CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of December, 2018, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: 1. PROJECT NAME: Leucadia Chevron (Previously Shell); CASE NUMBER: 17-230 MUP/DR/PMW/CDP; FILING DATE: October 2, 2017; APPLICANT: S&L Oil, Inc.; LOCATION: 865 Orpheus Avenue; ZONING/OVERLAY: The subject property is located in the Visitor-Serving Commercial (VSC) Zone, the Coastal Zone, and the Scenic/Visual Corridor Overlay Zone of the City of Encinitas; PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit, Design Review Permit, Parcel Map Waiver and Coastal Development Permit to consolidate four lots into one, demolish an existing mini-mart and service bays and construct a new market and quick service restaurant with associated landscaping and site improvements; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Anna Yentile, Principal Planner: (760) 633-2724 or [email protected] 2. PROJECT NAME: Liverpool Renovation; CASE NUMBER: 18-132 DR/PMW/CDP; FILING DATE: June 18, 2018; APPLICANT: Liverpool ZN, LLC; LOCATION: 135 Liverpool Drive (APN 261-031-28); ZONING/OVERLAY: The project site is located in the Cardiff Specific Plan-General Commercial-1 (C-GC-1) Zone and the Coastal Zone; PROJECT DESCRIPTION: Public hearing to consider a renovation of an existing office building with a 519- square foot addition, consolidation of underlying lots, signage, and site improvements; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The action of the Development Services Department for the above items may not be appealed to the California Coastal Commission.
Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 12/07/18 CN 22605
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of December, 2018, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Car Lifts Planning Commission Interpretation (PCIN); CASE NUMBER: 18-247 PCIN; FILING DATE: October 29, 2018; APPLICANT: City of Encinitas-Planning Division; LOCATION: City-wide; DESCRIPTION: Public hearing for a Planning Commission Interpretation to consider how to regulate mechanical car lifts; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Anna Yentile, Principal Planner: (760) 633-2724 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 12/07/18 CN 22604
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2018-16 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2018-16 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Modifications Suggested by the California Coastal Commission to City Council Ordinance No. 2018-05, which Adopted Amendments to the Local Coastal Plan, North 101 Corridor Specific Plan and the General Plan to clarify provisions for roadway improvements on North Coast Highway 101.” On April 18, 2018, the City Council adopted Ordinance No. 2018-05 as part of the North Coast Highway 101 Streetscape project. As part of the amendment process, the City submitted a Local Coastal Program (LCP) Amendment application to the California Coastal Commission on April 27, 2018. On October 11, 2018, the California Coastal Commission approved the LCP Amendment associated with City Council Ordinance No. 2018-05 predicated on two suggested modifications described as follows: Modification 1 – Add new Policy 6.8 to the Circulation Element of the certified Land Use Plan (LUP) of the LCP as follows: To foster access to shoreline recreation areas, while maintaining adequate circulation on major coastal access roadways, development shall target equity among all modes of travel, including, by vehicle, biking, walking, and public transportation. Major coastal access roadways include Coast Highway 101 and the portions of the following roadways that are located west of Interstate 5: Manchester Avenue, Birmingham Drive, Santa Fe Drive, Encinitas Boulevard, Leucadia Boulevard, and La Costa Avenue. Prior to modifying a major coastal access roadway that has a current or projected future Level of Service E or worse at one or more intersections or segments (with or without proposed development), a quantitative analysis projecting the change in travel time resulting from the project along the roadway shall be conducted to determine if coastal access is impacted. Available relevant circulation information from Caltrans, SANDAG, and other Cities along the affected roadway shall be included in the analysis. The quantitative analysis shall be derived from an adequate number of travel time surveys and shall address the prime beach use and peak travel volume periods on at least two weekends between Memorial Day and Labor Day. Roadway modification projects that significantly impact coastal access shall be avoided. Modification to major coastal access roadways shall be accompanied by public access benefit enhancements promoting multi-modal access. Public access benefit enhancements may include, but are not limited to, increased public transportation services, improved pedestrian and cyclist access, and increased public parking. Modification 2 – Figure 5-C of the North 101 Corridor Specific Plan of the certified IP shall be modified as follows: Note: Variation in right-of-way width and specific roadway improvements will occur within North Coast Highway 101 as set forth in the Policy 6.8 Circulation Plan of the Circulation Element of the General Plan/Certified Land Use Plan. As part of the variation, the number of travel lanes may be reduced as long as the operational characteristic of the intersections are adequate. Ordinance 2018-16 was introduced at the Regular City Council meeting held on November 14, 2018 and adopted at the Regular City Council meeting held on November 28, 2018 by the following vote: AYES: Blakespear, Boerner Horvath, Kranz, Mosca; NAYS: Muir; 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 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. 12/07/18 CN 22601
AFC-2028 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS 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. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: SHOWN BELOW, as Trustor, SHOWN BELOW, as Beneficiary, recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on SHOWN BELOW as Instrument No. SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/28/2018 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY , 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), 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 hereinafter described as more fully described on 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: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 92890 Y8668469L GPO36406AE 364 BIENNIAL EVEN 06 211-022-28-00 ALBERTO GUTIERREZ AND RUTH GUTIERREZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC PALISADES LP. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2003 12/05/2003 2003-1443816 08/20/2018 2018-0340431 $19311.74 92893 A5871007A HGP25134AZ 251 EACH 34 211-022-28-00 ALBERT EDWARD RICH AND SUSANNE MARY RICH HUSBAND AND WIFE AS JOINT TENANTS ADVANCED COMMERCIAL CORPORATION A CALIFORNIA CORPORATION 11/20/2010 12/02/2010 2010-0661984 08/20/2018 2018-0340431 $14468.59 92895 B0434615H MGP38245BO 382 BIENNIAL ODD 45 211-022-28-00 GINA HEMMA A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/01/2014 09/18/2014 2014-0402946 08/20/2018 2018-0340431 $16213.71 92896 B0457915C MGP24714BE 247 BIENNIAL EVEN 14 211-022-28-00 CASSANDRA M. WALWENDAH AND AMOS H. WALWENDAH WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/08/2015 12/23/2015 2015-0655280 08/20/2018 2018-0340431 $18971.81 92897 B0459675C MGP16702CO 167 BIENNIAL ODD 02 211-022-28-00 JOSEPH W. MARTIN A(N) UNMARRIED MAN AND TIFFANEY R. FRYSON A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/05/2016 01/21/2016 2016-0025813 08/20/2018 2018-0340431 $18100.15 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded 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, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CALL 800-234-6222 EXT 189. Date: 12/4/2018 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. 12/07/18, 12/14/18, 12/21/18 CN 22617
Afc-2027 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS 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. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/28/2018 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY , 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), 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 hereinafter described as more fully described on 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: 5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 92864 B0428275H GMO523301D1E 3301 BIENNIAL EVEN 52 211-130-02-00 GLENN BONDOC AND BERNADETTE P. BONDOC HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/25/2014 05/15/2014 2014-198961 08/20/2018 2018-0340209 $13958.32 92865 B3951125C GMO512120AZ 2120 ANNUAL (EACH) 51 211-130-02-00 JESSICA HANSON HESTER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY CAPITALSOURCE BANK A CALIFORNIA INDUSTRIAL BANK 04/08/2011 05/05/2011 2011-0234579 08/20/2018 2018-0340209 $24453.72 92866 B0454635H GMO522313D1E 2313 BIENNIAL EVEN 52 211-130-02-00 SCOTT G. GROTERS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/25/2015 10/22/2015 2015-0552486 08/20/2018 2018-0340209 $12828.80 92868 B0415855H GMP692149A1Z 2149 ANNUAL (EACH) 69 211-131-07-00 EDWIN B. RODRIGUEZ AND LEILANI P. RODRIGUEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/14/2013 10/10/2013 2013-0612472 08/20/2018 2018-0340209 $29270.25 92869 B0439435S GMO703205A1O 3205 BIENNIAL ODD 70 211-131-10-00 GUSTAVO A. BARILLAS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/24/2014 01/08/2015 2015-0008652 08/20/2018 2018-0340209 $16597.50 92870 B0432465H GMP581225A1Z 1225 ANNUAL (EACH) 58 211-131-05-00 MICHAEL R. MULLOY AND DEBORAH J. DEPAUL-MULLOY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/14/2014 08/07/2014 2014-0338051 08/20/2018 2018-0340209 $38533.37 92872 B0465005H GMP663146BO 3146 BIENNIAL ODD 66 211-131-13-00 STUART D. LAGER AND EMMA D. NATORILLA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/20/2016 05/05/2016 2016-0213572 08/20/2018 2018-0340209 $18768.98 92873 B0477895H GMP681326D1Z 1326 ANNUAL (EACH) 68 211-131-13-00 DARRYL J. WAGNER AND CATHERINE ANN WAGNER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/30/2016 12/15/2016 2016-0686399 08/20/2018 2018-0340209 $14903.50 92874 B3946725C GMP563228L2Z 5632 ANNUAL (EACH) 28 211-130-03-00 FRANCES H. KIEFFER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY RESORT FINANCE AMERICA LLC A DELAWARE LIMITED LIABILITY COMPANY SUCCESSOR-BY-ASSIGNMENT TO GMAC COMMERCIAL FINANCE LLC SUCCESSOR-IN-INTEREST TO RESIDENTIAL FUNDING COMPANY LLC. 09/30/2010 10/14/2010 2010-0552859 08/20/2018 2018-0340209 $24056.37 92875 B0441865H GMP591247AZ 1247 ANNUAL (EACH) 59 211-131-11-00 LYLE PEDDICORD A WIDOWER GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/26/2015 03/12/2015 2015-0115627 08/20/2018 2018-0340209 $26141.43 92876 B3946275C GMO502510EO 2510 BIENNIAL ODD 50 211-130-02-00 RODRICK D. WASHINGTON AND TONYA R. WASHINGTON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/05/2010 09/16/2010 2010-0491056 08/20/2018 2018-0340209 $17659.39 92878 B0462965H GMP581335D1E 1335 BIENNIAL EVEN 58 211-131-05-00 GLENN A. SULLIVAN AND SHELLY ANN SULLIVAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/06/2016 04/07/2016 2016-0158195 08/20/2018 2018-0340209 $20101.19 92879 B0443935L GMP702411B1O 2411 BIENNIAL ODD 70 211-131-10-00 JAKE E. LOWE AND ANA C. LOWE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/02/2015 04/16/2015 2015-0182409 08/20/2018 2018-0340209 $17007.81 92880 B0467465S GMP651147D1O 1147 BIENNIAL ODD 65 211-131-13-00 MELINDA PALMER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/06/2016 06/23/2016 2016-0310904 08/20/2018 2018-0340209 $15406.41 92881 B0487495C GMP542140DE 2140 BIENNIAL EVEN 54 211-130-03-00 LINO D. LOPEZ JR. AND ZOE A. LOPEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/03/2017 06/29/2017 2017-0294218 08/20/2018 2018-0340209 $20965.67 92884 B0469955S GMP662321A1Z 2321 ANNUAL (EACH) 66 211-131-13-00 RICHARD J. PANNAZZO AND KATRINE J. PANNAZZO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/22/2016 08/04/2016 2016-0396067 08/20/2018 2018-0340209 $33903.05 92885 B0453375H GMP652408A1Z 6524 ANNUAL (EACH) 08 211-131-13-00 AMADOR GOMEZ AND BIANCA CORINA GOMEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/19/2015 10/08/2015 2015-0529260 08/20/2018 2018-0340209 $31186.76 92886 B3947115C GMO502111DO 2111 BIENNIAL ODD 50 211-130-02-00 GREGORY SCOTT CHRONISTER AND LORENE R. CHRONISTER HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/25/2010 11/18/2010 2010-0634761 08/20/2018 2018-0340209 $9407.49 92887 B0435045C GMP701444B1O 1444 BIENNIAL ODD 70 211-131-10-00 DARIEN J. TISSEUR AND AMANDA J. TISSEUR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/10/2014 09/25/2014 2014-0415124 08/20/2018 2018-0340209 $16872.97 92888 B3938005C GMP542119DO 2119 BIENNIAL ODD 54 211-130-03-00 MARGARET ELLEN DELANEY TRUSTEE OR ANY SUCCESSORS THERETO OF THE MARGARET ELLEN DELANEY OCTOBER 27 2000 TRUST U/D/T DATED OCTOBER 27 2000 F/B/O MARGARET ELLEN DELANEY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/26/2009 11/05/2009 2009-0617940 08/20/2018 2018-0340209 $7862.59 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded 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 1-800-234-6222, EXT 189. 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, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CALL 800-234-6222 EXT 189. Date: 12/4/2018 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. 12/07/18, 12/14/18, 12/21/18 CN 22616
AFC-2022 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 GRAND PACIFIC MARBRISA OWNERS ASSOCIATION INC., A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Book/Page/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 12/28/2018 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA 92127 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 INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 92180 701111A1Z GMP701111A1Z 7011 EACH 11 211-131-13-00 YVETTE VERNON A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $6791.31 92181 533403BZ GMP533403BZ 5334 EACH 03 211-130-03-00 PAUL R. EDDS AND SONYA EDDS HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $6646.71 92182 543401EE GMP543401EE 5434 BIENNIAL EVEN 01 211-130-03-00 VIMAL l. NANAVATI AND PADMAJA V. NANAVATI HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $7427.12 92184 542311BZ GMP542311BZ 5423 EACH 11 211-130-03-00 PAUL J. ELLINS AND ALIZA ELLINS TRUSTEES OF THE P. JEFFREY AND ALIZA ELLINS TRUST DATED MARCH 10 1999 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $4537.73 92185 502521EZ GMO502521EZ 5025 EACH 21 211-130-02-00 DAVID N. PEGG AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $9630.73 92186 512430AZ GMO512430AZ 5124 EACH 30 211-130-02-00 WILLIAM L. WATERS AND BETH R. WATERS HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $6103.00 92187 502319BZ GMO502319BZ 5023 EACH 19 211-130-02-00 DONALD R. JOHNSON II A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $4810.01 92188 501212EZ GMO501212EZ 5012 EACH 12 211-130-02-00 GERALD W. GILL AND TERESA M. GILL HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $7028.79 92189 561138AZ GMO561138AZ 5611 EACH 38 211-130-03-00 FRANCIS ROBERT GREENWELL AND KARI ANNE ALLEN GREENWELL HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5580.47 92190 521137AZ GMP521137AZ 5211 EACH 37 211-130-02-00 RALPH ENANDER TRUSTEE OF THE RALPH ENANDER 2005 TRUST DATED AUGUST 19 2005 AND CAROL JO STEVENS A MARRIED WOMAN AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5278.69 92191 681245A1Z GMP681245A1Z 6812 EACH 45 211-131-13-00 LINDA BUCSAY WELSH AND PATRICK L. WELSH WIFE AND HUSBAND AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5013.76 92192 582431A1Z GMP582431A1Z 5824 EACH 31 211-131-11-00 EDWARD E. LUCAS AND EILEEN LUCAS HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5108.53 92193 532213AZ GMP532213AZ 5322 EACH 13 211-130-03-00 VICTORY COMMUNITY CHURCH A CALIFORNIA NON-PROFIT RELIGIOUS CORPORATION 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5981.44 92194 563314L2Z GMO563314L2Z 5633 EACH 14 211-130-03-00 DEREK WHITE A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $6149.38 92195 512347AZ GMO512347AZ 5123 EACH 47 211-130-02-00 ROBERT F. SATTERFIELD AND LELA A. SATTERFIELD HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $8399.37 92196 531152AZ GMP531152AZ 5311 EACH 52 211-130-03-00 BENJAMIN E. LOPEZ AND LIANNE LOPEZ HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $8445.00 92197 542139DZ GMP542139DZ 5421 EACH 39 211-130-03-00 EDWARD D. HOFFMAN AND GERI H. HOFFMAN HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $3979.49 92200 521348AE GMP521348AE 5213 BIENNIAL EVEN 48 211-130-02-00 VU K. PHAN AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5313.70 92201 522238D1Z GMO522238D1Z 5222 EACH 38 211-130-02-00 FRANCESCA A. SIMONE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $3641.32 92202 541243EZ GMP541243EZ 5412 EACH 43 211-130-03-00 JAMES E. VINZANT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $8788.23 92203 522113AE GPM522113AE 5221 BIENNIAL EVEN 13 211-130-02-00 RUSSELL M. OYLER AND JUDITH E. DELCZEG-OYLER HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $5787.11 92205 521246AO GMP521246AO 5212 BIENNIAL ODD 46 211-130-02-00 KEITH FOSGETT AND ROBYN FOSGETT HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $4967.52 92206 561130AZ GMO561130AZ 5611 EACH 30 211-130-03-00 MANUEL S. AGAPITO JR. AND SHIELLA AGAPITO HUSBAND AND WIFE AS JOINT TENANTS 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $7488.99 92207 531351AZ GMP531351AZ 5313 EACH 51 211-130-03-00 LINDA A. POKRAJAC-MEJIA A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 07/20/2018 08/02/2018 2018-0315424 9/4/2018 2018-0364776 $6030.88 The street address and other common designation, if any, of the real property described above is purported to be: 5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded 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 1-800-234-6222, EXT 189. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CALL 800-234-6222 EXT 189. Date: 12/4/2018 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. 12/07/18, 12/14/18, 12/21/18 CN 22603
T.S. No.: 2017-03583-CA A.P.N.: 129-230-16-00 Property Address: 11330 West Lilac Road, Valley Center, CA 92082-4919 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/07/2006. 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. Trustor: John D. Tobin and Cynthia D. Tobin, Husband and Wife as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/19/2006 as Instrument No. 2006-0271708 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 01/09/2019 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 304,062.98 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 11330 West Lilac Road, Valley Center, CA 92082-4919 A.P.N.: 129-230-16-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 304,062.98. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-03583-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 21, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 12/07/18, 12/14/18, 12/21/18 CN 22600
NOTICE OF TRUSTEE’S SALE TS No. CA-18-835308-CL Order No.: DS7300-18001201 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/10/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): Daniel Homsey, a married man Recorded: 3/21/2003 as Instrument No. 2003-0315651 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 12/31/2018 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,171,173.17 The purported property address is: 16475 VIA CAZADERO, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 269-201-49-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-835308-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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-835308-CL IDSPub #0147357 12/7/2018 12/14/2018 12/21/2018 CN 22599
T.S. No. 18-53334 APN: 222-531-03-33 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/24/2013. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ALAN CONTI AND VERENA CONTI, HUSBAND AND WIFE Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 6/4/2013, as Instrument No. 2013-0348713, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 1/4/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $347,134.67 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1240 VIA PORTOVECCHIO SAN MARCOS, California 92078 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 222-531-03-33 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 18-53334. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 11/30/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 27409 Pub Dates 12/07, 12/14, 12/21/2018 CN 22598
T.S. No. 073017-CA APN: 221-062-45-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/4/2019 at 10:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/3/2007, as Instrument No. 2007-0005144, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: KWANG B LEE, AND YANGSUN LEE, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 791 JOY CT SAN MARCOS, CALIFORNIA 92078 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: $907,274.64 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 073017-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758 – 8052 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 914525 11/30/18, 12/07/18, 12/14/18 CN 22577
T.S. No. 070424-CA APN: 147-104-10-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/7/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/20/2006, as Instrument No. 2006-0190560, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL SCOTT LANDER WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: 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: 520 N DITMAR ST OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $165,408.50 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 070424-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 914380 11/30/18, 12/07/18, 12/14/18 CN 22576
APN: 223-680-08-00 TS No: CA08000480-17-1 TO No: 170144391-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 17, 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 4, 2019 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 August 19, 2005 as Instrument No. 2005-0713660, of official records in the Office of the Recorder of San Diego County, California, executed by KURT ANTHONY BEVACQUA AND CYNTHIA ANNE BEVACQUA HUSBAND AND WIFE, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC as nominee for PULTE MORTGAGE, LLC 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: 7679 SITIO MANANA, 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 $1,116,231.43 (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, CA08000480-17-1. 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 16, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA08000480-17-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 53170, Pub Dates: 11/30/2018, 12/07/2018, 12/14/2018, THE COAST NEWS CN 22575
T.S. No. 18-52712 APN: 207-370-02-00. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/22/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: GABRIELLE B FRANCZEL, AN UNMARRIED WOMAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/24/2015, as Instrument No. 2015-0392386, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:1/18/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020. Estimated amount of unpaid balance and other charges: $232,230.37. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2278 LISA STREET CARLSBAD, California 92008-3844. Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 207-370-02-00. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 18-52712. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 11/16/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 27289 Pub Dates 11/30, 12/07, 12/14/2018 CN 22574
Afc-2029 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS 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. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/21/2018 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), 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 hereinafter described as more fully described on 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: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 92898 S7458151S CSR20435CE 204 BIENNIAL EVEN 35 211-010-94-00 ROBERT J. MARTINEZ AN UNMARRIED MAN AND TRACIE M. COCHRAN AN UNMARRIED WOMAN AS JOINT TENANTS CARLSBAD SEAPOINTE RESORT LP. A CALIFORNIA LIMITED PARTNERSHIP 10/11/2008 11/14/2008 2008-0591976 08/23/2018 2018-0347977 $8452.76 92899 S7549151S CSR22040DO 220 BIENNIAL ODD 40 211-010-94-00 MICHAEL CABRAL AND RITA M. CABRAL HUSBAND AND WIFE AS JOINT TENANTS CARLSBAD SEAPOINTE RESORT LP. A CALIFORNIA LIMITED PARTNERSHIP 08/06/2009 10/01/2009 2009-0545413 08/23/2018 2018-0347977 $7857.69 92900 B0446825C MCS10537BZ 105 EACH 37 211-010-94-00 STEPHEN M. SPRENKLE AND ALMA J. SPRENKLE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/07/2015 06/25/2015 2015-0330146 08/23/2018 2018-0347977 $22129.09 92901 B0453675H MCS32242BE 322 BIENNIAL EVEN 42 211-010-94-00 RONALD J. POWER AND CAROLE L. POWER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/23/2015 10/08/2015 2015-0529111 08/23/2018 2018-0347977 $15008.55 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded 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, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. TO MAY YOUR ACCOUNT CURRENT AND AVOID FORECLOSURE SALE PLEASE CONTACT MARC HUBBARD AT 800-234-6222 EXT 187 DATE: 11/26/2018 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. 858-207-0646 LORI R. FLEMINGS, as Authorized Signor 11/30/18, 12/07/18, 12/14/18 CN 22573
NOTICE OF TRUSTEE’S SALE TS No. CA-17-800272-AB Order No.: 730-1710216-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/11/2002. 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): Charles P. Zahl Jr, and Nicola Zahl, husband and wife as joint tenants Recorded: 11/15/2002 as Instrument No. 2002-1024476 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 12/14/2018 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $495,556.43 The purported property address is: 1462 MISTY SEA WY, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 223-551-02-00 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 855 238-5118 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-17-800272-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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 855 238-5118 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-800272-AB IDSPub #0147474 11/23/2018 11/30/2018 12/7/2018 CN 22553
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00060812-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tatiana Belous filed a petition with this court for a decree changing name as follows: a. Present name: Tatiana Belous; change to proposed name: Tatiana Bellows; b. Present name: Anastasiia Belous; change to proposed name: Anastacia Bellows; c. Present name: Iuliia Belous; change to proposed name: Julia Bellows; d. Present name: Daniel Belous; change to proposed name: Daniel Bellows. 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 February 05, 2019 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: Dec 04, 2018 Robert P. Dahlquist Judge of the Superior Court 12/07, 12/14, 12/21, 12/28/18 CN 22615
NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS CHRISTIAN LEHMANN [IMAGED] Case# 37-2018-00058672-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 Thomas Christian Lehmann. A Petition for Probate has been filed by Peter J. Mueller, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Peter J. Mueller, 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 10, 2019 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Rachel Vrana, 950 Boardwalk, Ste 304, San Marcos CA 92078 Telephone: 760.634.2403 12/07/18, 12/14/18, 12/21/18 CN 22602
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00058985-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Gabriel Garcia filed a petition with this court for a decree changing name as follows: a. Present name: Gabriel Garcia; change to proposed name: Tai Conner McGourty. 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 January 22, 2018 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 21, 2018 Robert P. Dahlquist Judge of the Superior Court 11/30, 12/07, 12/14, 12/21/18 CN 22596
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00056600-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): John Wesley Silva filed a petition with this court for a decree changing names as follows: a. Present name: John Wesley Silva changed to proposed name: Aurora Aleczander D’Angelo. 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 January 24, 2019 at 09:00 AM, Dept. 903 of the Superior Court of California, County of San Diego, 330 West Broadway, San Diego CA 92101, Hall of Justice. Date: Nov 26, 2018 Peter C Dedddeh Judge of the Superior Court 11/30, 12/07, 12/14, 12/21/18 CN 22595
NOTICE OF NONDISCRIMINATORY POLICY TO STUDENTS California Institute for Human Science (CIHS), a California non profit corporation, in compliance with Title VI of the Civil Rights Act of 1964, Title IX of the Education Amendments of 1972, Section 504 of the Rehabilitation Act of 1973 and the Age Discrimination Act of 1975, does not discriminate on the basis of race, color, national origin, sex, disability or age in any of its policies, procedures or practices, nor does CIHS discriminate on the basis of sexual orientation. This nondiscrimination policy covers all CIHS programs and activities, including but not limited to academic admissions, financial aid, educational services and student employment. 11/30/18, 12/07/18 CN 22588
NOTICE OF PETITION TO ADMINISTER ESTATE OF PAUL R. KERPSIE Case # 37-2018-00052956-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Paul R. Kerpsie. A Petition for Probate has been filed by Laura A. Estrada in the Superior Court of California, County of San Diego. The Petition for Probate requests that Laura A. Estrada be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: December 26, 2018; Time: 1:30 PM, Dept.: 502 Room: 502 located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. 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: Paul V. L. Campo, 410 South Melrose Dr. #201, Vista CA 92081. Telephone: 760.639.1680 11/23/18, 11/30/18, 12/07/18 CN 22571
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00056852-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Danielle Irene Gibson-Stiglich filed a petition with this court for a decree changing name as follows: a. Present name: Danielle Irene Gibson-Stiglich; change to proposed name: Danielle Lucy Mayne. 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 08, 2019 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 09, 2018 Robert P. Dahlquist Judge of the Superior Court 11/23, 11/30, 12/07, 12/14/18 CN 22570
Fictitious Business Name Statement #2018-9028752 Filed: Nov 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precision Pros Hair Artistry & Education. Located at: 312 Missouri Ave., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Nicole Fontenot, 312 Missouri Ave., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nicole Fonenot 12/07, 12/14, 12/21, 12/28/18 CN 22618
Fictitious Business Name Statement #2018-9029203 Filed: Nov 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. WilliamHSmith.com. Located at: 2714 Loker Ave. W. #300, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK LLC, 2714 Loker Ave. W. #300, Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Carol Stemmerman 12/07, 12/14, 12/21, 12/28/18 CN 22614
Fictitious Business Name Statement #2018-9029357 Filed: Nov 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Fashion Pharmacy. Located at: 7117 Jacmar Ave., San Diego CA San Diego 92114. Mailing Address: Same. This business is hereby registered by the following: 1. Shavontae Hunter, 7117 Jacmar Ave., San Diego CA 92114. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Shavontae Hunter 12/07, 12/14, 12/21, 12/28/18 CN 22613
Fictitious Business Name Statement #2018-9028875 Filed: Nov 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. J & D Window Cleaning. Located at: 920 Barsby St., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Diane Helen Rachels, 920 Barsby St., Vista CA 92084; 2. Johnnie Lewis Rachels, 2000 Montego Ave. #224, Escondido CA 92026. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/15/2018 S/Diane Helen Rachels 12/07, 12/14, 12/21, 12/28/18 CN 22612
Fictitious Business Name Statement #2018-9029349 Filed: Nov 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jayme Fox Fitness. Located at: 4911 Curry Dr., San Diego CA San Diego 92115. Mailing Address: Same. This business is hereby registered by the following: 1. Jayme Fox, 4911 Curry Dr., San Diego CA 92115. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jayme L Fox 12/07, 12/14, 12/21, 12/28/18 CN 22611
Fictitious Business Name Statement #2018-9028428 Filed: Nov 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hooked on Poke. Located at: 300 Carlsbad Village Dr. #201B, Carlsbad CA San Diego 92008. Mailing Address: 2508 El Camino Real #A, Carlsbad CA 92008. This business is hereby registered by the following: 1. Hooked on Poke Carlsbad Village Inc, 300 Carlsbad Village Dr. #201B, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mi Ryeong Kang 12/07, 12/14, 12/21, 12/28/18 CN 22610
Fictitious Business Name Statement #2018-9029372 Filed: Nov 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creating Space in Kensington. Located at: 4656 Marlborough Dr., San Diego CA San Diego 92116. Mailing Address: 4142 Adams Ave. Suite 103 #110, San Diego CA 92116. This business is hereby registered by the following: 1. Susan M Guillory, 4656 Marlborough Dr., San Diego CA 92116; 2. Tiffany David, 4037 S. Hempstead Cir., San Diego CA 92116. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Susan M Guillory 12/07, 12/14, 12/21, 12/28/18 CN 22609
Fictitious Business Name Statement #2018-9029623 Filed: Dec 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Child & Parent Cooperative LLC. Located at: 1132 Gardena Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Child & Parent Cooperative LLC, 1132 Gardena Rd., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/03/2018 S/Sandra Marie Tolmasoff 12/07, 12/14, 12/21, 12/28/18 CN 22608
Fictitious Business Name Statement #2018-9029533 Filed: Nov 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ArcLight Automation; B. ArcLight Audio/Video. Located at: 633 Faith Ave., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Brewster, 633 Faith Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michael Brewster 12/07, 12/14, 12/21, 12/28/18 CN 22607
Fictitious Business Name Statement #2018-9029428 Filed: Nov 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. APlus Appliance Repair; B. A+ Appliance Repair. Located at: 603 Seagaze Dr. #245, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Edward Gardner, 603 Seagaze Dr. #245, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/11/2008 S/Thomas Edward Gardner 12/07, 12/14, 12/21, 12/28/18 CN 22606
Fictitious Business Name Statement #2018-9028136 Filed: Nov 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SGM Contracting. Located at: 710 Sportfisher Dr. #C, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Scott G McDonough, 710 Sportfisher Dr. #C, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Scott G McDonough 11/30, 12/07, 12/14, 12/21/18 CN 22597
Fictitious Business Name Statement #2018-9028532 Filed: Nov 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. WLS Mortgage. Located at: 2808 Santa Fe Vista Ct., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Kymberly Reese Wright, 2808 Santa Fe Vista Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/30/2009 S/Kymberly Reese Wright 11/30, 12/07, 12/14, 12/21/18 CN 22594
Fictitious Business Name Statement #2018-9028328 Filed: Nov 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Subrex Holdings. Located at: 1615 S. Rancho Santa Fe Rd. #C1, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Subrex Holdings LLC, 1615 S. Rancho Santa Fe Rd. #C1, San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/10/2018 S/Brian L Verrilli 11/30, 12/07, 12/14, 12/21/18 CN 22593
Statement of Abandonment of Use of Fictitious Business Name #2018-9028627 Filed: Nov 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Progressive Realty; B. Progressive Property Management. Located at: 4017 Isle Dr., Carlsbad CA San Diego 92008. Mailing Address: 4017 Isle Dr., Carlsbad CA 92008. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 02/10/2004 and assigned File #2004-005040. The Fictitious Business Name is being Abandoned by: 1. Tetalman, Incorporated, 4017 Isle Dr., Carlsbad CA 92008. The Business is Conducted by: Corporation S/Jerome E Tetalman, 11/30, 12/07, 12/14, 12/21/18 CN 22592
Fictitious Business Name Statement #2018-9028648 Filed: Nov 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. K & B Group; B. Bantam’s Roost. Located at: 2628 Gateway Rd. #120, Carlsbad CA San Diego 92009. Mailing Address: 230 South Santa Fe Ave., Vista CA 92084. This business is hereby registered by the following: 1. K & B Group Inc, 230 South Santa Fe Ave., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/24/2018 S/Roger D Browning 11/30, 12/07, 12/14, 12/21/18 CN 22591
Fictitious Business Name Statement #2018-9028916 Filed: Nov 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Into the Harvest. Located at: 703 Diamond Dr., Chula Vista CA San Diego 91911. Mailing Address: PO Box 7563, Chula Vista CA 91912. This business is hereby registered by the following: 1. New Creation Communities, 703 Diamond Dr., Chula Vista CA 91911. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/20/2018 S/James A Stroud 11/30, 12/07, 12/14, 12/21/18 CN 22586
Fictitious Business Name Statement #2018-9028543 Filed: Nov 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inland Debt Management. Located at: 1910 Thomes Ave., Cheyenne WA Laramie 82001. Mailing Address: Same. This business is hereby registered by the following: 1. Praying Hands Inc, 1910 Thomes Ave., Cheyenne WA 82001. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/13/2018 S/Steven Vanderhei 11/30, 12/07, 12/14, 12/21/18 CN 22585
Fictitious Business Name Statement #2018-9029089 Filed: Nov 26, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. French Secret. Located at: 5205 Fiore Terrace, San Diego CA San Diego 92112. Mailing Address: PO Box 910802, San Diego CA 92191. This business is hereby registered by the following: 1. Mahyasadat Marashinia, 5205 Fiore Terrace, San Diego CA 92122. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/26/2018 S/Mahyasadat Marashinia 11/30, 12/07, 12/14, 12/21/18 CN 22584
Fictitious Business Name Statement #2018-9029177 Filed: Nov 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Farmgirl Artisan. Located at: 3117 Camino Del Rancho, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Terri Lynn Healy, 3117 Camino Del Rancho, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Terri Lynn Healy 11/30, 12/07, 12/14, 12/21/18 CN 22583
Fictitious Business Name Statement #2018-9028547 Filed: Nov 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coral Pools. Located at: 137 N. Pacific St. #E, San Marcos CA San Diego 92069. Mailing Address: 603 Seagaze Dr. #122, Oceanside CA 92054. This business is hereby registered by the following: 1. Terry Clason, 723 Eucalyptus St. #8, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2008 S/Terry Clason 11/30, 12/07, 12/14, 12/21/18 CN 22582
Fictitious Business Name Statement #2018-9028252 Filed: Nov 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CJ Hair and Skin. Located at: 1605-B S Melrose Dr. #125, Vista CA San Diego 92081. Mailing Address: 713 Franklin Ln., Vista CA 92084. This business is hereby registered by the following: 1. Cassie Renee Jones, 713 Franklin Ln., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/09/2018 S/Cassie Renee Jones 11/30, 12/07, 12/14, 12/21/18 CN 22581
Fictitious Business Name Statement #2018-9027919 Filed: Nov 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Butlers Coffee House. Located at: 9631 Campo Rd., Spring Valley CA San Diego 91977. Mailing Address: 2151 Darrow Glen, Escondido CA 92027. This business is hereby registered by the following: 1. Phi DriveUp Coffee Bar, 2151 Darrow Glen, Escondido CA 92027. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel Phillips 11/30, 12/07, 12/14, 12/21/18 CN 22580
Fictitious Business Name Statement #2018-9028099 Filed: Nov 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. True Blue Property Management. Located at: 4081 Kansas St. #8, San Diego CA San Diego 92104. Mailing Address: Same. This business is hereby registered by the following: 1. The Arendsen Group Inc, 4081 Kansas St. #8, San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joseph Arendsen 11/23, 11/30, 12/07, 12/14/18 CN 22569
Fictitious Business Name Statement #2018-9028621 Filed: Nov 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Premier Real Estate of California. Located at: 1902 Wright Pl. 2nd Floor, Carlsbad CA San Diego 92008. Mailing Address: 2744 Llama Ct., Carlsbad CA 92009. This business is hereby registered by the following: 1. Andrew Movsesian, 2744 Llama Ct., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/16/2018 S/Andrew Movsesian 11/23, 11/30, 12/07, 12/14/18 CN 22568
Fictitious Business Name Statement #2018-9028410 Filed: Nov 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MDF International. Located at: 364 Second St. #1B, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. MDF Technologies Inc, 364 Second St. #1B, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2012 S/Jacques Dallery 11/23, 11/30, 12/07, 12/14/18 CN 22567
Fictitious Business Name Statement #2018-9028306 Filed: Nov 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Costa Heights Living Care. Located at: 7626 Galleon Wy., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. La Costa Heights Inc, 3111 Levante St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/27/2007 S/Lindu A Napitupulu 11/23, 11/30, 12/07, 12/14/18 CN 22566
Fictitious Business Name Statement #2018-9028307 Filed: Nov 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Costa Heights Assisted Living. Located at: 3111 Levante St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. La Costa Heights Inc, 3111 Levante St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/27/2005 S/Lindu A Napitupulu 11/23, 11/30, 12/07, 12/14/18 CN 22565
Fictitious Business Name Statement #2018-9028049 Filed: Nov 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Klinge Realty Group; B. Bubbleinfo. Located at: 701 Palomar Airport Rd. #300, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Klinge Enterprises, 2034 Hawley Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/James A Klinge 11/23, 11/30, 12/07, 12/14/18 CN 22564
Fictitious Business Name Statement #2018-9028652 Filed: Nov 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inspection Detection Connection. Located at: 697 Casita Ln., San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Kevin Lane Post, 697 Casita Ln., San Marcos CA 92069; 2. Jeff D Hauman, 332 Skyline Dr., Vista CA 92084. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kevin Lane Post 11/23, 11/30, 12/07, 12/14/18 CN 22563
Fictitious Business Name Statement #2018-9026944 Filed: Oct 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heron Inspection. Located at: 155 J Ave., Coronado CA San Diego 92118. Mailing Address: Same. This business is hereby registered by the following: 1. Heron Industries Incorporated, 155 J Ave., Coronado CA 92118. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/11/2018 S/Arn Lundquist 11/23, 11/30, 12/07, 12/14/18 CN 22562
Fictitious Business Name Statement #2018-9028448 Filed: Nov 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FSO Websites; B. Finch Engineering & IT Solutions. Located at: 1514 Flair Encinitas Dr., Encinitas CA San Diego 92024. Mailing Address: PO Box 230756, Encinitas CA 92023. This business is hereby registered by the following: 1. Shelter Outfitters LLC, 1514 Flair Encinitas Dr., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Finch 11/23, 11/30, 12/07, 12/14/18 CN 22561
Fictitious Business Name Statement #2018-9028629 Filed: Nov 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. eSan Diego Realty. Located at: 4225 Executive Square #600, La Jolla CA San Diego 92037. Mailing Address: Same. This business is hereby registered by the following: 1. Daniel Edward Marsh, 11184 Vista Sorrento Pkwy. #208, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel Edward Marsh 11/23, 11/30, 12/07, 12/14/18 CN 22560
Fictitious Business Name Statement #2018-9028279 Filed: Nov 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bogart Companies Inc. Located at: 2796 Loker Ave. W. #106, Carlsbad CA San Diego 92010. Mailing Address: PO Box 232608, Encinitas CA 92023. This business is hereby registered by the following: 1. Alton Bogart Companies Inc, 2796 Loker Ave. W. #106, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/15/2009 S/Alton B Bogart 11/23, 11/30, 12/07, 12/14/18 CN 22559
Fictitious Business Name Statement #2018-9027831 Filed: Nov 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BHI San Diego. Located at: 6658 Belle Haven, San Diego CA San Diego 92120. Mailing Address: Same. This business is hereby registered by the following: 1. BHI San Diego LLC, 6658 Belle Haven, San Diego CA 92120. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Brian R Bailey 11/23, 11/30, 12/07, 12/14/18 CN 22558
Fictitious Business Name Statement #2018-9028020 Filed: Nov 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Superior Automotive. Located at: 2430 Auto Park Wy. #203, Escondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following: 1. Superior Automotive, 596 Vale View Dr., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Josh Parkinson 11/16, 11/23, 11/30, 12/07/18 CN 22548
Fictitious Business Name Statement #2018-9027861 Filed: Nov 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. salesUp. Located at: 1719 Willowhaven Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. salesUp LLC, 1719 Willowhaven Rd., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/30/2018 S/Edward Allen McKay 11/16, 11/23, 11/30, 12/07/18 CN 22547
Fictitious Business Name Statement #2018-9028094 Filed: Nov 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pretty Branch Photo and Video. Located at: 6965 El Camino Real #105-471, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Lori Noto, 7727 Caminito Monarca #104, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2017 S/Lori Noto 11/16, 11/23, 11/30, 12/07/18 CN 22546
Fictitious Business Name Statement #2018-9028046 Filed: Nov 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pier Side Investigations. Located at: 4345 Palomar Dr., Fallbrook CA 92028. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Michael Peppard, 4345 Palomar Dr., Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Michael Peppard 11/16, 11/23, 11/30, 12/07/18 CN 22545
Fictitious Business Name Statement #2018-9027855 Filed: Nov 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Petrucci Marketing. Located at: 6790 Embarcadero Ln. #100, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Tracy Petrucci LLC, 6790 Embarcadero Ln. #100, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/06/2018 S/Tracy Petrucci 11/16, 11/23, 11/30, 12/07/18 CN 22544
Fictitious Business Name Statement #2018-9027819 Filed: Nov 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Carnitas. Located at: 1906 Oceanside Blvd. #D, Oceanside CA San Diego 92054. Mailing Address: 1308 Buena Vista Dr., Vista CA 92081. This business is hereby registered by the following: 1. Rafael Christopher Garcia, 1308 Buena Vista Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rafael Christopher Garcia 11/16, 11/23, 11/30, 12/07/18 CN 22543
Fictitious Business Name Statement #2018-9027327 Filed: Oct 31, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KTTS; B. KT Technical Sales. Located at: 1781 Tara Wy., San Marcos CA San Diego 92078. Mailing Address: 270 N El Camino Real #F434, Encinitas CA 92024. This business is hereby registered by the following: 1. Add A Zero LLC, 1781 Tara Wy., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/18/2018 S/Dawn Thompson 11/16, 11/23, 11/30, 12/07/18 CN 22542
Fictitious Business Name Statement #2018-9026603 Filed: Oct 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JWRX. Located at: 300 Carlsbad Village Dr. Suite 108A #211, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Jana Ronland, 231 Portia Ave., Vista CA 92084; 2. Janet Clough, 719 Snapdragon St., Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jana Ronland 11/16, 11/23, 11/30, 12/07/18 CN 22541
Fictitious Business Name Statement #2018-9028125 Filed: Nov 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Easy Day Supplements. Located at: 2242 Azurite Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Irishman Management LLC, 7157 Obelisco Cir., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Jason Higgins 11/16, 11/23, 11/30, 12/07/18 CN 22540
Fictitious Business Name Statement #2018-9026356 Filed: Oct 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Builders FirstSource. Located at: 3250 Sports Arena Blvd., San Diego CA San Diego 92110. Mailing Address: 2001 Bryan St. #1600, Dallas TX 75201. This business is hereby registered by the following: 1. ProBuild Company LLC, 2001 Bryan St. #1600, Dallas TX 75201. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2018 S/Deryl Ward 11/16, 11/23, 11/30, 12/07/18 CN 22539
Fictitious Business Name Statement #2018-9028200 Filed: Nov 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AccuBio. Located at: 6453 Cypress Meadows Trl., San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Dongmei Zhou, 6453 Cypress Meadows Trl., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dongmei Zhou 11/16, 11/23, 11/30, 12/07/18 CN 22538