City of Encinitas Planning and Building Department NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning and Building Department of the City of Encinitas is currently reviewing the following Administrative Application. The application submittal is available for your review during regular business hours, 7:00 AM to 6:00 PM, Monday through Friday. City Hall is closed alternate Fridays (11/18, 1/1, etc.) and will be closed Friday, December 25, 2015 and Friday, January 1, 2016 in observance of Christmas and New Year’s Day respectively. CASE NUMBER: 15-192 CDP FILING DATE: July 20, 2015 APPLICANT: Surfside Projects LLC LOCATION: 1084 Hermes Avenue (APN 254-324-02) PROJECT DESCRIPTION: Demolition of an existing residence and construction of a new single-family residence with an accessory unit. The subject property is located in the Residential-8 (R-8) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO 6:00 PM ON MONDAY, JANUARY 4, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, contact J. Dichoso at 760-633-2681, or by e-mail at [email protected]; or the Planning & Building Department at 760-633-2710, or by e-mail at [email protected], 505 S. Vulcan Avenue, Encinitas, CA 92024. 12/25/15 CN 18052
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2015-19 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2015-19 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS RE-AFFIRMING AND CONFIRMING THAT THE CULTIVATION OF MARIJUANA AND ANY RELATED USES IS PROHIBITED PURSUANT TO THE PERMISSIVE ZONING CODE ENACTED IN THE ENCINITAS MUNICIPAL CODE; AND, THEREFORE, THE STATE IS PROHIBITED FROM ISSUING A LICENSE FOR THE CULTIVATION OF MEDICAL MARIJUANA AND ANY RELATED USES IN THE CITY OF ENCINITAS”. The City Council introduced Ordinance 2015-19 at a meeting held on December 16, 2015. The Encinitas Municipal Code enacted a permissive zoning code which does not explicitly (or otherwise) list or authorize medical marijuana dispensaries and related uses as permitted uses; and, therefore, such dispensaries and uses are prohibited in the City. Nevertheless, in an abundance of caution, to maintain local control, the City Attorney (and League of California City Officials) recommends that such authority, prohibiting medical marijuana dispensaries and related uses, including cultivation, be formally re-affirmed and confirmed as listed in Ordinance 2015-19. Ordinance 2015-19 was introduced at the Regular City Council meeting held on December 16, 2015 by the following vote: AYES: Blakespear, Gaspar, Kranz, Shaffer; NAYS: None; ABSTAIN: None. ABSENT: Muir. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of Ordinance No. 2015-19 at the January 13, 2016 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 12/25/15, 01/01/16 CN 18037
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2015-16 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2015-16 entitled, “An Ordinance of the City Council of the City of Encinitas, California, adding Chapter 1.10 to the Encinitas Municipal Code to include provisions for a voluntary mediation program for land use and development projects.” The City Council introduced Ordinance 2015-16 at a meeting held on December 9, 2015. This ordinance adds Chapter 1.10 to the Municipal Code outlining a voluntary mediation program for land use and development projects where citizens and project applicants are able to mediate any remaining issues following the approval of a private development project. The mediation program would be voluntary and offer an opportunity for the parties to resolve outstanding differences prior to initiation of a formal City Council appeal process. Ordinance 2015-16 was introduced at the Regular City Council meeting held on December 9, 2015 by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of Ordinance No. 2015-16 at the January 13, 2016 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 12/25/15, 01/01/16 CN 18036
T.S. No. 012021-CA APN: 102-180-55-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/19/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0526902, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: HENRY GLEN WILSON III AND JUDY ANN WILSON, TRUSTEES OF THE WILSON FAMILY 1999 TRUST DATED SEPTEMBER 1, 1999 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: THAT PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE NORTH 88° 49’ 37” WEST, 416.06 FEET; THENCE SOUTH 10° 15’ 40” WEST, 126.59 FEET; THENCE SOUTH 84° 46’ EAST, 435.45 FEET TO THE EAST LINE OF THE SOUTHWEST QUARTER; THENCE NORTHERLY ALONG SAID EAST LINE TO THE TRUE POINT OF BEGINNING. PARCEL 2: AN EASEMENT FOR ROAD AND UTILITY AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS. FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 89° 49’ 37” EAST, 460.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTHERLY LINE, SOUTH 89° 49’ 37” EAST, 841.50 FEET TO THE NORTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 88° 49’ 37” EAST, 917.51 FEET TO THE NORTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO FRED J. STENTON, ET UX, RECORDED JULY 8, 1958 IN BOOK 7155, PAGE 160 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “Z”; THENCE CONTINUING ALONG SAID NORTHERLY LINE, SOUTH 88° 49’ 37” EAST, 416.06 FEET TO THE NORTHEAST CORNER OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5. SAID EASEMENT TO BEGIN IN A LINE WHICH BEARS NORTH 22° 17’ 00” FACT THROUGH THE TRUE POINT OF BEGINNING AND TERMINATE IN THE EASTERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. ALSO, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5, THE CENTER LINE OF SAID STRIP DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “Z” HEREINABOVE DESIGNATED, BEING A POINT ON THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER AND BEING THE NORTHEAST CORNER OF SAID PARCEL 1 OF STENTON’S LAND; THENCE ALONG THE EASTERLY BOUNDARY OF SAID PARCEL 1. OF STENTON’S LAND, AS FOLLOWS: SOUTH 10° 15’ 40” WEST, 240.53 FEET; SOUTH 35 °.16’ 00” WEST, 165.85 FEET; SOUTH 09° 26’ 00” EAST, 304.92 FEET; SOUTH 14° 49’ 30” WEST, 279.14 FEET; AND SOUTH 13° 29’ 30” EAST, 422.23 FEET (RECORD SOUTH 13° 27’ 30” EAST, 421.99 FEET) TO THE SOUTHERLY LINE OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER AND END IN THE SOUTHERLY LINE OF SAID SECTION 5. PARCEL 3: AN EASEMENT FOR ROAD AND UTILITY AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING WITHIN THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED. STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 89° 49’ 37” EAST, 492.70 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 09° 31’ 30” WEST, 429.58 FEET; THENCE NORTH 01° 38’ 00” EAST, 245.28 FEET; THENCE NORTH 09° 12’ 30” WEST, 10.50 FEET TO A POINT HEREIN DESIGNATED AS POINT “X”; THENCE CONTINUING NORTH 05° 12’ 30” WEST, 137.33 FEET; THENCE NORTH 21° 19’ 00” WEST, 100.00 FEET; THENCE NORTH 50° 53’ 00” WEST, 100.00 FEET; THENCE NORTH 65° 18’ 30” WEST, 33.10 FEET TO A POINT HEREIN DESIGNATED AS POINT “Y”. SAID EASEMENT TO BEGIN IN THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER. ALSO, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND. 60.00 FEET IN WIDTH, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “Y”; THENCE NORTH 34° 01’ 30” WEST, 432.14 FEET, MORE OR LESS, TO THE WEST QUARTER CORNER OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN A LINE WHICH BEARS NORTH 65° 18’ 30 WEST FROM SAID POINT “Y” AND END IN THE NORTHERLY AND WESTERLY LINES OF THE SOUTHWEST QUARTER OF SAID SECTION 5. PARCEL 4: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 30.00 FEET IN WIDTH, LYING WITHIN THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS BEGINNING AT THE NORTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 6; THENCE ALONG THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER, SOUTH 89° 31’ 10” WEST, 212.42 FEET, MORE OR LESS, TO THE NORTHWESTERLY CORNER OF LAND DESCRIBED IN DEED TO DOYLE V. DAVIDSON, ET UX, RECORDED JUNE 1, 1961 AS FILE NO. 93759 OF OFFICIAL RECORDS. SAID EASEMENT TO BEGIN IN THE EASTERLY LINE OF SAID SECTION 6 AND END IN THE WESTERLY LINE OF SAID DAVIDSON’S LAND. PARCEL 5: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 5 AND OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, ALL BEING IN TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET; THENCE SOUTH 61° 29’ 50” EAST, 112.48 FEET TO A POINT ON THE EASTERLY LINE OF SAID SECTION 6, DISTANCE THEREON NORTH 00° 57’ 00” EAST, 20.00 FEET FROM THE POINT OF BEGINNING; THENCE SOUTH 63° 59’ 46” EAST. 52.44 FEET TO THE SOUTHERLY LINE OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG SAID SOUTHERLY LINE, NORTH 89° 25’ 02” WEST, 48.60 FEET TO THE POINT OF BEGINNING. PARCEL 6: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHEASTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF THE NORTHEAST QUARTER OF SAID SECTION 6, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET TO THE NORTHWEST CORNER OF THAT PORTION OF SAID SECTION 6, DESCRIBED IN DEED TO JORGEN LEIF HANSEN, RECORDED APRIL 20, 1960 AS FILE NO. 81545 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING; THENCE NORTH 49° 13’ 40” WEST, 130.66 FEET TO A POINT IN THE EASTERLY BOUNDARY OF LAND DESCRIBED IN QUITCLAIM DEED TO LINCOLN J.M. HOFFMAN, RECORDED NOVEMBER 7, 1957 IN BOOK 6825, PAGE 56 OF OFFICIAL RECORDS, DISTANCE THEREON SOUTH 05° 11’ 20” WEST, 30.12 FEET FROM THE MOST NORTHERLY, NORTHEAST CORNER OF SAID HOFFMAN’S LAND. SAID EASEMENT TO BEGIN IN THE WESTERLY LINE OF SAID HANSEN’S LAND AND END IN THE EASTERLY BOUNDARY OF SAID HOFFMAN’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHEASTERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF THE NORTHEAST QUARTER OF SAID SECTION 6, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET TO THE NORTHWEST CORNER OF THAT PORTION OF SAID SECTION 6 DESCRIBED IN DEED TO JORGEN LEIF HANSEN, RECORDED APRIL 20, 1960 AS FILE NO. 81545 OF OFFICIAL RECORDS; THENCE NORTH 49° 13’ 40” WEST, 130.66 FEET TO A POINT IN THE EASTERLY BOUNDARY OF LAND DESCRIBED IN QUITCLAIM DEED TO LINCOLN J.M. HOFFMAN, RECORDED NOVEMBER 7, 1957 IN BOOK 6825, PAGE 56 OF OFFICIAL RECORDS, DISTANCE THEREON, SOUTH 05° 11’ 20” WEST, 30.12 FEET FROM THE MOST NORTHERLY, NORTHEAST CORNER OF SAID HOFFMAN’S LAND AND THE TRUE POINT OF BEGINNING; THENCE NORTH 80° 02’ 40” WEST, 295.43 FEET TO THE MOST NORTHERLY LINE OF SAID HOFFMAN’S LAND; THENCE ALONG SAID NORTHERLY LINE, NORTH 85° 57’ 50” WEST. 10.69 FEET TO THE WESTERLY TERMINUS OF THE HEREIN DESCRIBED LINE. SAID EASEMENT TO BEGIN IN THE EASTERLY BOUNDARY OF SAID HOFFMAN’S LAND AND END IN A LINE WHICH BEARS SOUTH 37° 37’ 40” WEST FROM SAID WESTERLY TERMINUS LAST HEREINABOVE DESCRIBED. PARCEL 8: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, LYING WITHIN A STRIP OF LAND, 60.00 FEET IN WIDTH, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “X” HEREINABOVE DESIGNATED IN PARCEL 2; THENCE NORTH 76° 20’ 20” EAST, 116.18 FEET; THENCE NORTH 60° 22’ 30” EAST, 218.68 FEET; THENCE NORTH 47° 46’ 50” EAST, 232.60 FEET; THENCE NORTH 27° 19’ 00” EAST, 404.38 FEET TO THE NORTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN THE CENTER LINE OF PARCEL 2 HEREINABOVE AND END IN THE NORTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. PARCEL 9: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER AND OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE EASTERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 01° 17’ 07” WEST, TO A LINE WHICH IS PARALLEL WITH AND 20.00 FEET SOUTHERLY, AT RIGHT ANGLES, TO THE NORTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID PARALLEL LINE, NORTH 89° 25’ 02” WEST TO THE CENTER LINE OF THE 60.00 FOOT EASEMENT DESCRIBED AS PARCEL 8 HEREINABOVE; THENCE ALONG SAID CENTER LINE, NORTH 27° 19’ 00” EAST, TO THE NORTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID NORTHERLY LINE, NORTH 89° 25’ 02” WEST, 33.59 FEET TO THE NORTHWESTERLY CORNER OF SAID, PARCEL 8 HEREINABOVE DESCRIBED; THENCE NORTH 01° 20’ 40” EAST, 40.00 FEET; THENCE SOUTH 89° 25’ 02” EAST, 240.50 FEET; THENCE NORTH 49° 43’ 16” EAST, 93.02 FEET TO THE EASTERLY LINE OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG SAID EASTERLY LINE, SOUTH 01° 20’ 40” WEST TO THE POINT OF BEGINNING. The street address and other common designation, if any, of the real property described above is purported to be:42243 VIA DEL GAVILAN FALLBROOK, CA 92028-0000 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: $940,794.48 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 012021-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 Publish: 12/25/2015, 01/01/2016, 01/08/2016 CN 18038
APN: 214-460-45-00 TS No: CA05001522-10-3 TO No: 8582429 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 17, 2004. 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 January 12, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 19, 2004, as Instrument No. 2004-0669915, and that said Deed of Trust was modified by Modification Agreement recorded on April 28, 2014 as Instrument Number 2014-0169264 of official records in the Office of the Recorder of San Diego County, California, executed by CATHERINE COCCIOLO AND WILLIAM G DAVIS, WIFE AND HUSBAND, as Trustor(s), in favor of PHH MORTGAGE SERVICES as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 910 MARGUERITE LANE, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $195,452.98 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05001522-10-3. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 4, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA05001522-10-3 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004431-1, PUB DATES: 12/18/2015, 12/25/2015, 01/01/2016 CN 18010
NOTICE OF TRUSTEE’S SALE TS No. CA-14-634970-CL Order No.: 730-1405042-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Cyril F Kellett III, a married man, as his sole & separate property Recorded: 2/28/2007 as Instrument No. 2007-0138275 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/11/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $394,349.36 The purported property address is: 1622 LOPEZ ST, OCEANSIDE, CA 92054 Assessor’s Parcel No. 154-051-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-634970-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-634970-CL IDSPub #0097547 12/18/2015 12/25/2015 1/1/2016 CN 18009
NOTICE OF TRUSTEE’S SALE TS No. CA-13-595316-AB Order No.: 8359061 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2006. 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. 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): LUIS HERRERA M, A SINGLE MAN Recorded: 1/10/2006 as Instrument No. 2006-0020497 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/8/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $593,193.52 The purported property address is: 749 SHERWOOD DR, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 158-320-54-00 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-595316-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-595316-AB IDSPub #0097256 12/18/2015 12/25/2015 1/1/2016 CN 18008
AFCSCBC-996 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION as Book SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 12/31/2015 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 316 W. MISSION AVENUE, SUITE 121, ESCONDIDO, CA 92025 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 72427 1006837 21136D 211 36 147-264-22-36 VICTOR M HAYES AND JOSEPHINA M HAYES HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478831 $5893.50 72428 1006858 31125D 311 25 147-264-38-25 MARJORY F. HUNSINGER A WIDOW AND TWILA M BIRCHER AN UNMARRIED WOMAN AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478832 $5861.77 72429 1008325 20204B 202 04 147-264-13-04 ARCHIMEDES Q SANTOS AND EVELYN M SANTOS HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478833 $5064.49 72430 1093003 10206E 102 06 147-264-09-06 AHMAD ALSHAAR A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478834 $5873.83 72431 1008970 40105J 401 05 147-264-43-05 MARK A ARMENTA AND SYLVIA T ARMENTA HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478835 $7019.53 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC , OCEANSIDE, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee, to-wit: SHOWN ABOVE Estimated amount with accrued interest and additional advances, if any, may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 12/9/2015 CHICAGO TITLE COMPANY, As Trustee 316 W. MISSION AVE STE. #121 ESCONDIDO, CA, 92025 PHONE NO. (800) 540-1717 EXT 3061 LORI R. FLEMINGS, as Authorized Signor. 12/11/15, 12/18/15, 12/25/15 CN 17986
APN: 221-861-40-00 TS No: CA08002842-15-1 TO No: 150206730-CA-VOI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 17, 2014. 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 January 5, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 29, 2014, as Instrument No. 2014-0574015, of official records in the Office of the Recorder of San Diego County, California, executed by ALLISON BENEDICT, as Trustor(s), in favor of NAVY FEDERAL CREDIT UNION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3326 RANCHO FAMOSA, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $680,938.95 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08002842-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 25, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08002842-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004309-1, PUB DATES: 12/11/2015, 12/18/2015, 12/25/2015 CN 17983
APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 22, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 1, 2005 as Instrument No. 2005-0267062 of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $240,176.90 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 3, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004424-1, PUB DATES: 12/11/2015, 12/18/2015, 12/25/2015 CN 17982
T.S. No. 030667-CA APN: 146-281-04-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/19/2013. 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 1/8/2016 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 7/12/2013, as Instrument No. 2013-0437451, Page 11819, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN G GUARD, AND DAWN M MCMURRAY-GUARD, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be:2913 COTTINGHAM DRIVE OCEANSIDE, CALIFORNIA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $232,051.25 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 030667-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 Publish: 12/11/2015, 12/18/2015, 12/25/2015 CN 17981
NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHRYN V. SCHMEDDING CASE NO. 37-2014-00034463-PR-LS-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Kathryn V. Schmedding. A Petition for Probate has been filed by Connie M. Blair in the Superior Court of California, County of San Diego. The Petition for Probate requests that Connie M. Blair 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. A hearing on the petition will be held in this court on Jan. 19, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Andrea M. Gherini PO Box 2809 Carlsbad CA 92018-2809 Telephone: 760.754.2381 12/25/15, 01/01/16, 01/08/16 CN 18039
NOTICE OF SALE Notice is herby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Affordable Stor Mor, 470 N. Midway Dr., Escondido, CA 92027 will sell property listed below by competitive bidding on or after Tuesday, January 12, 2016 held at the above address. Property to be sold as follows: Any and all personal, business, leisure, sporting, winnings, inherited, gifted, loaned, automobiles & all misc. items contained therein in the possession of the following: Kent T. Dunbar #10 David J. Aguirre #122 Maria de Jesus #9 Auction to be conducted by: West Coast Auctions Bond # 0434194 12/18/15, 12/25/15 CN 18012
NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD L. RANSDELL CASE # 37-2015-00027228-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Richard L. Ransdell. A Petition for Probate has been filed by David Ransdell in the Superior Court of California, County of San Diego. The Petition for Probate requests that David Ransdell be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Jan 14, 2016 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Stephanie S Downer, Esq. Law Firm of Strazzeri Mancini LLP 3636 Nobel Dr. Suite 450 San Diego CA 92122 Telephone: 858.200.1900 12/18, 12/25/15, 01/01/16 CN 18011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00039403-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): George Snavely filed a petition with this court for a decree changing name as follows: a. Present name George Snavely change to proposed name George Porter. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan 12, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Nov 24, 2015 William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17989
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00038611-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lilith Miller filed a petition on behalf of minor child with this court for a decree changing name as follows: a. Present name Isis Lucille Colegio change to proposed name Rosalyn Lucille Colegio. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan 05, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Nov 18, 2015 William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17988
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00039744-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Angelena Renteria and Ralph Apodaca filed a petition on behalf of minor child with this court for a decree changing name as follows: a. Present name Roarke Mason Apodaca change to proposed name Roarke Mason Renteria. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan 19, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Nov 30, 2015 William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17987
IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF SNOHOMISH JUVENILE COURT SUMMONS BY PUBLICATION TERMINATION THE STATE OF WASHINGTON TO WHOM IT MAY CONCERN AND TO: 1. Cesar Lemus Equihua, alleged father of Alexis Lemus Delgado, d.o.b. 02/23/10, Termination Petition 15-7-00778-1 filed 11/02/15. 2. Unknown biological father of Alexis Lemus Delgado, d.o.b. 02/23/10, Termination Petition 15-7-00778-1 filed 11/02/15. 3. Cesar Lemus Equihua, alleged father of Jonathan Lemus Delgado, d.o.b. 06/21/08, Termination Petition 15-7-00777-3 filed 11/02/15. 4. Unknown biological father of Jonathan Lemus Delgado, d.o.b. 06/21/08, Termination Petition 15-7-00777-3 filed 11/02/15. 5. Cesar Lemus Equihua, father of Dallan Rose Lemus-Delgado, d.o.b. 09/15/06, Termination Petition 15-7-00776-5 filed 11/02/15. A Termination Hearing will be held on February 16, 2016 at 9:00 a.m. at Snohomish County Juvenile Justice Center, 2801 10th Street, Everett, Washington 98201. You are notified that a petition has been filed in this matter requesting that your parental rights to the above-named child be terminated. You have important legal rights and you must take steps to protect your interests. This petition could result in permanent loss of your parental rights. THE ABOVE NAMED INDIVIDUALS ARE SUMMONED TO APPEAR at said hearing regarding your child. If you fail to appear at the hearing, the court may take evidence against you, make findings of fact, and order that your parental rights be terminated without further notice to you. To request a copy of the Notice, Summons, and Termination Petition, and/or to view information about your rights in this proceeding, go to www.atg.wa.gov/TRM SONYA KRASKI, Clerk of the Superior Court; T. BREDESON, Deputy Clerk 12/11/15, 12/18/15, 12/25/15 CN 17984
Fictitious Business Name Statement #2015-032496 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rancho Carrillo Golf Club, Located at: 3213 Sitio Montecillo, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Steven D Borso, 3213 Sitio Montecillo, Carlsbad CA 92009; 2. Greg Maxwell, 3238 Rancho Milagro, Carlsbad CA 92009This business is conducted by: A Corporation The first day of business was: 12/01/15 S/Steven D Borso, 12/25/15, 01/01, 01/08, 01/15/16 CN 18051
Fictitious Business Name Statement #2015-031945 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mia’s Garden, Located at: 706 La Mirada Avem Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mayumi Y McCarville, 706 La Mirada Ave, Encinitas CA 92024 B. Michael A McCarville, 706 La Mirada Ave, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 12/01/15 S/Michael A McCarville, 12/25/15, 01/01, 01/08, 01/15/16 CN 18050
Fictitious Business Name Statement #2015-031941 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tomassetti Chiropractic, Located at: 2741 Vista Way #111, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Victor J Tomassetti Professional Chiropractic Corporation, 2741 Vista Way #111, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 07/15/03 S/Victor J Tomassetti, 12/25/15, 01/01, 01/08, 01/15/16 CN 18049
Fictitious Business Name Statement #2015-031431 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Otterleis Inc; B. Otterlei Coastal, Located at: 4140 Oceanside Blvd #159, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Otterleis Inc, 4140 Oceanside Blvd #159, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Stacey A Holmes, 12/25/15, 01/01, 01/08, 01/15/16 CN 18048
Fictitious Business Name Statement #2015-031645 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonlight Plaza, Located at: 233 Second St, Encinitas CA San Diego 92024 Mailing Address: 345 S Coast Hwy #X, Encinitas CA 92024 This business is hereby registered by the following: 1. PLDC Inc, 345 S Coast Hwy, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/20/11 S/Paula Broderick, 12/25/15, 01/01, 01/08, 01/15/16 CN 18047
Fictitious Business Name Statement #2015-031620 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Firehouse Subs, Located at: 2619 Vista Way B-1, Oceanside CA San Diego 92054 Mailing Address: 745 Mosaic Circle, Oceanside CA 92057 This business is hereby registered by the following: 1. Bellalina LLC, 745 Mosaic Circle, Oceanside CA 92057 This business is conducted by: A Limited Liability Company The first day of business was: 09/02/14 S/Rico Terry, 12/25/15, 01/01, 01/08, 01/15/16 CN 18046
Fictitious Business Name Statement #2015-032435 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Energize Students; B. EnergizeStudents.org, Located at: 1125 Linda Vista Dr #101, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 02/07/11 S/Ernest J. Jubela, 12/25/15, 01/01, 01/08, 01/15/16 CN 18045
Fictitious Business Name Statement #2015-032437 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Drawing Out Genius; B. DrawingOutGenius.org, Located at: 1125 Linda Vista Dr #101, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 07/30/13 S/Ernest J. Jubela, 12/25/15, 01/01, 01/08, 01/15/16 CN 18044
Fictitious Business Name Statement #2015-031982 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DieCast Records; B. Die Cast Records, Located at: 1234 N Santa Fe Ave #111, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Isaac Ayala, 1234 N Santa Fe Ave #111,. Vista CA 92083 This business is conducted by: An Individual The first day of business was: 12/08/15 S/Isaac Ayala, 12/25/15, 01/01, 01/08, 01/15/16 CN 18043
Fictitious Business Name Statement #2015-032014 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clean Before Flight, Located at: 3300 Admiral Boland Way, San Diego CA San Diego 92101 Mailing Address: PO Box 371677, San Diego CA 92137 This business is hereby registered by the following: 1. Clean Before Flight LLC, 3300 Admiral Boland Way, San Diego CA 92101 This business is conducted by: A Limited Liability Company The first day of business was: 10/30/15 S/Joseph Belt, 12/25/15, 01/01, 01/08, 01/15/16 CN 18042
Fictitious Business Name Statement #2015-031830 Filed: Dec 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. B & J Hauling; B. We Haul Anything Now, Located at: 206 Walsh St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Brett S Nelson, 206 Walsh St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 05/16/91 S/Brett S Nelson, 12/25/15, 01/01, 01/08, 01/15/16 CN 18041
Fictitious Business Name Statement #2015-031947 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Awakening Journey – Angelika Alexander, Located at: 1403 Neptune Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Angelika Alexander, 1403 Neptune Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Angelika Alexander, 12/25/15, 01/01, 01/08, 01/15/16 CN 18040
Statement of Abandonment of Use of Fictitious Business Name #2015-031927 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Charlie’s Foreign Car Service; B. Charlie’s Foreign Car Sales; C. Charlie’s Automotive Service; D. Encinitas German Auto Service, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 06/29/15, and assigned File #2015-016976. Fictitious Business Name is Being Abandoned by: 1. Michar Inc, 751 2nd St, Encinitas CA 92024. The Business is Conducted by: A Corporation. S/Michele Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18035
Fictitious Business Name Statement #2015-031926 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charlies Foreign Car; B. Encinitas Tire; C. Encinitas German Auto Service; D. Charlies Automotive Service, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Marki Inc, 751 2nd St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Nikolaus Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18034
Fictitious Business Name Statement #2015-031928 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charlie’s Foreign Car Sales, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michar Inc, 751 2nd St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 02/14/78 S/Michele Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18033
Fictitious Business Name Statement #2015-031987 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scandia Motel, Located at: 2550 Carlsbad Blvd, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Ohmsanker Management Inc, 1635 S Mission Rd, Fallbrook CA 92028 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Raj Patel, 12/18, 12/25/15, 01/01, 01/08/16 CN 18033
Fictitious Business Name Statement #2015-031952 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rampart Garage Doors; B. Rampart Garage Door; C. Rampart Garage Door Service; D. Rampart Garage Door Services; E. Rampart Garage Service; F. Rampart Garage Services; G. Rampart Garage; H. Rampart Garages; I. Rampart Doors; J. Rampart Door, Located at: 618 Oakbranch Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Thomas A Hannah, 618 Oakbranch Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Thomas A Hannah, 12/18, 12/25/15, 01/01, 01/08/16 CN 18031
Fictitious Business Name Statement #2015-030501 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aria Dance; B. Aria Dancewear, Located at: 5741 Palmer Way #A, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Meilu Zhai, 4950 Olive St #104, Montclair CA 91763 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meilu Zhai, 12/18, 12/25/15, 01/01, 01/08/16 CN 18030
Fictitious Business Name Statement #2015-031244 Filed: Dec 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swami’s Surgical LLC, Located at: 4481 Gladstone Ct, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Swami’s Surgical LLC, 4481 Gladstone Ct, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: 08/01/15 S/Ryan Fankhouser, 12/18, 12/25/15, 01/01, 01/08/16 CN 18027
Fictitious Business Name Statement #2015-031594 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sparkling Pools, Located at: 606 Cassidy St #D, Oceanside CA San Diego 92054 Mailing Address: 335 Bluff Way, Oceanside CA 92054 This business is hereby registered by the following: 1. A Touch of Elegance Salon & Spa LLC, 606 Cassidy St #D, Oceanside CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Carissa Henderson, 12/18, 12/25/15, 01/01, 01/08/16 CN 18026
Fictitious Business Name Statement #2015-031768 Filed: Dec 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Skynet Management & Realty Investments, Located at: 3715 Bennington Ct, Carlsbad CA San Diego 92010 Mailing Address: 2588 El Camino Real #379, Carlsbad CA 92008 This business is hereby registered by the following: 1. Skynet Management & Realty Investments Inc, 3715 Bennington Ct, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Andrea Marino, 12/18, 12/25/15, 01/01, 01/08/16 CN 18025
Fictitious Business Name Statement #2015-030438 Filed: Nov 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. R Squared Roofing Services, Located at: 3981 Johnson Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Robert E Reis, 3981 Johnson Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert E Reis, 12/18, 12/25/15, 01/01, 01/08/16 CN 18024
Fictitious Business Name Statement #2015-030566 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pure Oasis Water Service, Located at: 526 Pina Ln, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. B & B Enterprises LLC, 526 Pina Ln, Vista CA 92083 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Brian Perkins, 12/18, 12/25/15, 01/01, 01/08/16 CN 18023
Fictitious Business Name Statement #2015-031611 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LIDEA Interactive, Located at: 2133 Edinburg Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Kerri Leslie, 2133 Edinburg Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kerri Leslie, 12/18, 12/25/15, 01/01, 01/08/16 CN 18022
Fictitious Business Name Statement #2015-031367 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kenbow Communications, Located at: 2768 Loker Ave W, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth D. KeBow, 1141 Cypress Dr, Vista CA 92083 This business is conducted by: An Individual The first day of business was: 01/01/85 S/Kenneth D. KeBow, 12/18, 12/25/15, 01/01, 01/08/16 CN 18021
Fictitious Business Name Statement #2015-030863 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harcourts San and Sea Properties, Located at: 804 Pier View Way #101, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Kirstin Farella, 6334 Paseo Descanso, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kirstin Farella, 12/18, 12/25/15, 01/01, 01/08/16 CN 18020
Fictitious Business Name Statement #2015-031744 Filed: Dec 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GGI Skates, Located at: 25 E. J St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Brian Frank, 3422 Merced St, Los Angeles CA 90065; 2. Christopher Dennis Lambert, 25 E. J St, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: 12/11/15 S/Brian Frank, 12/18, 12/25/15, 01/01, 01/08/16 CN 18019
Fictitious Business Name Statement #2015-031528 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forward Energy Partners, Located at: 1079 Vega Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Boris Mathiszik, 1079 Vega Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 12/01/15 S/Boris Mathiszik, 12/18, 12/25/15, 01/01, 01/08/16 CN 18018
Fictitious Business Name Statement #2015-031031 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dealman; B. Dealman.com, Located at: 12970 Texana St, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Robert Carpenter, 12970 Texana St, San Diego CA 92129; 2. Vicky Carpenter, 12970 Texana St, San Diego CA 92129 This business is conducted by: A Married Couple The first day of business was: 10/09/98 S/Robert Carpenter, 12/18, 12/25/15, 01/01, 01/08/16 CN 18017
Fictitious Business Name Statement #2015-031403 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clean and Clear; B. Clean and Clear Businesses, Located at: 1519 Cedar St, Ramona CA San Diego 92065 Mailing Address: 2033 San Elijo Ave #147, Cardiff by the Sea, CA 92007 This business is hereby registered by the following: 1. Clean and Clear Cleaning Systems Inc, 1519 Cedar St, Ramona CA 92065 This business is conducted by: A Corporation The first day of business was: 03/01/09 S/Christopher Maybury, 12/18, 12/25/15, 01/01, 01/08/16 CN 18016
Fictitious Business Name Statement #2015-031332 Filed: Dec 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chicweed Patio and Garden LLC, Located at: 240 S Cedros, Solana Beach CA San Diego 92075 Mailing Address: 433 E 4th Ave, Escondido CA 92025 This business is hereby registered by the following: 1. Chicweed Patio and Garden LLC, 240 S Cedros, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Leslie Isaia-Maggio, 12/18, 12/25/15, 01/01, 01/08/16 CN 18015
Fictitious Business Name Statement #2015-031570 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CANOE, LLC, Located at: 371 Via Almansa, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. CANOE LLC, 371 Via Almansa, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/James G Bishop, 12/18, 12/25/15, 01/01, 01/08/16 CN 18014
Fictitious Business Name Statement #2015-030572 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Stars Painting B. B.I. Painting C. South West Painting D. West Pacific Painting, Located at: 521 Melba Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Benigno Ireta, 521 Melba Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Benigno Ireta, 12/18, 12/25/15, 01/01, 01/08/16 CN 18013
Fictitious Business Name Statement #2015-031422 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seaside Specialty Construction, Located at: 6074 Corte del Cedro, Carlsbad CA San Diego 92011 Mailing Address: 7040 Avenida Encinas #104-304, Carlsbad CA 92011 This business is hereby registered by the following: 1. Steven R Gough, 6716 Whitesail St, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 12/15/10 S/Steven R Gough 12/11, 12/18, 12/25/15, 01/01/16 CN 18007
Fictitious Business Name Statement #2015-030887 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Mediation Center, Located at: 2777 Jefferson #200, Carlsbad CA San Diego 92008 Mailing Address: PO Box 1701, Carlsbad CA 92018-1701 This business is hereby registered by the following: 1. Kendall Wagner, 2777 Jefferson #200, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kendall Wagner, 12/11, 12/18, 12/25/15, 01/01/16 CN 18006
Fictitious Business Name Statement #2015-030682 Filed: Nov 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Superior Floor Designs, Located at: 579 Westlake St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Antman Enterprises Inc, 579 Westlake St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 12/03/96 S/John C Antman, 12/11, 12/18, 12/25/15, 01/01/16 CN 18004
Fictitious Business Name Statement #2015-030315 Filed: Nov 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Servicios Mexico, Located at: 637 S Santa Fe Ave #B, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Maria Elena Mejia, 191 Avenida del Gado, Oceanside CA 92057; 2. Jose Atilano Mejia, 191 Avenida del Gado, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 05/24/07 S/Maria Elena Mejia, 12/11, 12/18, 12/25/15, 01/01/16 CN 18003
Fictitious Business Name Statement #2015-031135 Filed: Dec 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S & S General Contractor; B. S & S Kitchens and Additions, Located at: 7040 Avenida Encinas #104, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Robert Soto, 817 Daphne Ct, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 01/01/88 S/Robert Soto, 12/11, 12/18, 12/25/15, 01/01/16 CN 18002
Fictitious Business Name Statement #2015-029407 Filed: Nov 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precision TC, Located at: 3530 Calle Gavanzo, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Elizabeth Doalson, 3530 Calle Gavanzo Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Elizabeth Doalson, 12/11, 12/18, 12/25/15, 01/01/16 CN 18001
Fictitious Business Name Statement #2015-031275 Filed: Dec 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Makai Water, Located at: 2918 Sombrosa St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Mark Maki, 2918 Sombrosa St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 12/07/15 S/Mark Maki, 12/11, 12/18, 12/25/15, 01/01/16 CN 18000
Fictitious Business Name Statement #2015-030976 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Images by Inessa Photography, Located at: 12370 Carmel Country Rd #302, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Inna Hansen, 12370 Carmel Country Rd #302, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 11/02/15 S/Inna Hansen, 12/11, 12/18, 12/25/15, 01/01/16 CN 17999
Fictitious Business Name Statement #2015-030602 Filed: Nov 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. H2O Audio, Located at: 510 N Acacia Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Finnovate Group LLC, 510 N Acacia Ave, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: 09/01/15 S/Kristian Rauhaia, 12/11, 12/18, 12/25/15, 01/01/16 CN 17998
Fictitious Business Name Statement #2015-030946 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Foghorn Woodworks, Located at: 2125 Savona Ct, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jeremy D Wood, 2125 Savona Ct, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 12/02/15 S/Jeremy D Wood, 12/11, 12/18, 12/25/15, 01/01/16 CN 17997
Fictitious Business Name Statement #2015-031089 Filed: Dec 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Skate Posse (ESP); B. Party Down Below Collective (PDBC), Located at: 25 E. J St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Dennis Lambert, 25 E. J St, Encinitas CA 92024; 2. Elizabeth Simmons 25 E. J St, Encinitas CA 92024 This business is conducted by: A Limited Partnership The first day of business was: Not Yet Started S/Christopher Dennis Lambert, 12/11, 12/18, 12/25/15, 01/01/16 CN 17996
Fictitious Business Name Statement #2015-030857 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Retirement Gardens #1, Located at: 2228 Encinitas Blvd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Robby Sison, 2228 Encinitas Blvd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Robby Sison, 12/11, 12/18, 12/25/15, 01/01/16 CN 17995
Fictitious Business Name Statement #2015-030850 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Mastermind, Located at: 1972-B Crest Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Brian Smith, 1972-B Crest Dr, Encinitas CA 92024; 2. Richard Mario Brocchini, 2628 Tablerock Ave, Chula Vista CA 91914 This business is conducted by: A General Partnership The first day of business was: 09/15/15 S/Brian Smith, 12/11, 12/18, 12/25/15, 01/01/16 CN 17994
Fictitious Business Name Statement #2015-030155 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. E-Commerce Earth, Located at: 277 Quail Ln, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Lynette Susanne, 277 Quail Ln, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 11/19/15 S/Lynette Susanne, 12/11, 12/18, 12/25/15, 01/01/16 CN 17993
Fictitious Business Name Statement #2015-030868 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cloud Satellite; B. Utotallygetme; C. Black Velvet Runway; D. go Caly, Located at: 277 Quail Ln, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Lynette Susanne, 277 Quail Ln, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lynette Susanne, 12/11, 12/18, 12/25/15, 01/01/16 CN 17992
Fictitious Business Name Statement #2015-030389 Filed: Nov 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boto Sushi Del Mar, Located at: 2628 Del Mar Heights Rd, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Yin Joy Enterprises Inc, 2628 Del Mar Heights Rd, Del Mar CA 92014 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Gary Yin, 12/11, 12/18, 12/25/15, 01/01/16 CN 17991
Fictitious Business Name Statement #2015-030722 Filed: Nov 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Monument Photography, Located at: 735 Cornish Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Scott Lorenzen, 735 Cornish Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Scott Lorenzen, 12/04, 12/11, 12/18, 12/25/15 CN 17980
Fictitious Business Name Statement #2015-030119 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Three Sisters Jewelry Design, Located at: 967 S Coast Hwy 101 #B109, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Three Sisters Design Inc, 967 S Coast Hwy 101 #B109, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/01/10 S/Niels Mohler, 12/04, 12/11, 12/18, 12/25/15 CN 17977
Fictitious Business Name Statement #2015-030579 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Magic Moving Machine, The Human Being B. Channel 24-7, Located at: 1106 Second St #224, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jerri Lyne Nachman, 1106 Second St #224, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 11/24/15 S/Jerri Lyne Nachman, 12/04, 12/11, 12/18, 12/25/15 CN 17976