CITY OF CARLSBAD NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION PROJECT NAME: 6125 PASEO DEL NORTE PROJECT NO: CDP 15-17(A) PROJECT LOCATION: 6125 Paseo Del Norte PROJECT DESCRIPTION: Request to amend a previously approved Coastal Development Permit to convert warehouse space to medical office and construct a 31 space parking lot with AC pavement and pervious concrete. Restoration of habitat on the adjacent property to the south is proposed and will be funded through an endowment. PROPOSED DETERMINATION: The City of Carlsbad has conducted an environmental review of the above described project pursuant to the Guidelines for Implementation of the California Environmental Quality Act (CEQA) and the Environmental Protection Ordinance of the City of Carlsbad. As a result of said review, the Initial study identified potentially significant effects on the environment, but (1) revisions in the project plans or proposals made by, or agreed to by, the applicant before the proposed Mitigated Negative Declaration and Initial Study are released for public review would avoid the effects or mitigate the effects to a point where clearly no significant effect on the environment would occur, and (2) there is no substantial evidence in light of the whole record before the City that the project “as revised” may have a significant effect on the environment. Therefore, a Mitigated Negative Declaration will be recommended for adoption by the City of Carlsbad Planning Commission. AVAILABILITY: A copy of the Initial Study documenting reasons to support the proposed Mitigated Negative Declaration is on file in the Planning Division, 1635 Faraday Avenue, Carlsbad, California 92008 and is available online at: http://www.carlsbadca.gov/services/depts/planning/agendas.asp. COMMENTS: Comments from the public are invited. Pursuant to Section 15204 of the CEQA Guidelines, in reviewing Mitigated Negative Declarations, persons and public agencies should focus on the proposed finding that the project will not have a significant effect on the environment. If persons and public agencies believe that the project may have a significant effect, they should: (1) identify the specific effect; (2) explain why they believe the effect would occur; and (3) explain why they believe the effect would be significant. Written comments regarding the draft Mitigated Negative Declaration should be directed to Austin Silva, Associate Planner at the address listed below or via email to [email protected]. Comments must be received within 30 days of the date of this notice. The proposed project and Mitigated Negative Declaration are subject to review and approval/adoption by the Planning Commission. Additional public notices will be issued when those public hearings are scheduled. If you have any questions, please call Austin Silva in the Planning Division at (760) 602-4631. PUBLIC REVIEW PERIOD February 5 2016 – March 6, 2016 PUBLISH DATE February 5, 2016 02/05/16 CN 18219

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING 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 PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 18th day of February, 2016, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: Chang/Daniels Residence CASE NUMBER: 15-187 CDP FILING DATE: July 14, 2015 APPLICANT: Frank Chang LOCATION: 1555 Crest Drive (APN: 262-023-24) ZONING: The subject property is located in the Rural Residential 1 (RR-1) Zone, Hillside/Inland Bluff Overlay Zone and Coastal Overlay Zone. DESCRIPTION: Public hearing to consider a Coastal Development Permit application for the construction of a new single-family residence with a detached garage on a vacant lot. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 2. PROJECT NAME: San Diego Botanic Garden Dickinson Family Education Pavilion CASE NUMBER: 13-153 MIN/DR/CDP FILING DATE: August 12, 2013 APPLICANT: San Diego Botanic Gardens LOCATION: 300 Quail Gardens Drive (254-663-03) ZONING: The project site is located in the Public/Semi-Public (P/SP) zone of the Encinitas Ranch Specific Plan and within the California Coastal Commission appeal jurisdiction of the Coastal Zone. DESCRIPTION: Public hearing to consider a Minor Use Permit, Design Review Permit and Coastal Development Permit for the construction of an approximately 9,500-square foot pavilion for educational and special events, related site and parking improvements, various outdoor areas, various uses related to the new pavilion area and to allow a modification to the parking requirements for the project based on a site-specific parking study. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 3. PROJECT NAME: Kennedy Addition CASE NUMBER: 15-178 DR/CDP FILING DATE: June 30, 2015 APPLICANT: Shangwen Chiu and Michael Kennedy LOCATION: 576 and 578 Hermes Avenue (APN: 256-090-23) ZONING: The project site is located in the Residential 8 (R-8) zone and within the Coastal Zone. DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit to demolish portions of an existing duplex and to construct new additions to each side of the duplex and change the exterior with upgraded colors and materials. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day (10th calendar day for subdivisions) 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 the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1, 2 and 3 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to Items 1 and 3 are not appealable to the California Coastal Commission. The action of the Planning Commission or City Council relative to Item 2 may be appealed to the California Coastal Commission within ten business days following Coastal Commission receipt of the City’s notice of final action. The Coastal Commission will determine the exact dates of their appeal period. For further information, or to review the above applications prior to the hearing, contact Associate Planner Andrew Maynard at (760) 633-2718 or by email at [email protected] for Item 1, contact Senior Planner Roy Sapa’u at (760) 633-2734 or [email protected] for Item 2; contact Associate Planner Todd Mierau at (760) 633-2693 or [email protected] for Item 3; or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. Under California Government Code Sect. 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. 02/05/16 CN 18215
CITY OF ENCINITAS PLANNING & BUILDING DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: February 5, 2016 to February 25, 2016 Notice is hereby given that a 20-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a draft Mitigated Negative Declaration which has been prepared for the proposed project as identified below, for property located in the City of Encinitas. PROJECT NAME: Alcove Encinitas CASE NUMBER: 15-064 TMDB/DR/CDP/EIA APPLICANT: Colrich Residential LOCATION: 710-712 Clark Avenue, Community of Leucadia DESCRIPTION: The project consists of a Tentative Map, Design Review Permit, and Coastal Development Permit applications to subdivide 2.6 acres into 15 lots and construct a 13-unit, single-family detached residential development, incorporating 12 market rate housing units and one affordable unit. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration is available for public review from February 5, 2016 to February 25, 2016. Written comments regarding the adequacy of the draft Mitigated Negative Declaration must be received by the Planning and Building Department at the address provided below by 6:00 p.m. on February 25, 2016. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The draft Mitigated Negative Declaration, Environmental Initial Study, supporting documents, and project application may be reviewed or purchased for the cost of reproduction, at the Encinitas Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024. An electronic version of the draft Mitigated Negative Declaration may be reviewed on the City’s website at www.cityofencinitas.org/index.aspx?page=284 under “Environmental Notices”. For environmental review information, contact Scott Vurbeff at (760) 633-2692. For information regarding public hearings/meetings on this project, contact Anna Yentile at (760) 633-2724. 02/05/16 CN 18214
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2016-03 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2016-03 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA ADOPTING AMENDMENTS TO CHAPTER 2.16, CAMPAIGN REGULATIONS, OF THE ENCINITAS MUNICIPAL CODE”. The City Council at its meeting held January 27, 2016 adopted Ordinance 2016-03 adopting amendments to Chapter 2.16, Campaign Regulations, of the Encinitas Municipal Code to remove time limits for signs displaying political or other noncommercial messages, whereby the display of such signs is permitted at all times. Ordinance 2016-03 was introduced at the Regular City Council meeting held on January 13, 2016 and adopted at the Regular City Council meeting held on January 27, 2016 by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City 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. 02/05/16 CN 18192
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2016-01 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2016-01 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA TO AMEND CHAPTER 23.26 OF THE ENCINITAS MUNICIPAL CODE, WATER EFFICIENT LANDSCAPE REGULATIONS, TO BE CONSISTENT WITH THE 2015 STATE MODEL WATER EFFICIENT LANDSCAPE ORDINANCE (MWELO) CASE NUMBER: 15-219 POD”. The City Council conducted a Public Hearing on January 27, 2016 for the purpose of considering Ordinance 2016-01 which would amend the City’s existing Water Efficient Landscape Regulations contained in Encinitas Municipal Code Chapter 23.26 to increase conservation of water. Amendments include increased irrigation efficiency requirements, incentives for use of graywater and captured rainwater, limits on the portion of landscape with high water use plants including turf and broader applicability. Ordinance 2016-01 presents landscape and irrigation regulations that are equivalent to, or more restrictive than, the updated MWELO. Ordinance 2016-01 was introduced at the Regular City Council meeting held on January 27, 2016 by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the February 10, 2016 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 02/05/16 CN 18191
SAN ELIJO JOINT POWERS AUTHORITY LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: January 8, 2016 to February 8, 2016. Notice is hereby given that a 30-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a draft Mitigated Negative Declaration, which has been prepared for the proposed project as identified below. PROJECT NAME: San Elijo Land Outfall Replacement Project APPLICANT: San Elijo Joint Powers Authority (SEJPA) LOCATION: The project site is located in the Cardiff by the Sea community within the southern portion of the City of Encinitas west of Interstate 5. The site extends from just north of Manchester Avenue within the San Elijo Water Reclamation Facility (SEWRF), southwest across San Elijo Lagoon, and to Cardiff State Beach. DESCRIPTION: The SEJPA proposes to replace the land outfall portion of the SEWRF outfall system that extends between the SEWRF and the beach. The proposed alignment of the new land outfall would be slightly different from the existing outfall alignment in order to accommodate a trenchless construction method, horizontal direction drilling (HDD). The new pipeline would extend west approximately 80 linear feet from the existing outfall system within the existing SEWRF access road, under the access road, and across an existing flood control channel in an open trench. From there, it would turn southwestward for approximately 2,500 linear feet under Manchester Avenue, the Visitor Center parking lot, San Elijo Lagoon, railroad tracks, Coast Highway 101, and connect to the existing outfall located beneath the Cardiff State Beach. Installation of this segment of the pipe would be conducted utilizing HDD. The new pipe would tie into the existing ocean outfall pipe located approximately 15 feet below ground level at the beach. Once the new outfall is complete and operational, the existing land outfall pipeline would be dewatered, its ends would be capped, and it would be abandoned in place. ENVIRONMENTAL STATUS: The SEJPA has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration is available for public review from January 8, 2016 to February 8, 2016. Written comments regarding the adequacy of the draft Mitigated Negative Declaration must be received by the SEJPA at the address provided below by 5:00 p.m. on February 8, 2016. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The draft Mitigated Negative Declaration, Environmental Initial Study, and supporting documents may be reviewed at the SEWRF, 2695 Manchester Avenue, Cardiff by the Sea, CA 92007. An electronic version of the draft Mitigated Negative Declaration may be reviewed on the SEJPA’s website at http://www.sejpa.org/index.php?parent_id=51&page_id=57 For environmental review information, contact Mike Konicke at (760) 753-6203. 01/08, 01/15, 01/22, 01/29, 02/05/16 CN 18070
NOTICE OF TRUSTEE’S SALE File No. 7393.20087 Title Order No. NXCA-0201514 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Terry Davis and Janet Davis, Husband and Wife as Joint Tenants Recorded: 07/16/2007, as Instrument No. 2007-0474756 and Modified by Agreement Recorded 11/13/2009 as Instrument No. 2009-0632489, of Official Records of SAN DIEGO County, California. Date of Sale: 02/25/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 1746 VISTA DEL LAGO, FALLBROOK, CA 92028 Assessors Parcel No. 102-400-17-00 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 $505,402.17. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7393.20087. 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: January 28, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Candice Yoo, Authorized Signatory 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DAVIS, TERRY AND JANET ORDER # 7393.20087: 02/05/2016, 02/12/2016, 02/19/2016 CN 18187
APN: 123-500-21-00 TS No: CA08002452-14-2 TO No: 10-8-503126 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 4, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 4, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 10, 2003 as Instrument No. 2003-0410022 and that said Deed of Trust was modified by Modification Agreement recorded on May 1, 2015 as Instrument Number 2015-0216277 of official records in the Office of the Recorder of San Diego County, California, executed by L JEROME MCGILL, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, as Trustor(s), in favor of COUNTRYWIDE HOME LOANS, INC. 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: 1964 TRACY COURT, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $735,522.34 (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, CA08002452-14-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 26, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002452-14-2 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-000324-1, PUB DATES: 02/05/2016, 02/12/2016, 02/19/2016 CN 18186
APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 4, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 1, 2005 as Instrument No. 2005-0267062 of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $247,208.94 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 26, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004424-2, PUB DATES: 02/05/2016, 02/12/2016, 02/19/2016 CN 18185
APN: 260-713-09-00 TS No: CA08001503-15-1 TO No: 15-0009346 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 27, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 4, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 15, 2004, as Instrument No. 2004-0660052, of official records in the Office of the Recorder of San Diego County, California, executed by JACK D PARIS, AND JULIE M PARIS, HUSBAND AND WIFE, as Trustor(s), in favor of COUNTRYWIDE HOME LOANS, INC. 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: LOT 560 OF CARDIFF PROPETIES UNIT NO. 7 ACCORDING TO MAP THEREOF NO. 7808, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 12, 1973. 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: 1337 CAMINITO SEPTIMO, ENCINITAS (CARDIFF BY THE SEA), CA 92007 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 $81,914.58 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08001503-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 22, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08001503-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-003704-2, PUB DATES: 02/05/2016, 02/12/2016, 02/19/2016 CN 18184
APN: 257-350-51-00 TS No: CA08001720-15-1 TO No: 150124714-CA-VOI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 6, 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 February 23, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on May 17, 2005, as Instrument No. 2005-0413740, of official records in the Office of the Recorder of San Diego County, California, executed by WILMA REILLY, AN UNMARRIED WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AMERICA`S WHOLESALE LENDER 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: 1470 FLAIR ENCINITAS DRIVE , ENCINITAS, CA 92024-2937 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 $624,885.61 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08001720-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 21, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08001720-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Stephanie Hoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-000275-1, PUB DATES: 01/29/2016, 02/05/2016, 02/12/2016 CN 18153
NOTICE OF TRUSTEE’S SALE TS No. CA-15-667301-BF Order No.: 120314532-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN J. RANSBURY AND RONNA M. RANSBURY, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/25/2006 as Instrument No. 2006-0057733 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/19/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $881,303.90 The purported property address is: 2720 LOS ALISOS DR, FALLBROOK, CA 92028 Assessor’s Parcel No.: 107-020-48-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-667301-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-667301-BF IDSPub #0100544 1/29/2016 2/5/2016 2/12/2016 CN 18152
NOTICE OF TRUSTEE’S SALE TS No. CA-14-652305-AB Order No.: 1132091 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/31/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial 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): MARGARET M NAPIER, A SINGLE WOMAN Recorded: 11/7/2007 as Instrument No. 2007-0707820 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/19/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $407,855.97 The purported property address is: 538 POETS SQUARE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 104-412-11-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-652305-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652305-AB IDSPub #0100464 1/29/2016 2/5/2016 2/12/2016 CN 18150
T.S. No.: 2013-28951 A.P.N.: 161-621-28-00 Property Address: 1608 AVENIDA GUILLERMO, OCEANSIDE, CALIFORNIA 92056-6576 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/10/2003. 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. Trustor: J. MICHAEL BLANKEMEIER AND KIM BLANKEMEIER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Recorded 6/27/2003 as Instrument No. 2003-0762197 in book —, page — and rerecorded on — as — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/25/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $254,166.14 WILL SELL AT PUBLIC AUCTION TO THE 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: 1608 AVENIDA GUILLERMO, OCEANSIDE, CALIFORNIA 92056-6576 A.P.N.: 161-621-28-00 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 warrant, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid principal 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 : $254,166.14 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx using the file number assigned to this case 2013-28951. 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. The best way to verify postponement information is to attend the scheduled sale Date: 2/25/2016 Western Progressive, LLC, as Trustee for beneficiary c/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPPOSE. 01/29/16, 02/05/16, 02/12/16 CN 18146
T.S. No. 026785-CA APN: 122-247-01-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/3/2002. 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 On 3/4/2016 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 12/13/2002, as Instrument No. 2002-1141475, Page 30420, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ELISEO MARTINEZ AND MARIA MARTINEZ HUSBAND AND WIFE CECILIA MARTINEZ A SINGLE WOMAN BERNABE MARTINEZ A SINGLE MAN MARIO MARTINEZ A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 675 CHARLES DR OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $464,986.78 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 026785-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 01/29/16, 02/05/16, 02/1/16 CN 18145
NOTICE OF TRUSTEE’S SALE TS No. CA-14-617762-JB Order No.: 8423221 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/7/2003. 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 C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ARTURO LARRAIN AND MICHELE LARRAIN, HUSBAND AND WIFE Recorded: 5/13/2003 as Instrument No. 2003-0560609 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $428,911.09 The purported property address is: 3571 NORMANDY CIRCLE, OCEANSIDE, CA 92056 Assessor’s Parcel No. 169-272-33-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-617762-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-617762-JB IDSPub #0100186 1/29/2016 2/5/2016 2/12/2016 CN 18144
T.S. No. 15-38501 APN: 223-614-04-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: BRETT LIEBERMAN, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 8/22/2006 as Instrument No. 2006-0599772 in book –, page — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/22/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $1,514,011.51 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: 7365 CALLE CONIFERA CARLSBAD, CA 92009 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 223-614-04-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-38501. 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: 1/18/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Rick Mroczek, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 15597 1/29, 2/5, 2/12/16 CN 18143
T.S. No.: 2015-02104-CA A.P.N.: 213-212-09-00 Property Address: 6951 Amber Lane, Carlsbad, CA 92009 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/06/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Issa Babikyan, A Married Man As His Sole And Separate Property. Duly Appointed Trustee: Western Progressive, LLC Recorded 07/19/2007 as Instrument No. 2007-0482345 in book —, page— and rerecorded on 07/30/2007 as 2007-0505634 of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 02/17/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $ 1,318,006.66 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 6951 Amber Lane, Carlsbad, CA 92009 A.P.N.: 213-212-09-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 1,318,006.66. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-02104-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: January 8, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 01/22/16, 01/29/16, 02/05/16 CN 18125
APN: 157-292-05-00 TS No: CA05000631-14-4 TO No: 8589005 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 16, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 16, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 28, 2003, as Instrument No. 2003-0490453, of official records in the Office of the Recorder of San Diego County, California, executed by JUAN FRANCISCO SALAZAR, AN UNMARRIED MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE HOME LOANS, INC. 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: 4748 CALLE LOS SANTOS, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $113,557.17 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000631-14-4. 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: January 11, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05000631-14-4 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Joseph Barragan, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-000133-1, PUB DATES: 01/22/2016, 01/29/2016, 02/05/2016 CN 18123
NOTICE OF TRUSTEE’S SALE TS No. CA-15-688722-JB Order No.: 8590425 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/1/2008. 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): WILLIAM J. PEUKERT, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 7/8/2008 as Instrument No. 2008-0364569 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/16/2016 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $240,003.01 The purported property address is: 527 MINNESOTA AVENUE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 103-162-20-00 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-15-688722-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-688722-JB IDSPub #0099797 1/22/2016 1/29/2016 2/5/2016 CN 18121
NOTICE OF TRUSTEE’S SALE TS No. CA-13-588935-JP Order No.: 130165518-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/4/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GREGORIO JUAN MENDOZA, AN UNMARRIED MAN Recorded: 8/15/2006 as Instrument No. 2006-0581911 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/16/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $535,246.35 The purported property address is: 4504 INVERNESS DR, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-792-48-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-588935-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-588935-JP IDSPub #0099590 1/22/2016 1/29/2016 2/5/2016 CN 18120
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00001738-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Todd Harold George Jacob Joa filed a petition with this court for a decree changing name as follows: a. Present name: Todd Harold George Jacob Joa change to proposed name: Todd Harold George Jacobs. 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 Mar. 08, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 20, 2016 William S Dato Judge of the Superior Court 02/05, 02/12, 02/19, 02/26/16 CN 18216
SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN183019 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Tae Lee You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Myung Hee Lee You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advise, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado. NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Division 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Myung Hee Lee 17076 Montura Dr San Diego CA 92128 Telephone: 571.318.0340 Date (Fecha): 05/12/15 Clerk, by (Secretario, por), G. McClintic Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 02/05, 02/12, 02/19, 02/26/16 CN 18213
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00002962-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kihei Hutchinson filed a petition with this court for a decree changing name as follows: a. Present name: Kihei Emmitt Hutchinson Jr change to proposed name: Kihei Carroll. 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 Mar. 15, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 29, 2016 William S Dato Judge of the Superior Court 02/05, 02/12, 02/19, 02/26/16 CN 18195
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00002493-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): John Robert Creighton Jr filed a petition with this court for a decree changing name as follows: a. Present name: John Robert Creighton Jr change to proposed name: John Robert Theuber. 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 Mar. 15, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 26, 2016 William S Dato Judge of the Superior Court 02/05, 02/12, 02/19, 02/26/16 CN 18194
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00002534-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sohaila Atiq and Aziz Atiq filed a petition with this court for a decree changing name on behalf of minor children as follows: a. Present name: Hejran H. Atiq change to proposed name: Aaron H. Atiq; b. Present name: Khyber Atiq change to proposed name: Kai K. Atiq. 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 Mar. 15, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 26, 2016 William S Dato Judge of the Superior Court 02/05, 02/12, 02/19, 02/26/16 CN 18193
NOTICE is hereby given to STEVEN J. CORSO aka STEPHEN P. CORSO, that a MOTION FOR CONTEMPT for non payment of alimony, college and healthcare expenses and failure to provide health insurance and life insurance has been filed in the matter of Beth Corso v. Steven J. Corso, in the Danbury Superior Court in the State of Connecticut under docket number FA10-4012201S. Failure to appear in said court on February 16, 2016 at 9:30 a.m. will result in the matter proceeding on default. A finding of Contempt, Money Judgment, Orders for healthcare and life insurance, payment of college expenses and attorneys fees and expenses and enforcement are sought. Attorney for Beth Corso is Karen Bosshart, Esq. of the offices of Karen Bosshart, Esq., LLC at 240 North Street, Ridgefield, CT 06877. 02/05/16, 02/12/16 CN 18190
NOTICE OF PETITION TO ADMINISTER ESTATE OF (IMAGED FILE) Estate of Betty Lou Saunders CASE NO. 37-2015-00041468-PR-PW-CTL ROA#1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Estate of Betty Lou Saunders A PETITION FOR PROBATE has been filed by Thomas M. Saunders in the Superior Court of California, County of SAN DIEGO. THE PETITION FOR PROBATE requests that Thomas M. Saunders 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 with full authority . (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 on 2/25/2016 at 1:30pm in Dept. PC-2 located at 1409 4TH AVENUE SAN DIEGO CA 92101 MADGE BRADLEY BLDG.,MADGE BRADLEY BLDG.. 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 formal Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner In Pro Per: Thomas M. Saunders 1504 Montecito Rd #17 Ramona, CA 92065 Telephone: (760) 445-4465 2/5, 2/12, 2/19/16 CNS-2841277# CN 18189
LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage, 545 Stevens Ave, Solana Beach, CA., 92075 will sell by competitive bidding 2/20/16. Auction to be held online at www.storagetreasures.com, beginning on 02/18/16. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: 8037 Ana Bukich 2/5, 2/12/16 CNS-2841208# CN 18188
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00002348-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Brian Douglas Reynolds filed a petition with this court for a decree changing name as follows: a. Present name Brian Douglas Reynolds change to proposed name Brian Robert Salerno. 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 Mar. 8, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 25, 2016 William S Dato Judge of the Superior Court 01/29, 02/05, 02/12, 02/19/16
CN 18181
NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Orbit U-Store, 437 W. San Marcos Blvd., San Marcos, CA, 92069 (phone 760-744-5800) will sell by competitive bidding on February 24, 2016 at 1:00pm. Property to be sold at above address as follows: miscellaneous household goods, personal items and boxes, golf clubs, computers, furniture and clothing belonging to the following: Unit Name 547 Session, Amy 662 Husseini, Mohmod Auction held by West Coast Auctions, Lic. A2292 760-724-0423 01/29/16, 02/05/16 CN 18156
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00002165-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Salim and Bushra Shaoo on behalf of minor child filed a petition with this court for a decree changing names as follows: a. Present name Saad Salim Kamil Shaoo changed to proposed name Steven Salim Kamil Shaoo. 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 on Mar 11, 2016 at 9:30 a.m Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Jan 22, 2016 Jeffrey B Barton Judge of the Superior Court 01/29, 02/05, 02/12, 02/19/16 CN 18154
NOTICE OF PETITION TO ADMINISTER ESTATE OF ARTHUR HENRY SAMS Case # 37-2016-00001502-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: Arthur Henry Sams. A Petition for Probate has been filed by Laura Benintend in the Superior Court of California, County of San Diego. The Petition for Probate requests that Laura Benintend be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Mar 01, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Richard Scott Stewart, Esq. 3636 Nobel Dr #450 San Diego CA 92122 Telephone 858.200.1925
01/29, 02/05, 02/12/16 CN 18151
LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage, 545 Stevens Ave, Solana Beach, CA., 92075 will sell by competitive bidding 2/13/16. Auction to be held online at www.storagetreasures.com, beginning on 02/11/16. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: 0740 Elizabeth Montes 8111 Adrien Nunn 1/29, 2/5/16 CNS-2838449# CN 18149
SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN181308 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Robin Scott Johnson You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Angela Lynette Johnson You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advise, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado. NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Division 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direc cion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Angela Lynette Johnson 4425 Mission Ave #E107 Oceanside CA 92057 Telephone: 760.979.8393 Date (Fecha): 12/09/14 Clerk, by (Secretario, por), E. Taylor Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 01/29, 02/05, 02/12, 02/19/16 CN 18148
NOTICE OF PETITION TO ADMINISTER ESTATE OF ABBY SCHWERTFEGER Case # 37-2016-00001813-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: Abby Schwertfeger. A Petition for Probate has been filed by Jason E. Schwertfeger in the Superior Court of California, County of San Diego. The Petition for Probate requests that Jason E. Schwertfeger be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Mar 01, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Paul V.L. Campo, Esq. 410 S Melrose Dr. #201 Vista CA 92081-6623 Telephone, 760.639.1680
01/29, 02/05, 02/12/16 CN 18147
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00000763-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Cameron Troy Omar filed a petition with this court for a decree changing name as follows: a. Present name Cameron Troy Omar change to proposed name Cameron Troy Halkovich. 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 Feb 23, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 12, 2016 William S Dato Judge of the Superior Court 01/15, 01/22, 01/29, 02/05/16 CN 18114
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00000350-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Allyson Dorsett filed a petition with this court for a decree changing name as follows: a. Present name Allyson Dorsett change to proposed name Allyson Harris. 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 Feb 23, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 07, 2016 William S Dato Judge of the Superior Court 01/15, 01/22, 01/29, 02/05/16 CN 18094
Fictitious Business Name Statement #2016-002424 Filed: Jan 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Steelrock Roof Products; B. Ram Supply Co; C. Metro Roof Products; D. Ram Metal Roof Mart, Located at: 3093-A Industry St, Oceanside CA San Diego 92054 Mailing Address: 10701 S River Front Pkwy #300, South Jordan, UT 84095 This business is hereby registered by the following: 1. Metrotile Manufacturing LLC, 10701 S River Front Pkwy #300, South Jordan, UT 84095 This business is conducted by: A Limited Liability Company The first day of business was: 11/13/15 S/Michael R Mildenhall, 02/05, 02/12, 02/19, 02/26/16 CN 18218
Fictitious Business Name Statement #2016-002222 Filed: Jan 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Julie Mack & Associates, Located at: 380 Stevens Ave #310, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Julie R Mack, APC, 380 Stevens Ave #310, Solana Beach CA 92075 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Julie Mack, 02/05, 02/12, 02/19, 02/26/16 CN 18217
Fictitious Business Name Statement #2016-002074 Filed: Jan 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yoga Oceanside, Located at: 1830-E Oceanside Blvd, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Living Aloha LLC, 4640 Admiralty Way #500, Marina del Rey CA 90292 2. True Nature LLC, 603 Seagaze Dr #424, Oceanside CA 92054 This business is conducted by: A General Partnership The first day of business was: 11/02/09 S/Danielle Fowler, 02/05, 02/12, 02/19, 02/26/16 CN 18212
Fictitious Business Name Statement #2016-000481 Filed: Jan 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wild Poppy, B. The Wild Poppy, C. Poppy Clothing Boutique, Located at: 282A N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Spin Again LLC, 339 N El Camino Real, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 01/01/16 S/Wendy Goad, 02/05, 02/12, 02/19, 02/26/16 CN 18211
Fictitious Business Name Statement #2016-001667 Filed: Jan 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tea and Empathy Counseling, Located at: 2210 Encinitas Blvd #T, Encinitas CA San Diego 92024 Mailing Address: 174 Andrew Ave, Leucadia CA 92024 This business is hereby registered by the following: 1. Nicola Ranson, 174 Andrew Ave, Leucadia CA 92024 This business is conducted by: An Individual The first day of business was: 10/20/04 S/Nicola Ranson, 02/05, 02/12, 02/19, 02/26/16 CN 18209
Fictitious Business Name Statement #2016-002485 Filed: Jan 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smarter Small Business B. Do Business Smarter, Located at: 2382 Faraday #250, Carlsbad CA San Diego 92008 Mailing Address: 2872 Brandeis Dr, Oceanside CA 92056 This business is hereby registered by the following: 1. Colm Kelly, 2872 Brandeis Dr, Oceanside CA 92056 2. Brena Kelly, 2872 Brandeis Dr, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: 02/01/16 S/Brena Kelly, 02/05, 02/12, 02/19, 02/26/16 CN 18208
Fictitious Business Name Statement #2016-002797 Filed: Feb 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Santosha Life, B. Santosha Life School of Yoga, Located at: 1316 Woodhaven Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Anusheh Chavez, 1316 Woodhaven Dr, Oceanside CA 92056 B. Mike Forgione, 1316 Woodhaven Dr, Oceanside CA 92056 This business is conducted by: A General Partnership The first day of business was: 02/01/16 S/Anusheh Chavez, 02/05, 02/12, 02/19, 02/26/16 CN 18207
Fictitious Business Name Statement #2016-002390 Filed: Jan 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prove It Fit, Located at: 2814 Avenida Valera, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Louis Hunt, 2814 Avenida Valera, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Louis Hunt, 02/05, 02/12, 02/19, 02/26/16 CN 18206
Fictitious Business Name Statement #2016-002385 Filed: Jan 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Plaza del Oro Cleaners Inc, Located at: 4140 Oceanside #149, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Plaza del Oro Cleaners Inc, 4140 Oceanside #149, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 09/06/96 S/Ki Sung Choi, 02/05, 02/12, 02/19, 02/26/16 CN 18205
Fictitious Business Name Statement #2016-002070 Filed: Jan 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Olivia Grace, Located at: 1497 Crystal Ct, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Judith Jones, 1497 Crystal Ct, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 03/18/14 S/Judith Jones, 02/05, 02/12, 02/19, 02/26/16 CN 18204
Fictitious Business Name Statement #2016-002474 Filed: Jan 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County School of the Arts, Located at: 287 Countryhaven Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Scott Gregory, 287 Countryhaven Rd, Encinitas CA 92024 2. Pamela Laurent, 287 Countryhaven Rd, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 09/01/97 S/Scott Gregory, 02/05, 02/12, 02/19, 02/26/16 CN 18203
Fictitious Business Name Statement #2016-002204 Filed: Jan 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Impossible Circus, Located at: 747 Bel Air Drive West, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. David Poznanter, 747 Bel Air Drive West, Vista CA 92084, 2. Peter Adeney, 1636 Ocean View Ave, Kensington CA 94707 This business is conducted by: Co-Partners The first day of business was: 01/01/16 S/Paul Poznanter, 02/05, 02/12, 02/19, 02/26/16 CN 18202
Fictitious Business Name Statement #2016-002208 Filed: Jan 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homegrown Maps, Located at: 657 Poinsettia Park S, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mettja Kuna, 657 Poinsettia Park S., Encinitas CA 92024 2. Bradley Kuna, 657 Poinsettia Park S., Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Mettja Kuna, 02/05, 02/12, 02/19, 02/26/16 CN 18201
Fictitious Business Name Statement #2016-002541 Filed: Jan 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Design Art Museum, Located at: 523 N Acacia Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Pia V. White, 523 N Acacia Ave, Solana Beach CA 92075 B. Alexandra M. Roocroft, 523 N Acacia Ave, Solana Beach CA 92075 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Pia V. White, 02/05, 02/12, 02/19, 02/26/16 CN 18200
Fictitious Business Name Statement #2016-002240 Filed: Jan 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CraftEd Curriculum, Located at: 1928 Park Crest Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Pieratt, 1928 Park Crest Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer Pieratt, 02/05, 02/12, 02/19, 02/26/16 CN 18199
Fictitious Business Name Statement #2016-002346 Filed: Jan 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Bateman Team, Located at: 2824 Hutchinson St, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Erika Bateman, 2824 Hutchison St, Vista CA 92084 2. Alan Bateman, 2824 Hutchison St, Vista CA 92084 This business is conducted by: A Married Couple The first day of business was: 01/27/16 S/Erika Bateman, 02/05, 02/12, 02/19, 02/26/16 CN 18198
Fictitious Business Name Statement #2016-002494 Filed: Jan 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arnibah Vanst Wholesale, Located at: 2625 Pirineos Way #217, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Arnibah Vanst, 2625 Pirineos Way, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Arnibah Vanst, 02/05, 02/12, 02/19, 02/26/16 CN 18197
Fictitious Business Name Statement #2016-002795 Filed: Feb 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Activate; B. Meraki; C. You Plus Me; D. R3 Films; E. Rec Ready Recording, Located at: 1060 Arcadia Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sofia Ortiz, 1060 Arcadia Rd, Encinitas CA 92024, 2. Edmont M. Ortiz, 1060 Arcadia Rd, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 12/22/10 S/Sofia Ortiz, 02/05, 02/12, 02/19, 02/26/16 CN 18196
Fictitious Business Name Statement #2016-002201 Filed: Jan 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ernst Home Inspections; B. In the Midst 777, Located at: 1694 Jonathon St, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Gary Lee Ernst, 1694 Jonathon St, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gary Lee Ernst, 01/29, 02/05, 02/12, 02/19/16 CN 18183
Fictitious Business Name Statement #2016-001347 Filed: Jan 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atsuko’s Cakes, Located at: 300 Carlsbad Village Dr #108A-82, Carlsbad CA San Diego 92008-2999 Mailing Address: Same This business is hereby registered by the following: 1. Atsuko Lavitt, 480 Blue Sage Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Atsuko Lavitt, 01/29, 02/05, 02/12, 02/19/16 CN 18182
Fictitious Business Name Statement #2016-000693 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Travel Trunk, Located at: 9924 Kika Ct #2426, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Kelly Benson, 9924 Kika Ct #2426, San Diego CA 92129 This business is conducted by: An Individual The first day of business was: 01/11/16 S/Kelly Benson, 01/29, 02/05, 02/12, 02/19/16 CN 18176
Fictitious Business Name Statement #2016-001077 Filed: Jan 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Trattoria i Trulli, Located at: 830 S Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: 1609 India St, San Diego CA 92101 This business is hereby registered by the following: 1. Two-Nintysix Inc, 830 S Coast Hwy 101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 06/22/00 S/Danielle Caniglia, 01/29, 02/05, 02/12, 02/19/16 CN 18175
Fictitious Business Name Statement #2016-001080 Filed: Jan 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sogno DiVino, Located at: 1607 India St, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. L’Uva D’Oro Inc, 1607 India St, San Diego CA 92101 This business is conducted by: A Corporation The first day of business was: 09/15/03 S/Danielle Caniglia, 01/29, 02/05, 02/12, 02/19/16 CN 18174
Fictitious Business Name Statement #2016-002024 Filed: Jan 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Cabanas, Located at: 110 Copperwood Way #B, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Beach Baskets Breeze LLC, 110 Copperwood Way #B, Oceanside CA 92058 This business is conducted by: A Limited Liability Company The first day of business was: 07/29/14 S/Regina Kindel, 01/29, 02/05, 02/12, 02/19/16 CN 18173
Fictitious Business Name Statement #2016-001772 Filed: Jan 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Noble Six, Located at: 6057 Paseo Salinero, Carlsbad CA San Diego 92009 Mailing Address: PO Box 235751, Encinitas CA 92023 This business is hereby registered by the following: 1. James Holdings LLC, 6057 Paseo Salinero, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Ryan Brankovich, 01/29, 02/05, 02/12, 02/19/16 CN 18172
Fictitious Business Name Statement #2016-001205 Filed: Jan 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Modern Werx, Located at: 2022 Balboa Circle, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Gabriel West, 2022 Balboa Circle, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gabriel West, 01/29, 02/05, 02/12, 02/19/16 CN 18171
Fictitious Business Name Statement #2016-001895 Filed: Jan 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Left Coast Windows, Located at: 410 Benevente Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Nicholas R Visciglio, 410 Benevente Dr, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 01/20/16 S/Nicholas R Visciglio, 01/29, 02/05, 02/12, 02/19/16 CN 18170
Fictitious Business Name Statement #2016-000920 Filed: Jan 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leading Edge Design & Supply; B. California Flooring Outlet, Located at: 9279 Cabot Dr #C, San Diego CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. James Beres, 10764 Penara St, San Diego CA 92126; 2. Tammy R Beres, 10764 Penara St, San Diego CA 92126 This business is conducted by: A Married Couple The first day of business was: 01/01/16 S/James Beres, 01/29, 02/05, 02/12, 02/19/16 CN 18169
Fictitious Business Name Statement #2016-000990 Filed: Jan 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kurlan Dermatology, Located at: 519 Encinitas Blvd #106, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kurlan Dermatology Medical Center Inc, 519 Encinitas Blvd #106, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Julia Kurlan, 01/29, 02/05, 02/12, 02/19/16 CN 18168
Fictitious Business Name Statement #2016-001715 Filed: Jan 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jewel’s Organic Life, Located at: 2658 Del Mar Heights Rd #305, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. D. J. D. Spears, 2658 Del Mar Heights Rd #305, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: Not Yet Started S/D. J. D. Spears, 01/29, 02/05, 02/12, 02/19/16 CN 18167
Fictitious Business Name Statement #2016-001627 Filed: Jan 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homewurk, Located at: 2165 Edinburg Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Todd Rossborough, 2165 Edinburg Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Todd Rossborough, 01/29, 02/05, 02/12, 02/19/16 CN 18166
Fictitious Business Name Statement #2016-001387 Filed: Jan 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Handels Homemade Ice Cream, Located at: 90 N Coast Hwy 101 #101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Moonlight 101, 90 N Coast Hwy 101 #101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Juliana Ortiz, 01/29, 02/05, 02/12, 02/19/16 CN 18165
Fictitious Business Name Statement #2016-001600 Filed: Jan 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Graphene Ventures, Located at: 2701 Via Juanita, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Tom Dieckilman, 2701 Via Juanita, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 08/10/15 S/Tom Dieckilman, 01/29, 02/05, 02/12, 02/19/16 CN 18164
Fictitious Business Name Statement #2016-001243 Filed: Jan 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forum Nails & Spa, Located at: 1905 Calle Barcelona #212, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Encinitas Spa Inc, 541 S Coast Hwy 101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Lillie Tran, 01/29, 02/05, 02/12, 02/19/16 CN 18163
Fictitious Business Name Statement #2016-001755 Filed: Jan 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Discount Chinese Herbs, Located at: 7311 Alicante Rd #D, Carlsbad CA San Diego 92009 Mailing Address: PO Box 130982, Carlsbad CA 92013-0982 This business is hereby registered by the following: 1. David C Brown, 7311 Alicante Rd #D, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/David C Brown, 01/29, 02/05, 02/12, 02/19/16 CN 18162
Fictitious Business Name Statement #2016-001079 Filed: Jan 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Buon Appetito, Located at: 1609 India St, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Eatertainment Inc, 1609 India St, San Diego CA 92101 This business is conducted by: A Corporation The first day of business was: 06/16/03 S/Danielle Caniglia, 01/29, 02/05, 02/12, 02/19/16 CN 18161
Fictitious Business Name Statement #2016-001619 Filed: Jan 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Auntie Em’s Nannies, Located at: 731 4th St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Emily Ann Swanson, 731 4th St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/20/16 S/Emily Ann Swanson, 01/29, 02/05, 02/12, 02/19/16 CN 18160
Fictitious Business Name Statement #2016-001207 Filed: Jan 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. All-Star Imaging Systems, Located at: 2638 Luciernaga St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. All-
Star Imaging Systems, 2638 Luciernaga St, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 04/04/11 S/Dylan W Bry, 01/29, 02/05, 02/12, 02/19/16 CN 18159
Fictitious Business Name Statement #2016-001609 Filed: Jan 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aptitude Apparel, Located at: 2814 Avenida Valera, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. William Hunt, 2814 Avenida Valera, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/William Hunt, 01/29, 02/05, 02/12, 02/19/16 CN 18158
Fictitious Business Name Statement #2016-001729 Filed: Jan 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Cottage of Flowers and Gifts, Located at: 1219 E Barham Dr #27, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Joe Kozora, 1219 E Barham Dr #27, San Marcos CA 92078 2. Vikki Kozora, 1219 E Barham Dr #27, San Marcos CA 92078 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Joe Kozora, 01/29, 02/05, 02/12, 02/19/16 CN 18157
Fictitious Business Name Statement #2016-001019 Filed: Jan 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dog Sense, Located at: 3329 Fosca St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Pamela Chandler, 3329 Fosca St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Pamela Chandler, 01/22, 01/29, 02/05, 02/12/16 CN 18140
Fictitious Business Name Statement #2016-001287 Filed: Jan 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nicholas Project Management, B. Black Hawk West, Located at: 7627 Primavera Way, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Nicholas Motta, 7627 Primavera Way, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicholas Motta, 01/22, 01/29, 02/05, 02/12/16 CN 18135
Fictitious Business Name Statement #2016-000115 Filed: Jan 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Manipule Productions, Located at: 4645 63rd St #1137, San Diego CA San Diego 92115 Mailing Address: Same This business is hereby registered by the following: 1. Daniel J Murphy II, 6240 Adobe Dr, San Diego CA 92115 2. Thomas Korekyo Hohle, 4645 63rd St #1137, San Diego CA 92115 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Daniel J Murphy II, 01/22, 01/29, 02/05, 02/12/16 CN 18134
Fictitious Business Name Statement #2016-000522 Filed: Jan 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Concepts Physical Therapy and Performance, Located at: 779 Trailside Pl, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Leslie Desrosiers, 779 Trailside Pl, San Marcos CA 92078 2. Patrick Desrosiers, 779 Trailside Pl, San Marcos CA 92078 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Leslie Desrosiers, 01/22, 01/29, 02/05, 02/12/16 CN 18133
Fictitious Business Name Statement #2016-001163 Filed: Jan 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dine-In Delights, Located at: 8854 Sparren Way, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Erin Cole, 8854 Sparren Way, San Diego CA 92129 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Erin M Cole, 01/22, 01/29, 02/05, 02/12/16 CN 18132
Fictitious Business Name Statement #2015-033142 Filed: Dec 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Data List Leader, Located at: 4519 Coronado Dr, Oceanside CA San Diego 92057 Mailing Address: 1829 Sandpiper Ln #151, McKinleyville CA 95519 This business is hereby registered by the following: 1. Aaron J Santa Maria, 1829 Sandpiper Ln #151, McKinleyville CA 95519 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Aaron J Santa Maria, 01/22, 01/29, 02/05, 02/12/16 CN 18131
Fictitious Business Name Statement #2016-000906 Filed: Jan 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Clarity 2020 Located at: 2020 Freda Ln, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Bonnie Porter, 2020 Freda Ln, Cardiff CA 92007 2. Adam Micklesen, 2020 Freda Ln, Cardiff CA 92007 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Adam Micklesen, 01/22, 01/29, 02/05, 02/12/16 CN 18130
Fictitious Business Name Statement #2016-000778 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Corporate Alchemy Located at: 1627 Baccharis Ave, Carlsbad CA North County 92011 Mailing Address: PO Box 1042 N El Camino Real, Encinitas CA 92024 This business is hereby registered by the following: 1. Allison Gaughan, 1627 Baccharis Ave, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 01/11/16 S/Allison Gaughan 01/15, 01/22, 01/29, 02/05/16 CN 18119
Fictitious Business Name Statement #2016-000425 Filed: Jan 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PuraClean Water Located at: 3132 Tiger Run Ct #109, Carlsbad CA San Diego 92010 Mailing Address: PO Box 494, Solana Beach CA 92075 This business is hereby registered by the following: 1. Rachelle Fomon, 3132 Tiger Run Ct #109, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 01/04/16 S/Rachelle Fomon 01/15, 01/22, 01/29, 02/05/16 CN 18118
Fictitious Business Name Statement #2016-000641 Filed: Jan 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harcourts Sand and Sea Properties Located at: 804 Pier View Way #101, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. The Windward Group, 804 Pier View Way #101, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Kirstin Farella 01/15, 01/22, 01/29, 02/05/16 CN 18116
Fictitious Business Name Statement #2016-000595 Filed: Jan 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Naturals Located at: 2170 S El Camino Real, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Gloria Clarke, 1615 Peacock Blvd, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gloria D Clarke 01/15, 01/22, 01/29, 02/05/16 CN 18115
Fictitious Business Name Statement #2016-000730 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arch Global Link Located at: 118B S Acacia Ave, Solana Beach CA San Diego 92075 Mailing Address: 11626 Boulton Ave, San Diego CA 92128 This business is hereby registered by the following: 1. Jariya Bartolome, 11626 Boulton Ave, San Diego CA 92128 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jariya Bartolome 01/15, 01/22, 01/29, 02/05/16 CN 18113
Fictitious Business Name Statement #2015-033262 Filed: Dec 31, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salt Creative Company Located at: 4628 Windfall Terrace, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Alexis Y Trujillo, 4628 Windfall Terrace, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Alexis Y Trujillo 01/15, 01/22, 01/29, 02/05/16 CN 18112
Fictitious Business Name Statement #2016-000698 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Melrose Spa Located at: 485 S Melrose Dr #110, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Asian A Spa, 7851 Herschel Ave, La Jolla CA 92037 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Jianfeng Zhang 01/15, 01/22, 01/29, 02/05/16 CN 18111
Fictitious Business Name Statement #2016-000708 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cici Groupe’ B. Cici Porter Located at: 1726 S Clementine St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Cynthia Groupe’, 1726 S Clementine St, Oceanside CA 92054-6012 This business is conducted by: An Individual The first day of business was: 01/01/85 S/Cynthia Groupe’ 01/15, 01/22, 01/29, 02/05/16 CN 18110
Fictitious Business Name Statement #2016-000697 Filed: Jan 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amazing Nation Enterprises Located at: 5249 Shelley Pl, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Pamela Kerckhoff, 5249 Shelley Pl, Carlsbad CA 92008 2. Stephen Kerckhoff, 5249 Shelley Pl, Carlsbad CA 92008 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Pamela Kerckhoff 01/15, 01/22, 01/29, 02/05/16 CN 18109
Fictitious Business Name Statement #2015-032054 Filed: Dec 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Artisan Bazaar B. Theartisanbazaar.com Located at: 2340 Sentinel Ln, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Kellan den Uijl, 2340 Sentinel Ln, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 11/01/15 S/Kellan den Uijl 01/15, 01/22, 01/29, 02/05/16 CN 18100
Fictitious Business Name Statement #2016-000473 Filed: Jan 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stewart Properties Located at: 1991 Village Park Way #190, Encinitas CA San Diego 92024 Mailing Address: PO Box 234266, Leucadia CA 92023 This business is hereby registered by the following: 1. Kathy Stewart Inc, 1456 Eolus Ave, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/02/98 S/Kathy Stewart, 01/15, 01/22, 01/29, 02/05/16 CN 18099
Fictitious Business Name Statement #2016-000291 Filed: Jan 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. One World-One Sai B. Mission of Inspiration Located at: 1038 Cottage Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Devine Will Foundation, 1038 Cottage Way, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/David Cornsweet, 01/15, 01/22, 01/29, 02/05/16 CN 18098
Fictitious Business Name Statement #2016-000364 Filed: Jan 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Jolla Dentistry Located at: 4435 Eastgate Mall #125, San Diego CA San Diego 92121 Mailing Address: 10654 Gracewood Pl, San Diego CA 92130 This business is hereby registered by the following: 1. Gavin Jacob Miller, DDS, A Professional Corporation, 4435 Eastgate Mall #125, San Diego CA 92121 This business is conducted by: A Corporation The first day of business was: 01/01/01 S/Gavin Jacob Miller, 01/15, 01/22, 01/29, 02/05/16 CN 18097
Fictitious Business Name Statement #2016-000285 Filed: Jan 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hourglass Business Solutions Located at: 3978 Estancia Dr, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Eliane Keast, 3978 Estancia Dr, Oceanside CA 92058 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eliane Keast, 01/15, 01/22, 01/29, 02/05/16 CN 18096
Fictitious Business Name Statement #2016-000335 Filed: Jan 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chiefs Mobile Notary Service Located at: 3513 Orr St, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey Alan Scarano, 3513 Orr St, Oceanside CA 92058 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeffrey Alan Scarano, 01/15, 01/22, 01/29, 02/05/16 CN 18095