022922 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Dog Little Dog Dog Walking, B. Happy Dogs Dog Walker. Located at: 1501 California St. #1, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Justin Graham Tonnesen, 1501 California St. #1, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Justin Tonnesen, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29884
Fictitious Business Name Statement #2024-9024440 Filed: Dec 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sel Electric. Located at: 4223 Old Grove Rd., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Arben Selmi, 4223 Old Grove Rd., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/01/2024 S/Arben Selmi, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29881
Fictitious Business Name Statement #2024-9024330 Filed: Dec 11, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moors Communications. Located at: 4819 Flying Cloud Way, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelli Michael Moors, 4819 Flying Cloud Way, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/01/2024 S/Kelli Michael Moors, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29880
Fictitious Business Name Statement #2024-9023570 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seabird Property Management. Located at: 4227 Cielo Ave, Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #281, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Seabird Real Estate Services, 603 Seagaze Dr. #281, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/27/2024 S/Jason Gryder, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29877
Statement of Abandonment of Use of Fictitious Business Name #2024-9024340 Filed: Dec 11, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Heaven Heights. Located at: 2870 Whiptail Loop East #218, Carlsbad CA 92010 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/23/2022 and assigned File # 2022-9021254. Fictitious Business Name is being Abandoned By: 1. Innovative Senior Care Inc., 2870 Whiptail Loop East #218, Carlsbad CA 92010. The Business is Conducted by: A Corporation. S/Jacqueline Hawk, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29876
Fictitious Business Name Statement #2024-9024104 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aztek Creations. Located at: 5109 Spencer Ct., Oceanside CA 92057 San Diego. Business Mailing Address: PO Box 651, San Luis Rey CA 92068. Registrant Name and Business Mailing Address: 1. Jesus Marroquin, PO Box 651, San Luis Rey CA 92068. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/01/2024 S/Jesus Marroquin, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29870
Fictitious Business Name Statement #2024-9022205 Filed: Nov 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kineos Health; B. Kineos. Located at: 2105 Madiera Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kineos Physical Therapy Inc., 2105 Madiera Dr., Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/18/2024 S/Linzie Wood, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29868
Fictitious Business Name Statement #2024-9023909 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Integrity Financial. Located at: 778 Abbywood Dr., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Diana Frances Woodard, 778 Abbywood Dr., Oceanside CA 92057; 2. Robert Paul Woodard, 778 Abbywood Dr., Oceanside CA 92057. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/04/2024 S/Diana Frances Woodard, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29865
Fictitious Business Name Statement #2024-9023931 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Bay Animal Hospital. Located at: 3681 Sports Arena Blvd., San Diego CA 92110 San Diego. Business Mailing Address: One Gorham Island #300, Westport CT 06880. Registrant Name and Business Mailing Address: 1. PetVet Care Centers California Inc., One Gorham Island #300, Westport CT 06880. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 09/30/2018 S/Adeline C. Park, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29863
Fictitious Business Name Statement #2024-9023790 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flash Bang Authentics. Located at: 5858 Dryden Pl. #209, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Showtime Shopping Inc., 5858 Dryden Pl. #209, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Joseph Rebis, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29862
Fictitious Business Name Statement #2024-9022484 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Jewelers; B. Oceanside Jewelry. Located at: 222 N. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: 6985 El Camino Real #105, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Gems of La Costa LLC, 6985 El Camino Real #105, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2008 S/Chad Elliot Codgan, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29861
Fictitious Business Name Statement #2024-9023855 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Rolfing; B. San Diego Rolfing Structural Integration. Located at: 4616 Santa Fe St., San Diego CA 92109 San Diego. Business Mailing Address: 4967 Newport Ave. #12-445, San Diego CA 92107. Registrant Name and Business Mailing Address: 1. San Diego Rolfing LLC, 4967 Newport Ave. #12-445, San Diego CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/01/2024 S/Nicholas Vern Stevens, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29860
Fictitious Business Name Statement #2024-9024095 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Start to Finish Files. Located at: 13691 Ruette Le Parc #E, Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Natasha M. Palumbo, 13691 Ruette Le Parc #E, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Natasha M. Palumbo, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29859
Fictitious Business Name Statement #2024-9024085 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Summit HVAC; B. Summit Maintenance & Cleaning. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. RAF Pacifica Group, 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29858
Fictitious Business Name Statement #2024-9023468 Filed: Nov 25, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Light Sanctuary. Located at: 330 West I St. #15, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Roz Light Meiche, 330 West I St. #15, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2023 S/Roz Light Meiche, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29856
Statement of Abandonment of Use of Fictitious Business Name #2024-9023944 Filed: Dec 04, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Carlsbad Self Serv Carwash. Located at: 2608 State St., Carlsbad CA 92008 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/21/2020 and assigned File # 2020-9019472. Fictitious Business Name is being Abandoned By: 1. Richard L. Jones, 2608 State St., Carlsbad CA 92008. The Business is Conducted by: An Individual. S/Craig L. Jones on behalf of Richard L. Jones 2608 State Street Carlsbad CA 92008 as executor. Richard L. Jones was the person doing business under current FBN immediately before his death. This statement has been executed pursuant to section 17919 of the Business and Professional Code. 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29854
Fictitious Business Name Statement #2024-9023943 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Self Service Car Wash. Located at: 2608 State St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Carlsbad Self Service Car Wash, 2608 State St., Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/25/2024 S/Craig L. Jones, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29853
Fictitious Business Name Statement #2024-9023778 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elio’s House. Located at: 2713 Via Festivo, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Celina Campos, 2713 Via Festivo, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/03/2024 S/Celina Campos, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29844
Fictitious Business Name Statement #2024-9022768 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mister Midnight Media LLC; B. Taylor Film Co. Located at: 2275 Caminito Pajarito #173, Ocean Beach CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mister Midnight Media LLC, 2275 Caminito Pajarito #173, Ocean Beach CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/01/2023 S/John William Taylor, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29842
Fictitious Business Name Statement #2024-9023723 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RPG Automotive. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Adam Stangohr Robinson, 315 S Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29841
Fictitious Business Name Statement #2024-9023553 Filed: Nov 26, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Unbridled Leather Goods.. Located at: 6930 Los Vientos Serenos, Escondido CA 92029 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jean Stevens Benowitz, 6930 Los Vientos Serenos, Escondido CA 92029. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/01/2024 S/Jean Stevens Benowitz, 12/06, 12/13, 12/20, 12/27/2024 CN 29840
Fictitious Business Name Statement #2024-9023688 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chin’s Szechwan Point Loma Inc.. Located at: 3373 Rosecrans St., San Diego CA 92110 San Diego. Business Mailing Address: 133 Ocean View Dr., Vista CA 92084. Registrant Name and Business Mailing Address: 1. Chin’s Szechwan Point Loma Inc., 133 Ocean View Dr., Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Mary Stanford, 12/06, 12/13, 12/20, 12/27/2024 CN 29839
Fictitious Business Name Statement #2024-9023623 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Media Group. Located at: 1012 S. Coast Hwy #F, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brent Hyden, 1012 S. Coast Hwy #F, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/27/2024 S/Brent Hyden, 12/06, 12/13, 12/20, 12/27/2024 CN 29836
Fictitious Business Name Statement #2024-9023621 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The ASL Calendar. Located at: 3739 Carmel View Rd. #3, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ryan Scott Dusenbury, 3739 Carmel View Rd. #3, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/04/2024 S/Ryan Scott Dusenbury, 12/06, 12/13, 12/20, 12/27/2024 CN 29835
Fictitious Business Name Statement #2024-9023062 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Momentum Marketing. Located at: 5075 Camino de la Siesta #110, San Diego CA 92108 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. First Avenue LLC, 5075 Camino de la Siesta #110, San Diego CA 92108. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/04/2024 S/Jeffrey Ellis, 12/06, 12/13, 12/20, 12/27/2024 CN 29834
Fictitious Business Name Statement #2024-9023699 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S.I. Consulting Services. Located at: 9921 Carmel Mountain Rd. #356, San Diego CA 92129 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Imad Atallah Samhat, 9921 Carmel Mountain Rd. #356, San Diego CA 92129. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Imad Atallah Samhat, 12/06, 12/13, 12/20, 12/27/2024 CN 29833
Fictitious Business Name Statement #2024-9023633 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thermal Control Devices. Located at: 6727 Blue Point Dr, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Derek Fu, 6727 Blue Point Dr., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/21/2024 S/Derek Fu, 12/06, 12/13, 12/20, 12/27/2024 CN 29832
Fictitious Business Name Statement #2024-9023666 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soelberg Construction. Located at: 2747 Lomita St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Victor Jon Soelberg, 2747 Lomita St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2008 S/Victor Jon Soelberg, 12/06, 12/13, 12/20, 12/27/2024 CN 29831
Fictitious Business Name Statement #2024-9023502 Filed: Nov 26, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JBI; B. JBI Pools; C. JBI Custom Pools. Located at: 6745 Limonite Ct., Carlsbad CA 92009 San Diego. Business Mailing Address: PO Box 230451, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. Jeffrey W. Balos, PO Box 230451, Encinitas CA 92023; 2. Tracy M. Balos, PO Box 230451, Encinitas CA 92023. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/02/2000 S/Jeffrey W. Balos, 12/06, 12/13, 12/20, 12/27/2024 CN 29830
Fictitious Business Name Statement #2024-9023193 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cirque Running. Located at: 14753 Carlson St., Poway CA 92064 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cirque Running, 14753 Carlson St., Poway CA 92064. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Ryan Hartegan, 12/06, 12/13, 12/20, 12/27/2024 CN 29829
Fictitious Business Name Statement #2024-9023174 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Neat Freak Cleaning Services Inc., B. Neat Freak Cleaning Services. Located at: 1433 Camino de Vela, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Neat Freak Cleaning Services Inc., 1433 Camino de Vela, San Marcos CA 92078. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/17/2024 S/Lisa Gunther, 12/06, 12/13, 12/20, 12/27/2024 CN 29828
Fictitious Business Name Statement #2024-9022461 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Edit Sharks Post. Located at: 736 Del Rio Ave, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Live Digital Entertainment Inc., 736 Del Rio Ave., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Edwin Delbridge, 12/06, 12/13, 12/20, 12/27/2024 CN 29825
Fictitious Business Name Statement #2024-9021627 Filed: Oct 29, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. OutofValley. Located at: 167 Paisley Ct., Chula Vista CA 91911 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vanessa Contreras, 167 Paisley Ct., Chula Vista CA 91911. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Vanessa Contreras, 12/06, 12/13, 12/20, 12/27/2024 CN 29821
Fictitious Business Name Statement #2024-9023240 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Run Way Rehab. Located at: 4116 Volitaire St., San Diego CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Shaddow-Saunders, 4265 Skyline Rd., Carlsbad CA 92008; 2. Robert Saunders, 4265 Skyline Rd., Carlsbad CA 92008. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29819
Fictitious Business Name Statement #2024-9023239 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nobelrags. Located at: 2820 Historic Decatur Rd, San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Shaddow-Saunders, 4265 Skyline Rd., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29818
Fictitious Business Name Statement #2024-9023238 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Barrack 22. Located at: 2820 Historic Decatur Rd, San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Barracks 22, 2820 Historic Decatur Rd., San Diego CA 92106. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29817
Fictitious Business Name Statement #2024-9021735 Filed: Oct 30, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pet Waste Specialist. Located at: 256 Blockton Rd., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Pet Waste Specialist LLC, 258 Blockton Rd., Vista CA 92083. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Desiree D. Quiroz, 12/06, 12/13, 12/20, 12/27/2024 CN 29816
Fictitious Business Name Statement #2024-9023242 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Direforza Group. Located at: 5360 Greenwillow Ln., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DDJ and Associates LLC, 5360 Greenwillow Ln., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Darrah D. Johnson, 11/29, 12/06, 12/13, 12/20/2024 CN 29808
Fictitious Business Name Statement #2024-9023241 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AJD Designs. Located at: 5360 Greenwillow Ln., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DDJ and Associates LLC, 5360 Greenwillow Ln., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Darrah D. Johnson, 11/29, 12/06, 12/13, 12/20/2024 CN 29807
Fictitious Business Name Statement #2024-9022798 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cal-Americas Wholesale; B. United Floral Exchange. Located at: 2834 La Mirada Dr., Vista CA 92081 San Diego. Business Mailing Address: 1500 NW 95 Ave., Doral FL 33172. Registrant Name and Business Mailing Address: 1. USA Bouquet LLC, 1500 NW 95 Ave., Doral FL 33172. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/29/2009 S/George Barquin, 11/29, 12/06, 12/13, 12/20/2024 CN 29806
Fictitious Business Name Statement #2024-9022713 Filed: Nov 14, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. America’s Finest Home Services; B. America’s Finest Window Cleaning; C. America’s Finest Christmas Lights; D. America’s Finest Handyman; E. America’s Finest Services. Located at: 1112 Eucalyptus St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Megan Rose Scott, 1112 Eucalyptus St., Oceanside CA 92054, 2. Thomas Kristofer Scott, 1112 Eucalyptus St., Oceanside CA 92054. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/13/2024 S/Megan Rose Scott, 11/29, 12/06, 12/13, 12/20/2024 CN 29805
Fictitious Business Name Statement #2024-9023163 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Curb Painters. Located at: 13945 York Ave., Poway CA 92064 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian P. Arnold, 13945 York Ave., Poway CA 92064. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/11/2024 S/Brian P. Arnold, 11/29, 12/06, 12/13, 12/20/2024 CN 29804
Fictitious Business Name Statement #2024-9023290 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Matthew James Goff. Located at: 3938 Grandon Ave., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew James Goff, Trustee of Matthew James Goff Trust, 3938 Grandon Ave., San Marcos CA 92078. This business is conducted by: A Trust. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/31/2024 S/Matthew James Goff, 11/29, 12/06, 12/13, 12/20/2024 CN 29801
Fictitious Business Name Statement #2024-9022896 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ADTRUKS. Located at: 356 Avenida de las Rosas, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. RL Schaefer Enterprises Inc., 356 Avenida de las Rosas, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/05/2005 S/Rod L. Schaefer, 11/29, 12/06, 12/13, 12/20/2024 CN 29795
Fictitious Business Name Statement #2024-9023194 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scaffold Works Sales. Located at: 3812 Alder Ave., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Scaffold Wholesale Inc., 3812 Alder Ave., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/20/2024 S/Michael Brown, 11/29, 12/06, 12/13, 12/20/2024 CN 29794
Fictitious Business Name Statement #2024-9022995 Filed: Nov 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C2 Consulting Collective. Located at: 1050 Kettner Blvd. Ste D #551, San Diego CA 92101 San Diego. Business Mailing Address: PO Box 264, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. WENN4650 Co., PO Box 264, Carlsbad CA 92018. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/12/2024 S/Tunde McConnell, 11/29, 12/06, 12/13, 12/20/2024 CN 29793
Fictitious Business Name Statement #2024-9023119 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Sand Hunter. Located at: 2050 Avenida la Posta, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Derek Rector, 2050 Avenida la Posta, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/19/2024 S/Derek Rector, 11/29, 12/06, 12/13, 12/20/2024 CN 29791