CITY OF VISTA NOTICE OF PUBLIC HEARING OF THE PLANNING COMMISSION NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Vista, California, will hold a public hearing in the Council Chambers at the Vista Civic Center, 200 Civic Center Drive, Vista, California, on Tuesday, January 21, 2025, at 6:00 p.m. to receive and consider all evidence and reports presented at said hearing and/or obtained previously relative to the following matter: P24-0140 – Pine Tree Wireless Telecommunications Facility – MD7, LLC. for AT&T A request for a Special Use Permit for the installation of a new wireless telecommunications facility consisting of twelve (12) antennas and associated equipment mounted on a new 37-foot-tall freestanding wireless tower disguised as a pine tree located at 1010 Crest View Road. This project is exempt from environmental review under the California Environmental Quality Act, in accordance with Section 15303 of the CEQA Guidelines, because a Class 3 exemption consists of construction and location of limited numbers of new, small facilities, or structures that would result in an insignificant expansion of the existing use. P24-0331 – Balboa Bail Bonds – Joshua Leanos A request for a Special Use Permit for the approval and operation of a bail bonds business located at 1463 W. Vista Way. This project is exempt from environmental review under the California Environmental Quality Act, in accordance with Section 15301 of the CEQA Guidelines, because the business is proposed in an existing commercial office building that involved insignificant improvements or expansions of the existing use. P24-0340 – Drive Through Restaurant – Vince Kattoula The applicant, Vince Kattoula, is requesting an amendment to a previously approved Special Use Permit (Planning Case No. PC8-078), to convert a portion of an existing bank building with an existing ATM drive through to a drive through restaurant. The project site is located within an existing commercial center at 640 Hacienda Drive (APN 166-150-80-00). The project is exempt from environmental review under the California Environmental Quality Act (CEQA) in accordance with Section 15332 – In-Fill Development Projects. The proposed project meets the following five in-fill conditions of Class 32 exemptions: (a) it would be consistent with the applicable designations and policies of the City’s General Plan and Zoning Ordinance; (b) it would be developed within City limits on a site no more than five acres that is substantially surrounded by urban uses; (c) the project site does not contain any habitat for endangered, rare or threatened species; (d) approval of the project would not result in significant effects related to traffic, noise, air quality, or water quality; and (e) the site can be adequately served by all required public utilities and services. NOTE: If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Vista at, or prior to, the public hearing. ALL INTERESTED PARTIES ARE INVITED to participate and express opinions on the matter outlined above. QUESTIONS regarding this project should be directed to the Planning Division, City Hall, 200 Civic Center Drive, Vista, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by telephoning (760) 639-6100. If you wish to send correspondence, the mailing address is: City of Vista, Planning Division, 200 Civic Center Drive, Vista, CA 92084. 01/10/2025 CN 29954
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE HOUSING AUTHORITY BOARD FY 2025-30 Public Housing Agency (PHA) 5-Year Plan PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the Housing Authority Board will conduct a Public Hearing on Wednesday, March 12, 2025 at 5:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: PROJECT DESCRIPTION: The Housing Authority Board will consider the approval of the City of Encinitas Housing Authority (EHA) FY 2025-2030 Public Housing Agency (PHA) 5-Year Plan. The 5-Year Plan identifies the EHA’s mission, goals and objectives for the next five year period and progress made during the prior five year period. The next five year period will begin on July 1, 2025, through June 30, 2030. ENVIRONMENTAL STATUS: The action before the Housing Authority Board is to consider the approval of the 5-Year Plan under the federal Housing Choice Voucher (HCV) program which is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15060(c)(3) of the CEQA Guidelines because it is not a “project” as defined in Section 15378(b)(5). The action involves an administrative activity that will not result in the direct or indirect physical change in the environment. STAFF CONTACT: Nikki Photinos, Program Coordinator: (760) 943-2247 or [email protected]. The draft 5-Year Plan will be available for the 45-day public review and comment period beginning on January 10, 2025 to February 23, 2025 at: https://www.encinitasca.gov/government/public-notices/development-services under “Housing Authority Hearing Notices.” Hard copies will also be available for review at the City of Encinitas Development Services Department Public Counter at: 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact staff with questions or to provide comments. The agenda report will be available on the Agendas and Webcasts webpage at least 72 hours prior to the public hearing at: https://www.encinitasca.gov/government/agendas-webcasts. The public may also provide comments at the Public Hearing on March 12, 2025. La presentación será en inglés. Llame al (760) 943-2150 antes del 10 de marzo si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Nikki Photinos, coordinadora del programa, por correo electrónico a [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 01/10/2025 CN 29953
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (01/10, 01/24, etc.) 8:00 AM to 4:00 PM and closed January 20, 2025, in observance of Martin Luther King Jr. Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Glynn Residence; CASE NUMBER: CDP-006207-2023; FILING DATE: April 26, 2023; APPLICANT: The Glynn Trust; LOCATION: 1325 Lake Drive (APN: 260-213-16-00); PROJECT DESCRIPTION: Coastal development permit for the demolition of an existing single-family residence and detached garage and the construction of a new single-family residence; ZONING/OVERLAY: Rural Residential 1 (RR-1) Zone, Coastal and Cultural/Natural Resources Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301, which exempts the demolition of single-family residences, and 15303 (a), which exempts the construction of a single-family residence in a residential zone. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected]. 2. PROJECT NAME: Laporte Residence; CASE NUMBER: CDP-006822-2023; FILING DATE: December 19, 2023; APPLICANT: Timothy and Olga Laporte; LOCATION: 1439 Lake Drive (APN: 260-222-29-00); PROJECT DESCRIPTION: Coastal development permit for the construction of a new single-family residence and accessory dwelling unit.; ZONING/OVERLAY: Rural Residential 1 (RR-1) Zone, Coastal and Cultural/Natural Resources Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303 (a), which exempts the construction of a single-family residence and accessory dwelling unit in a residential zone. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected]. 3. PROJECT NAME: Manger Accessory Dwelling Unit (ADU); CASE NUMBER: CDPNF-007659-2024; FILING DATE: October 21, 2024; APPLICANT: Jeremy Manger; LOCATION: 756 Plato Place (APN: 254-161-18); PROJECT DESCRIPTION: A coastal development permit to construct a new detached ADU; ZONING/OVERLAY: Rural Residential (RR-2), Coastal Zone, Scenic/Visual Corridor, Cultural/ Natural, and Special Study Overlay zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, which exempts the construction of a new accessory dwelling unit in a residential zone. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected]. 4. PROJECT NAME: 661 Melba Road Residence; CASE NUMBER: CDP-006253-2023; FILING DATE: May 30, 2023; APPLICANT: Ryan Ortman; LOCATION: 661 Melba Road (APN: 258-274-01-00); PROJECT DESCRIPTION: Coastal development permit for the construction of a new single-family residence, junior accessory dwelling unit, and accessory dwelling unit. ZONING/OVERLAY: Residential 11 (R-11), Coastal Zone, and Special Study Overlay Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303, which exempts projects that propose the construction of a new single-family residence in a residential zone. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists, and no historical resources will be impacted by the proposed development. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected]. PRIOR TO 5:00 PM ON TUESDAY, JANUARY 21, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. All of the above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The action of the Development Services Director on all of the above items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 01/10/2025 CN 29952
CITY OF ENCINITAS UTILITIES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE UTILITIES DEPARTMENT AT (760) 943-2214 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that a Public Hearing will be held on Wednesday, January 22, 2025, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following item: ORDINANCE: First Reading of Ordinance No. 2025-02 titled “An Ordinance of the City Council of the City of Encinitas Assigning Equivalent Dwelling Units for Sewer Capacity Fees for the Cardiff Sanitary Division and the Encinitas Sanitary Division and Amending Encinitas Municipal Code §18.08.025” DESCRIPTION: Public Hearing and introduction of Ordinance No. 2025-02 proposing Municipal Code amendments which modify the Equivalent Dwelling Unit Determination criteria and values for assessing Sewer Capacity Fees in Conjunction with applications for Sewer Discharge Permits. ENVIRONMENTAL STATUS: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. STAFF CONTACT: Senior Management Analyst Jered Elmore, (760) 633- 2859, [email protected]. The proposed ordinance will be posted on the City of Encinitas municipal website (www. encinitasca.gov) no later than 5:00 p.m. on Thursday, January 16, 2025, as part of the agenda packet for the City Council meeting on January 22, 2025. The ordinance shall take effect no sooner than 60 days after City Council adoption. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Utilities Department, 160 Calle Magdalena, Encinitas, CA 92024 at (760) 943-2214 or by email at [email protected]. 01/08/2024 01/10/2025 CN 29941
CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 22nd day of January, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: ADR24-047 APN: 299-097-1200 Location: 2204 Ocean Front Owner/Applicant: David Ensign Zone: R1-5B Environmental Status: Exempt Staff Contact: Elizabeth Yee, Associate Planner, 858-793-6144 or [email protected] Description: The applicant is requesting an Administrative Design Review Permit for improvements on an existing residence to include: a firepit in the rear yard; 3 new exterior lights on the lower-level north building elevation and 2 on the lower-level west building elevation; and extend a 6-foot-high privacy wall approximately 5-feet to the west at the southwest corner of the property. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item. The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record. Written Comments: Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing. Notice Posted and Mailed on January 9, 2025 01/10/2025 CN 29955
CITY OF SAN MARCOS REQUEST FOR PROPOSAL (IFB CONBID 25-01) SYCAMORE DRIVE STREET IMPROVEMENTS PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites proposals for the above stated Project and will be available on line via PlanetBids. Proposals are due up to the hour of 2:00 p.m. on Tuesday, February 11, 2025. PRE-PROPOSAL MEETING None. WORK DESCRIPTION The work consists of clearing and grubbing, cold mill existing pavement, pavement overlay, and landscaping. A detailed Scope of Work can be found in the IFB Documents. LOCATION OF WORK The work to be constructed is located on Sycamore Drive between Deer Springs Road and Mulberry Drive. ESTIMATED BUDGET The estimated overall budget is $599,000.00. TERM Forty (40) Working Days. PREVAILING WAGE NOTICE IS HEREBY GIVEN that, payment of prevailing wages and compliance with the California Labor Code Sections 1770 et seq is required for this project. The Contractor will be required to comply with all of the terms and conditions (including State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects. AVAILABILITY OF DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers. http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts. Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 01/10/2025 CN 29950
CITY OF SAN MARCOS REQUEST FOR PROPOSAL (PW RFP 25-01) CITYWIDE JANITORIAL SERVICES PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites proposals for the above stated Project and will be available on line via PlanetBids. Proposals are due up to the hour of 4:00 p.m. on Monday, March 03, 2025. PRE-PROPOSAL MEETING A mandatory pre-proposal meeting will be held on Wednesday, February 12, 2025 at 9:30AM. Please see RFP for further information. WORK DESCRIPTION The work consists of janitorial services for city facilities and park locations. LOCATION OF WORK Citywide. ESTIMATED BUDGET The estimated overall budget is $3,200,000.00. TERM Maximum of five (5) years – One (1) year with four (4) one-year options to renew. AVAILABILITY OF DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers. http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts. Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 01/10/2025 CN 29940
NOTICE OF INTENDED DECISION (Administrative) The Planning Division Director of the City of San Marcos has considered the proposed project and does intend to APPROVE the Director’s Permit DP24-0008 on January 21, 2025. Project No.: DP24-0008 Applicant: James Cruz, Tint World Request: A renewal of a Director’s Permit to allow for the continued operation of a 4,529 square foot automotive accessory retail & installation facility located at 1355 Grand Avenue, Suite 110, in the Industrial (I) Zone Environmental Determination: In accord-ance with the California Environmental Quality Act (CEQA) the City of San Marcos did find the project Categorically Exempt (EX 24-026) pursuant to Section 15301 Class 1(a) of the California Code of Regulations (CCR), in that this is an existing facility with no expansion. Location of the Property: 1355 Grand Avenue Suite 110, more particularly described as: THAT PORTION OF LOT 2 IN BLOCK 114 OF RANCHO LOS VALLECITOS DE SAN MARCOS, ACCORDING TO THE MAP THEREOF NO. 806, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 21, 1895, LYING NORTHWESTERLY OF THE SOUTHWESTERLY 4.53 ACRES BEING PARALLEL WITH THE SOUTHWESTERLY LINE OF SAID LOT 2. Assessor’s Parcel Number: 219-140-03-00. Further information about this notice can be obtained from Corina Flores, Assistant Planner, by calling 760-744-1050 extension 3229, or via email [email protected]. NOTICE: Any interested person may appeal the decision of the Planning Division Director to the Planning Commission provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary within ten (10) calendar days of the date of the decision (due no later than 5:30 PM on January 30, 2024). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City’s Planning Commission will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at 760-744-1050, extension 3233 or [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in any City program, service or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos CA 92069, or call 760-744-1050, extension 3186. Phil Scollick, City Clerk, City of San Marcos. PD: 01/10/25. 01/10/2025 CN 29936
NOTICE OF TRUSTEE’S SALE T.S. No. 23-00759-US-CA Title No. DEF-547264 A.P.N. 106-171-15-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/27/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; 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 in an “as is” condition, 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: Robert Paul Gibney, as trustee of the Gibney Family Trust, dated May 30, 2008 Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/01/2013 as Instrument No. 2013-0595405 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 02/07/2025 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $609,945.99 Street Address or other common designation of real property: 1577 Greenacres Rd., Fallbrook, CA 92028 A.P.N.: 106-171-15-00 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. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 website www.ndscorp.com/sales, using the file number assigned to this case 23-00759-US-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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you arc an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website www.ndscorp.coin, using the file number assigned to this case 23-00759-US-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 12/23/2024 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Deandre Garland, Trustee Sales Representative A-4831396 01/03/2025, 01/10/2025, 01/17/2025 CN 29916
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU031014N TO ALL INTERESTED PERSONS: Petitioner(s): Domenic Richard Hoover Dargi filed a petition with this court for a decree changing name as follows: a. Present name: Domenic Richard Hoover Dargi change to proposed name: Domenic Richard Hoover. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On February 14, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/30/2024 Brad A. Weinreb Judge of the Superior Court. 01/10, 01/17, 01/24, 01/31/2025 CN 29957
Notice of Public Lien Sale Notice is hereby given that the following storage units will be sold at public online auction via competitive bidding on January 20, 2025, ending at 9:00 AM. Andy Burich-BL021 Alex Keeme-BU157 Andrew Lee-DU086 www.storagetreasures.com All Storage 860 Regal Road Encinitas CA, 92024 01/10/2025 CN 29949
T-Mobile proposes modifi-cations to telecommunications antennas and associated equipment collocated on a building located at an address 551 S. El Camino Real, Oceanside, San Diego County, CA 92054 (N 33° 13’ 01.88”, W 117° 19’ 53.38”). Eocene Environmental Group is publishing this notice in accordance with Federal Communications Commission regulations (47 CFR § 1.1307) for Section 106 of the National Historic Preservation Act (NHPA) and for the National Environmental Policy Act (NEPA). Parties interested in commenting on this Federal undertaking or with questions on the facility should contact Eocene, Attn: Telecommunications Department, 8951 Windsor Parkway, Johnston, IA 50131 or call 515-473-6256 (Ref. TriLA #1917-AM). 01/10/2025 CN 29947
NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY Notice is given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code. “SuperStorage” 415 Olive Ave, and 433 Plymouth Dr, , Vista, CA 92083, will sell by competitive bidding ending on or after January 20. 2025 on or after 10:00 A.M., property in storage units. Auction is to be held online at www.storagetreasures.com. Michael Landry 5×10 Minerva Peralta Lagunas 5×10 Andres J. Casas 10×18 Marjorie McGinnis 11×24 Clay Polite 5×10 Lydia Walrath 10×20 Purchases must be paid for at time of sale in CASH ONLY. All purchased items sold as is, where is. Items must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Advertiser reserves the right to bid. Dated this 31st day of January 3, 2024. To view items and units up for auction, go to StorageTreasures.com Auction by StorageTreasures.com Phone (480) 397-6503 Auctioneer License: 3112562 Bond# SuperStorage (760) 726-1800 01/10, 01/17/2025 CN 29944
NOTICE OF LIEN SALE OF PERSONAL PROPERTY AT PUBLIC AUCTION; STORAGE TREASURES AUCTION ONE FACILITY – MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 545 Stevens Ave W, Solana Beach, CA 92075 on 01/21/2025 @ 10:00 AM Tobi Blatt Tobi Blatt Advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 1/10/25 CNS-3883890# CN 29937
NOTICE OF PETITION TO ADMINISTER ESTATE OF ELIZABETH G. EDEBOHLS Case # 24PE003409C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Elizabeth G. Edebohls. A Petition for Probate has been filed by Thomas G. Edebohls in the Superior Court of California, County of San Diego. The Petition for Probate requests that Thomas G. Edebohls be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: January 29, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr. Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 01/03, 01/10, 01/17/2025 CN 29935
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN J. KOLOSTYAK Case # 24PE003391C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John J. Kolostyak. A Petition for Probate has been filed by J. Kelly Kolostyak in the Superior Court of California, County of San Diego. The Petition for Probate requests that J. Kelly Kolostyak be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: February 5, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr. Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 01/03, 01/10, 01/17/2025 CN 29933
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU027463N TO ALL INTERESTED PERSONS: Petitioner(s): Jack Anthony Edwards filed a petition with this court for a decree changing name as follows: a. Present name: Jack Anthony Edwards change to proposed name: Jack Anthony Shaw. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 24, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/11/2024 Brad A. Weinreb Judge of the Superior Court. 01/03, 01/10, 01/17, 01/24/2025 CN 29928
NOTICE OF PETITION TO ADMINISTER ESTATE OF DENISE ODETTE THOMPSON aka DENISE ODETTE KALLENBERGER Case # 24PE003032C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Denise Odette Thompson aka Denise Odette Kallenberger. A Petition for Probate has been filed by Christopher Thomas Thompson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Christopher Thomas Thompson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 04, 2025; Time: 10:15 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Christopher Thomas Thompson 3595 Corte Castillo Carlsbad CA 92009 Telephone: 360.708.5026 12/27/2024, 01/03, 01/10/2025 CN 29910
Notice of Private Sale 1) Property Address: 2161 Coast Avenue, San Marcos, CA 92078 2) Purchase Price: $1,650,000.00 3) Identity of Buyer and Seller: Buyer: Jan Yasumi Sawyer; Seller: Neil Sheaffer, Court-Appointed Referee 4) Overbid Requirements: The private sale will be subject to overbidding. Written bids will be accepted and considered at the Sale Confirmation Hearing at the San Diego County Superior Court – Vista Courthouse. Please contact the Court Appointed Referee Neil Sheaffer at (858) 481-1300 or [email protected] no later than January 20, 2025 for information regarding the date/time/location of the Sale Confirmation Hearing. Bids must exceed the proposed sale price of $1,650,000.00 in the following manner: at least 10 percent more on the first ten thousand dollars of the proposed sale price and 5 percent more on the amount of the proposed sale price in excess of ten thousand dollars. Further, bidders must confirm in their bid the following: 1) an agreement to an “as-is” sale; 2) a waiver of all inspection contingencies; and 3) an acknowledgment that the Property remains subject to Court and Referee supervision until the partition action is discharged by the Court. 12/27/2024, 01/03, 01/10, 01/17/2024 CN 29908
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU028232N TO ALL INTERESTED PERSONS: Petitioner(s): Jerry Joseph Whelan filed a petition with this court for a decree changing name as follows: a. Present name: Jerry Joseph Whelan change to proposed name: Gerald Joseph Whelan. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 31, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/16/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29894
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU027967N TO ALL INTERESTED PERSONS: Petitioner(s): Jaclyn Shukling Tang filed a petition with this court for a decree changing name as follows: a. Present name: Jaclyn Shukling Tang change to proposed name: Jaclyn Shukling Jolley. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On January 31, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/13/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29883
Fictitious Business Name Statement #2025-9000348 Filed: Jan 07, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Power of Faith. Located at: 818 Via Barquero, San Marcos CA 92069 San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Daisy Paola Aguilar, 818 Via Barquero, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/07/2025 S/Daisy P. Aguilar, 01/10, 01/17, 01/24, 01/31/2025 CN 29956
Fictitious Business Name Statement #2024-9024562 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ashter Restaurants. Located at: 16621 Dove Canyon Rd. #114, San Diego CA 92127 San Diego. Business Mailing Address: 1072 Riverbend Cir., Corona CA 92881. Registrant Name and Business Mailing Address: 1. Ashter Enterprise LLC, 1072 Riverbend Cir., Corona CA 92881. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Syed Ali Ashter, 01/10, 01/17, 01/24, 01/31/2025 CN 29951
Fictitious Business Name Statement #2024-9025315 Filed: Dec 26, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thrill Of It All Collections. Located at: 2216 Laramie Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Zachary John Stuart-Fry, 2216 Laramie Way, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/03/2024 S/Zachary John Stuart-Fry, 01/10, 01/17, 01/24, 01/31/2025 CN 29948
Fictitious Business Name Statement #2024-9024079 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lionnest. Located at: 225 S. Hwy 101 #17, Solana Beach CA 92075 San Diego. Business Mailing Address: PO 84314, San Diego CA 92138. Registrant Name and Business Mailing Address: 1. Lionnest, PO 84314, San Diego CA 92138. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Todd Parks, 01/10, 01/17, 01/24, 01/31/2025 CN 29946
Fictitious Business Name Statement #2025-9000091 Filed: Jan 03, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Estrellas Solutions. Located at: 217 Woodland Pkwy #123, San Marcos CA 92069 San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Estrella Flores, 217 Woodland Pkwy #123, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Estrella Flores, 01/10, 01/17, 01/24, 01/31/2025 CN 29945
Fictitious Business Name Statement #2024-9024560 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AAA Maintenance; B. AAA Maintenance & Carpet Cleaning. Located at: 3904 Division St. #B-1, San Diego CA 92113 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alfredo Aguilar, 3904 Division St. #B-1, San Diego CA 92113; 2. Jose Gabriel Aguilar, 3904 Division St. #B-1, San Diego CA 92113. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/08/2021 S/Alfredo Aguilar, 01/10, 01/17, 01/24, 01/31/2025 CN 29943
Fictitious Business Name Statement #2025-9000066 Filed: Jan 02, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Corporate Coatings Inc., . Located at: 7103 Navajo Rd. #2304, San Diego CA 92119 San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Corporate Coatings Inc., 7103 Navajo Rd. #2304, San Diego CA 92119. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/25/2024 S/Gustavo De Los Santos, 01/10, 01/17, 01/24, 01/31/2025 CN 29942
Fictitious Business Name Statement #2024-9024991 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sound Garden Speech Therapy. Located at: 950 Greenlake Ct., Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kimberly Lueck, 950 Greenlake Ct., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Kimberly Lueck, 01/10, 01/17, 01/24, 01/31/2025 CN 29939
Fictitious Business Name Statement #2024-9025239 Filed: Dec 24, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dyslexia Buster. Located at: 2814 Roosevelt St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Reading Without Limits Inc., 2814 Roosevelt St., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/David Bloch, 01/10, 01/17, 01/24, 01/31/2025 CN 29938
Fictitious Business Name Statement #2024-9024118 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TBC; B. TBConsulting. Located at: 8328 E. Hartford Dr., Scottsdale AZ 85255 Maricopa. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Walker Synergy Partners 367, Inc., 8328 E. Hartford Dr., Scottsdale AZ 85255. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 08/16/2023 S/Maxwell Spratt Robinson, 01/03, 01/10, 01/17, 01/24/2025 CN 29932
Fictitious Business Name Statement #2024-9025067 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heartfelt Handwriting. Located at: 328 Vista Village Dr. #D, Vista CA 92083 San Diego. Business Mailing Address: PO Box 893, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. Monica Mendez Fallone, PO Box 893, Carlsbad CA 92018. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/17/2024 S/Monica Mendez Fallone, 01/03, 01/10, 01/17, 01/24/2025 CN 29931
Fictitious Business Name Statement #2024-9025344 Filed: Dec 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pirtek Carlsbad. Located at: 310 S. Twin Oaks Valley Rd. #107-410, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SM Mitchell Enterprises, 310 S. Twin Oaks Valley Rd. #107-410, San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/16/2024 S/Michele Mitchell, 01/03, 01/10, 01/17, 01/24/2025 CN 29930
Statement of Abandonment of Use of Fictitious Business Name #2024-9025304 Filed: Dec 26, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Vitality Sports Medicine & Rehab. Located at: 2111 S. El Camino Real #301, Oceanside CA 92054 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/21/2023 and assigned File # 2023-9019398. Fictitious Business Name is being Abandoned By: 1. Leah Dale Johnson, 2111 S. El Camino Real #301, Oceanside CA 92054. The Business is Conducted by: An Individual. S/Leah Dale Johnson, DC, 01/03, 01/10, 01/17, 01/24/2025 CN 29929
Fictitious Business Name Statement #2024-9024663 Filed: Dec 17, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sohotech. Located at: 12934 Carmel Creek Rd. #71, San Diego CA 92130 San Diego. Business Mailing Address: PO Box 910486, San Diego CA 92121. Registrant Name and Business Mailing Address: 1. Amanda Lin O’Dell, PO Box 910486, San Diego CA 92121. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Amanda Lin O’Dell, 01/03, 01/10, 01/17, 01/24/2025 CN 29927
Fictitious Business Name Statement #2024-9024925 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scion Carlsbad. Located at: 5424 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/30/2003 S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29926
Fictitious Business Name Statement #2024-9024926 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toyota Carlsbad; B. Scion Carlsbad. Located at: 5424 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/31/1972 S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29925
Fictitious Business Name Statement #2024-9024927 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 5124 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/31/1972 S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29924
Fictitious Business Name Statement #2024-9024928 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 6020 Avenida Encinas, Carlsbad CA 92011 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/31/1972 S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29923
Fictitious Business Name Statement #2024-9024929 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 6030 Avenida Encinas, Carlsbad CA 92011 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/31/1972 S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29922
Fictitious Business Name Statement #2024-9025018 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Made by Jess. Located at: 114 Avenida las Brisas #D, Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jessica Claire Comerford, 114 Avenida las Brisas #D, Oceanside CA 92057; 2. Samuel Kristian Comerford, 114 Avenida las Brisas #D, Oceanside CA 92057. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Jessica Claire Comerford, 01/03, 01/10, 01/17, 01/24/2025 CN 29921
Fictitious Business Name Statement #2024-9025170 Filed: Dec 24, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 801 Industrial Building, Ltd A California Limited Partnership. Located at: 801 E. Mission Rd., San Marcos CA 92069 San Diego. Business Mailing Address: PO Box 99, Del Mar CA 92014. Registrant Name and Business Mailing Address: 1. JMWGP, LLC, PO Box 99, Del Mar CA 92014. This business is conducted by: A Limited Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/1983 S/James M. Watkins, 01/03, 01/10, 01/17, 01/24/2025 CN 29917
Fictitious Business Name Statement #2024-9025025 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gutsy Nurses. Located at: 151 N. Granados, Solana Beach CA 92075 San Diego. Business Mailing Address: PO Box 178472, San Diego CA 92177. Registrant Name and Business Mailing Address: 1. Mary Kathryn Allan, PO Box 178472, San Diego CA 92177. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Mary Kathryn Allan, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29913
Fictitious Business Name Statement #2024-9024971 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tax Love LLC. Located at: 196 Athena St, Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 153, Cardiff CA 92007. Registrant Name and Business Mailing Address: 1. Tax Love LLC, PO Box 153, Cardiff CA 92007. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2024 S/Robin M. Soth, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29912
Fictitious Business Name Statement #2024-9024165 Filed: Dec 09, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Reverie. Located at: 3302 Don Tomaso Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Margaret Anne Hill, 3302 Don Tomaso Dr, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Margaret A. Hill, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29911
Statement of Abandonment of Use of Fictitious Business Name #2024-9024723 Filed: Dec 17, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Mosquito Joe of Oceanside-North County. Located at: 602 N. Tremont St., Oceanside CA 92054 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/05/2024 and assigned File # 2024-9022121. Fictitious Business Name is being Abandoned By: 1. Kirknest Ventures Corp., 602 N. Tremont St., Oceanside CA 92054. The Business is Conducted by: A Corporation. S/Shane Kirk, 01/20, 12/27/2024, 01/03, 01/10/2025 CN 29898
Fictitious Business Name Statement #2024-9023841 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lighthouse Home Automation. Located at: 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lighthouse Electric Inc., 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/19/2015 S/Robert W. Goldin, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29897
Fictitious Business Name Statement #2024-9023323 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brown Boy Collection LLC. Located at: 2047 Village Park Way #255, Encinitas CA 92024 San Diego. Business Mailing Address: 2047 Village Park Way #225, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Brown Boy Collection LLC, 2047 Village Park Way #225, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/22/2024 S/Jessica Cortez Aguilar, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29893
Statement of Abandonment of Use of Fictitious Business Name #2024-9024600 Filed: Dec 16, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 12/07/2023 and assigned File # 2023-9024585. Fictitious Business Name is being Abandoned By: 1. Lady Camille M. Parker, 2579 Arundel Ave., Carlsbad CA 92009. The Business is Conducted by: An Individual. S/Lady Camille M. Parker, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29890
Fictitious Business Name Statement #2024-9024601 Filed: Dec 16, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Belly Sotto Copes, 803 Hollyridge Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Belly S. Copes, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29889
Fictitious Business Name Statement #2024-9024254 Filed: Dec 10, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TNB Consulting. Located at: 6041 Village Way #101, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TNB-The New Breed, LLC, 6041 Village Way #101, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/09/2024 S/Grigoriy Batiyenko, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29888
Fictitious Business Name Statement #2024-9024552 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atelier Terrell. Located at: 1005 N. Vulcan Ave. #5, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew Shaan Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024; 2. Sarah Taylor Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Matthew S. Terrell, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29887
Fictitious Business Name Statement #2024-9023779 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. VIP Investments. Located at: 3311 Cadencia St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nezameddin Hatefi-Mofrad, 3311 Cadencia St., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/ Nezameddin Hatefi-Mofrad, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29885
Fictitious Business Name Statement #2024-9022922 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Dog Little Dog Dog Walking, B. Happy Dogs Dog Walker. Located at: 1501 California St. #1, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Justin Graham Tonnesen, 1501 California St. #1, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Justin Tonnesen, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29884
Fictitious Business Name Statement #2024-9024440 Filed: Dec 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sel Electric. Located at: 4223 Old Grove Rd., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Arben Selmi, 4223 Old Grove Rd., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/01/2024 S/Arben Selmi, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29881
Fictitious Business Name Statement #2024-9024330 Filed: Dec 11, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moors Communications. Located at: 4819 Flying Cloud Way, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelli Michael Moors, 4819 Flying Cloud Way, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/01/2024 S/Kelli Michael Moors, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29880
Fictitious Business Name Statement #2024-9023570 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seabird Property Management. Located at: 4227 Cielo Ave, Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #281, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Seabird Real Estate Services, 603 Seagaze Dr. #281, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/27/2024 S/Jason Gryder, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29877
Statement of Abandonment of Use of Fictitious Business Name #2024-9024340 Filed: Dec 11, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Heaven Heights. Located at: 2870 Whiptail Loop East #218, Carlsbad CA 92010 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/23/2022 and assigned File # 2022-9021254. Fictitious Business Name is being Abandoned By: 1. Innovative Senior Care Inc., 2870 Whiptail Loop East #218, Carlsbad CA 92010. The Business is Conducted by: A Corporation. S/Jacqueline Hawk, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29876