CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT NOTICE OF PLANNING COMMISSION PUBLIC HEARING & NOTICE OF AVAILABILITY 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 AND BUILDING DEPARTMENT AT 760-633-2710. It is hereby given that the Planning Commission will conduct a Public Hearing on Thursday, July 21, 2016, at 6:00 p.m. to discuss the following item of the City of Encinitas: CASE NUMBER: 16-145 POD APPLICANT: City of Encinitas LOCATION: City-wide PROJECT DESCRIPTION: The City of Encinitas proposes amendments to Title 30 (Zoning) of the Municipal Code to change the City’s density bonus regulations to modify application requirements and to provide that maximum allowable residential density will be calculated to round up any fraction of a unit. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. The Planning Commission will be making a recommendation on the item to the City Council. The Council will consider the item at a separately noticed public hearing. If the Council approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. ENVIRONMENTAL STATUS: The requirements of the California Environmental Quality Act (CEQA) of 1970, as amended, the guidelines, as prescribed by the Secretary of Resources, and the provisions of the Statement Objectives, Criteria and Procedures for Implementation of the California Environmental Quality Act, City of Encinitas, have been satisfied and the City staff has determined that this action is, pursuant to Section 15061(b)(3) of the CEQA Guidelines, exempt, subject to a final decision by City Council as the decision-maker. NOTICE OF AVAILABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff is now releasing a Notice of Availability which opens a six-week public review period (July 1, 2016 through August 12, 2016) prior to any final action being taken by the City Council on the LCP amendment request. 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 Roy Sapa’u, Senior Planner, at (760) 633-2734 or by email at [email protected]; or contact the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 07/01/16 CN 18866
CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF AVAILABILITY AND PUBLIC HEARING By The City Council PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 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. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given that a Public Hearing will be held on Wednesday, August 24, 2016 at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: CASE NUMBER: 16-142 POD/LCPA APPLICANT: City of Encinitas LOCATION: Citywide DESCRIPTION: Public Hearing to consider the introduction of Draft City Council Ordinance No. 2016-05, which proposes amendments to Title 23 (Building and Construction) to add Section 23.24.095 (Agricultural Exemption) to Chapter 23.24 (Grading, Erosion and Sediment Control) of the Encinitas Municipal Code. Title 23 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). NOTICE OF AVAILABILITY: The project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opens a six-week public review period (July 1, 2016 through August 12, 2016) prior to any final action being taken by the City Council on the LCP amendment request. If the City Council approves the LCPA, the proposed LCPA will be submitted to the California Coastal Commission for review and approval. The LCPA will not become effective until after formal certification by the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has 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. The project file is available for review at the Public Works Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact Masih Maher, Senior Engineer, at (760)633-2776 or via email at [email protected] . 07/01/16 CN 18855
City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (7/1, 7/15, etc.) and will be closed on Monday, July 4, 2016, in observance of Independence Day. 1. PROJECT NAME: Paul Ecke Central Improvements CASE NUMBER: 16-137 CDP FILING DATE: June 20, 2016 APPLICANT: City of Encinitas Engineering Services Division LOCATION: 185 Union Street and public right-of-way (APN 256-301-01) PROJECT DESCRIPTION: A Coastal Development Permit for the construction of a new parking area and queuing lane to allow Paul Ecke School drop offs and pickups along North Vulcan Avenue. The improvements include a new sidewalk, retaining wall and relocated fence, curb median and minor grading work. The subject property is located in the North 101 Corridor Specific Plan Public/Semi Public (N-P/SP) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] 2. PROJECT NAME: Eaker Residence CASE NUMBER: 15-232 CDP FILING DATE: September 1, 2015 APPLICANT: Mark and Rosana Eaker LOCATION: 2133 Cambridge Avenue (APN 260-411-06) PROJECT DESCRIPTION: A Coastal Development Permit for the demolition of an existing single-family residence, and the construction of a new single-family residence. The subject property is located in the Residential 11 (R-11) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. CONTACT: Katie Innes, Associate Planner: (760) 633-2716 or [email protected] PRIOR TO 6:00 P.M. ON MONDAY, JULY 11, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods, if additional information is not required, the Planning & Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of 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 and 2 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The actions of the Planning & Building Department on these items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions 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. 07/01/16 CN 18854
CITY OF ENCINITAS – ORDINANCE 2016-04 pages 1 thru 29

CN18851_Page_01

CN18851_Page_02

CN18851_Page_03

CN18851_Page_04

CN18851_Page_05

CN18851_Page_06

CN18851_Page_07

CN18851_Page_08

CN18851_Page_09

CN18851_Page_10

CN18851_Page_11

CN18851_Page_12

CN18851_Page_13

CN18851_Page_14

CN18851_Page_15

CN18851_Page_16

CN18851_Page_17

CN18851_Page_18

CN18851_Page_19

CN18851_Page_20

CN18851_Page_21

CN18851_Page_22

CN18851_Page_23

CN18851_Page_24

CN18851_Page_25

CN18851_Page_26

CN18851_Page_27

CN18851_Page_28

CN18851_Page_29
CITY OF CARLSBAD RESOLUTION NO. 2016-105 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2016-17 AND SETTING A PUBLIC HEARING FOR JULY 12, 2016 FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 2, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972, (Division 15, Part 2 of the State Streets and Highways Code, commencing with Section 22500), the special assessment district is known and designated as Street Lighting and Landscaping District No. 2 (hereinafter referred to as the “Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act, and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5 (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for the next ensuing fiscal year to provide for the annual costs for maintenance of improvements defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report) has been prepared and is presented to this City Council and is attached as Attachment A, as required by law, and this City Council is desirous of continuing with the proceedings for said annual levy; and WHEREAS, the improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and WHEREAS, this City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth therein, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the improvements to be maintained, as set forth in the Report. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California as follows: 1. That the above recitations are true and correct. 2. That the public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Preliminary Engineer’s Report (the “Report”) attached as Attachment A and incorporated herein by this reference. The proposed new improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report. 3. That said improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, and for particulars, reference is made to the boundary map as previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and is designated by the name of this Assessment District. 4. That the Improvements are hereby referred to Harris & Associates, who is hereby directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B. A diagram for the Assessment District, showing the area and properties proposed to be assessed; C. An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2016 and ending June 30, 2017; D. An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received. 5. That the Report, as presented, is hereby approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection. Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones therein, and the proposed assessments upon assessable lots and parcels of land within the Assessment District. The Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act. 6. Notice is hereby given that a public hearing is scheduled in the regular meeting place of the City Council, being the Council Chambers, City Hall, on the following date and time: Tuesday, July 12, 2016, at 6:00 p.m. At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution. Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from the previous year, the proposed increase in the assessments shall be abandoned. A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the District. 7. That the City Clerk is hereby authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad, said publication to be completed not less than ten (10) days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the person designated below: DENNIS A. ANDERSON, ASSESSMENT ENGINEER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2334 Owners of property within the Assessment District may mail written protests to the following address: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 14th day of June, 2016, by the following vote to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 07/01/16 CN 18847
CITY OF CARLSBAD RESOLUTION NO. 2016-104 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2016-17 AND SETTING A PUBLIC HEARING FOR JULY 12, 2016 FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 1, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972, (Division 15, Part 2 of the State Streets and Highways Code, commencing with Section 22500), the special assessment district is known and designated as Street Lighting and Landscaping District No. 1 (hereinafter referred to as the “Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act, and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5 (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for the next ensuing fiscal year to provide for the annual costs for maintenance of improvements defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report) has been prepared and is presented to this City Council and is attached as Attachment A, as required by law, and this City Council is desirous of continuing with the proceedings for said annual levy; and WHEREAS, the improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and WHEREAS, this City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth therein, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the improvements to be maintained, as set forth in the Report. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California as follows: 1.That the above recitations are true and correct. 2. That the public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Preliminary Engineer’s Report (the “Report”) attached as Attachment A and incorporated herein by this reference. The proposed new improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report. 3. That said improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, and for particulars, reference is made to the boundary map as previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and is designated by the name of this Assessment District. 4. That the Improvements are hereby referred to Harris & Associates, who is hereby directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B. A diagram for the Assessment District, showing the area and properties proposed to be assessed; C. An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2016 and ending June 30, 2017; D. An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received. 5. That the Report, as presented, is hereby approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection. Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones therein, and the proposed assessments upon assessable lots and parcels of land within the Assessment District. All Street Lighting Improvement Zone, Street Tree Improvement Zone and Median Landscaping Improvement Zone assessments are to remain the same as the previous year and all new assessments added to the tax roll will be calculated at the same unit rates as the previous year. 6. Notice is hereby given that a public hearing is scheduled in the regular meeting place of the City Council, being the Council Chambers, City Hall, on the following date and time: Tuesday, July 12, 2016, at 6:00 p.m. At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution. Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from the previous year, the proposed increase in the assessments shall be abandoned. A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the District. 7. That the City Clerk is hereby authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad, said publication to be completed not less than ten (10) days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the person designated below: DENNIS A. ANDERSON, ASSESSMENT ENGINEER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2334 Owners of property within the Assessment District may mail written protests to the following address: CITY CLERK CITY OF CARLSBAD 1200 CARLSBAD VILLAGE DRIVE CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 14th day of June, 2016, by the following vote to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard.
NOES: None. ABSENT: None. MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 07/01/16 CN 18846
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, July 12, 2016, to acknowledge receipt of the California Coastal Commission’s suggested modifications for LCPA 07-02 (Local Coastal Program Amendment), and approving associated amendments to the Local Coastal Program Land use map (LCPA 07-02), General Plan land use map (GPA 07-02), and Zoning Map (LCPA 07-02/ZC 15-02). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the agenda bill will be available on and after Friday, July 10, 2016. If you have any questions, please contact Jennifer Jesser in the Planning Division at (760) 602-4637 or [email protected]. If you challenge the suggested modifications for LCPA 07-02 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 Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: LCPA 07-02 CASE NAME: GENERAL PLAN UPDATE PUBLISH: Friday, July 1, 2016 CITY OF CARLSBAD CITY COUNCIL 07/01/16 CN 18845
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, July 12, 2016, to consider approval of a Specific Plan Amendment and Conditional Use Permit to allow a 142-room business hotel on a 3.8 acre previously graded infill site generally located north of Palomar Airport Road, south of Wright Place and east of Palomar Oaks Way on Lot 12 of the Carlsbad Airport Centre Specific Plan in Local Facilities Management Zone 5, and more particularly described as: Lot 12 of Carlsbad Tract No. 84-46 Unit No. 1, in the City of Carlsbad, County of San Diego, State of California, According to Map Thereof No. 11287, filed in the Office of the County Recorder of San Diego County, July 16, 1985 Whereas, on June 1, 2016 the City of Carlsbad Planning Commission voted 6-0-1 (Segall absent) to recommend approval for a Specific Plan Amendment and Conditional Use Permit to allow a 142-room business hotel on a 3.8 acre previously graded infill site generally located north of Palomar Airport Road, south of Wright Place and east of Palomar Oaks Way on Lot 12 of the Carlsbad Airport Centre Specific Plan. This project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and it is therefore exempt from the requirement for the preparation of environmental documents pursuant to CEQA Guidelines Section 15061(B)(3) (General Rule) and Section 15332 (In-fill Development Projects). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the agenda bill will be available on and after Friday, July 8, 2016. If you have any questions, please contact Jason Goff in the Planning Division at (760) 602-4643 or [email protected]. If you challenge the Specific Plan Amendment and Conditional Use Permit 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 Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: SP 181(H)/CUP 15-06 CASE NAME: HOME2 CARLSBAD SUITES
PUBLISH: Friday, July 1, 2016 CITY OF CARLSBAD CITY COUNCIL 07/01/16 CN18844

SP 181(H)/CUP 15-06
CN18844 Map
NOTICE OF TRUSTEE’S SALE TS No. CA-14-655522-CL Order No.: 110464177-CA-MAI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVIDED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/10/2007. 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): ROBERT R HAIN AND ALICIA HAIN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP Recorded: 7/18/2007 as Instrument No. 2007-0479062 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/22/2016 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: $443,886.53 The purported property address is: 378 RIVER RANCH WAY, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 158-741-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 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-14-655522-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-655522-CL IDSPub #0110485 7/1/2016 7/8/2016 7/15/2016 CN 18852
NOTICE OF TRUSTEE’S SALE File No. 7042.15735 Title Order No. 150264632 MIN No. 1000525-9987926756-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/02/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §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): JEANNE M. BECKER, AN UNMARRIED WOMAN Recorded: 07/19/2002, as Instrument No. 2002-0609600, of Official Records of SAN DIEGO County, California. Date of Sale:07/22/2016 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: 868 EAST ALVARADO STREET, #39, FALLBROOK, CA 92028 Assessors Parcel No. 105-810-26-39 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 $125,350.58. 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 7042.15735. 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: June 21, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Julian Ojeda 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. MEINSTER-BECKER, JEANNE ORDER # 7042.15735: 07/01/2016, 07/08/2016, 07/15/2016 CN 18849
T.S. No. 15-33679 APN: 158-660-47-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: MICHAEL W. FORGIONE AND DEBBIE A. FORGIONE , HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/14/2005 as Instrument No. 2005-0795025 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/25/2016 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: $551,116.11 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: 1316 WOODHAVEN DRIVE OCEANSIDE, CA 92056 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 158-660-47-00 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 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-33679. 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: 6/22/2016 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 or www.elitepostandpub.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18423 7/1, 7/8, 7/15/16 CN 18848
T.S. No.: 2015-05110-CA A.P.N.:110-072-19-00 Property Address: 10690 Highway 76, Pala, CA 92059-2305 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 07/12/2007. 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: William I Gardinera, An Unmarried Man Duly Appointed Trustee: Western Progressive, LLC Recorded 07/19/2007 as Instrument No. 2007-0483733 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/22/2016 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 92020 Estimated amount of unpaid balance and other charges: $ 517,311.52 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: 10690 Highway 76, Pala, CA 92059-2305 A.P.N.: 110-072-19-00 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: $ 517,311.52. 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 2015-05110-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: June 15, 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 06/24/16, 07/01/16, 07/08/16 CN 18820
T.S. No.: 2015-04611-CA A.P.N.:103-300-44-00 Property Address: 721 WEST FIG STREET, FALLBROOK, CA 92028 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 11/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JAIME RODRIGUEZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 11/22/2005 as Instrument No. 2005-1014186 in book —, page28121 and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/21/2016 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 92020 Estimated amount of unpaid balance and other charges: $ 509,864.68 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: 721 WEST FIG STREET, FALLBROOK, CA 92028 A.P.N.: 103-300-44-00 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: $ 509,864.68. 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 2015-04611-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: June 13, 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 06/24/16, 07/01/16, 07/08/16 CN 18818
T.S. No.: 2014-00783-CA A.P.N.:158-550-62-00 Property Address: 5035 Cherrywood Drive, Oceanside, CA 92056 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 02/15/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Jacqueline Dunlop, An Unmarried Woman Duly Appointed Trustee: Western Progressive, LLC Recorded 02/17/2006 as Instrument No. 2006-0117684 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/21/2016 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 92020 Estimated amount of unpaid balance and other charges: $ 527,657.50 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: 5035 Cherrywood Drive, Oceanside, CA 92056 A.P.N.: 158-550-62-00 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: $ 527,657.50. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary 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 2014-00783-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: June 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 06/24/16, 07/01/16, 07/08/16 CN 18817
T.S. No. 012033-CA APN: 121-352-04-00 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 6/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 7/15/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0528407, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SOTHY LAI AND MAZLINA A LAI, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 23 OF COUNTY OF SAN DIEGO TRACT NO. 4062-2, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11999, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 27, 1988. The street address and other common designation, if any, of the real property described above is purported to be: 315 HIGHLAND OAKS LANE 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 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: $1,000,312.71 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) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 012033-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758-8052 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 06/24/16, 07/01/16, 07/08/16 CN 18816
APN: 223-383-65-00 TS No: CA08002010-14-1 TO No: 6221034 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 3, 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 July 13, 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 November 16, 2004, as Instrument No. 2004-1085077, of official records in the Office of the Recorder of San Diego County, California, executed by YVETTE COLON, A SINGLE WOMAN, as Trustor(s), in favor of FIRST FRANKLIN FINANCIAL CORPORATION, SUBSIDIARY OF NATIONAL CITY BANK OF INDIANA 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: 7756 CORTE PROMENADE, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $717,997.94 (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 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, CA08002010-14-1. 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: June 9, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002010-14-1 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. CA16-002065-1, Pub Dates, 06/17/2016, 06/24/2016, 07/01/2016. CN 18796
T.S. No. 15-36431 APN: 160-621-43-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/25/2005. 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 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: GILBERT M BRIZENO AND MARVYL J BRIZENO HUSBANDAND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/1/2005 as Instrument No. 2005-0456345 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:7/11/2016 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: $1,059,723.20 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: 485 LEXINGTON CIRCLE OCEANSIDE, CA 92057 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 160-621-43-00 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 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-36431. 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: 6/10/2016 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 or www.elitepostandpub.com Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18232 6/17, 6/24, 7/1/16 CN 18793
SUMMONS (CITACION JUDICIAL) CASE #:37-2015-00035367-CU-PA-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Basil George Lewis, Ean Holdings, LLC and DOES 1 to 25 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Maria Guadalupe Origel and Jesus Origel. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Diego, North County 325 S Melrose Dr., Vista CA 92081-6627
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Guy Levy, Esq. (SBN 194005) Law Offices of Guy Levy & Assoc. 9449 Balboa Ave #301 San Diego CA 92123 Telephone: 619.232.9900 Date: (Fecha), 10/21/15 Clerk, by (Secretario) T. Jahries, Deputy Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 07/01, 07/08, 07/15, 07/22/16 CN 18868
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020788-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Al Arechiga filed a petition with this court for a decree changing name as follows: a. Present name: Al Arechiga change to proposed name: Aurelio Arechiga. 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 August 02, 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: Jun 21, 2016 William S Dato Judge of the Superior Court 07/01, 07/08, 07/15, 07/22/16 CN 18856
SUPERIOR COURT OF WASHINGTON FOR ASOTIN COUNTY – JUVENILE COURT NO: 16-7-00047-2 NOTICE AND SUMMONS BY PUBLICATION – TERMINATION (SMPB) Dependency of: GABRIELLA A. RAMIREZ, DOB: 11/30/2007 State of Washington to: BENJAMIN A. RAMIREZ, Jr., Oceanside, CA A Petition to Terminate Parental Rights was filed on June 9, 2016; A Fact Finding hearing will be held on this matter on: August 2, 2016 at 2:30 p.m. in the Asotin County Superior Court, 135 Second Street, Asotin, Washington. You should be present at this hearing. The hearing will determine if your parental rights to your child are terminated. If you do not appear at the hearing, the court may enter an order in your absence terminating your parental rights. To request a copy of the Notice, Summons, and Termination Petition, call DSHS at (509) 751 4686. To view information about your rights, including right to a lawyer, go to www.atg.wa.gov/DPY.aspx. DATE: June 10, 2016 Marie Eggart, CLERK 07/01/16, 07/08/16, 07/15/16 CN 18853
L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 07/01/16, 07/08/16, 07/15/16 CN 18850
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020782-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Angela Christine Farrar filed a petition with this court for a decree changing name as follows: a. Present name: Angela Christine Farrar change to proposed name: Angela Christine McCarter; b. Present name: Riley Noel Ann Hadfield change to proposed name: Riley Noel Ann McCarter; c. Present name: Brooklyn Grace Hadfield change to proposed name: Brooklyn Shaye McCarter. 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 August 16, 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: Jun 21, 2016 William S Dato Judge of the Superior Court 06/24, 07/01, 07/08, 07/15/16 CN 18842
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020229-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Evyanne Belle Phelps filed a petition with this court for a decree changing name as follows: a. Present name: Evyanne Belle Phelps change to proposed name: Evyanne Marie Michelle Belle. 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 August 02, 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: Jun 16, 2016 William S Dato Judge of the Superior Court 06/24, 07/01, 07/08, 07/15/16 CN 18824
NOTICE OF SALE Notice is herby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Affordable Stor Mor, 470 N. Midway Dr., Escondido, CA 92027 will sell property listed below by competitive bidding on or after Tuesday, July 26, 2016 held at the above address. Property to be sold as follows: Any and all personal, business, leisure, sporting, winnings, inherited, gifted, loaned, automobiles & all misc. items contained therein in the possession of the following: Kent T. Dunbar #10 LaDonna J. Randle #104 David J. Aguirre #122 Jason W. Kipp #136 Auction to be conducted by: West Coast Auctions Bond # 0434194
06/24/16, 07/01/16 CN 18819
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE JOHN A. ORLANDO AND JOANN J. ORLANDO TRUST AGREEMENT DATED FEBRUARY 22, 1989 BY: JOHN A. ORLANDO, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to JOANN J. ORLANDO, Trustee of The John A. Orlando and Joann J. Orlando Trust Agreement Dated February 22, 1989 of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: June 10, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Joann J. Orlando Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 06/17/16, 06/24/16, 07/01/16 CN 18795
SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN186281 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Maricy Vieira Infante 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: Robert A. Paul. 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 advice, 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): Susan L. Schnepf SBN #137901 2214 Faraday Ave Carlsbad CA 92008 Telephone: 760.753.5357 Date (Fecha): 02/29/16 Clerk, by (Secretario, por), S. Miranda Deputy (Asistente) NOTICE OF CASE ASSIGNMENT, HEARING, DECLARATION OF DISCLOSURE CASE # CN186281 Judicial Officer: Michael D. Washington Department: N-18 Phone: 760.201.8095 Complaint Filed: 02/29/16 Notice is given that the above-entitled case has been set for the reason listed below and at the location shown above. Family Resolution Conferennce DATE 08/05/16 TIME 8:30 AM DEPT N-18 Judge Michael D. Washington NOTICE TO THE PERSON SERVED: You are served as an individual defendant 06/17, 06/24, 07/01, 07/08/16 CN 18794
SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN186884 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Bernarda Revero Barrientos 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: Salvador Mendiola Barrientos Jr. 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 advice, 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): Salvador Mendiola Barrientos Jr. 805 Red Blush Rd Escondido CA 92027 Telephone: 760.975-3159 Date (Fecha): 04/19/16 Clerk, by (Secretario, por), L. Fita=-Sialoi Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 06/10, 06/17, 06/24, 07/01/16 CN 18770
Fictitious Business Name Statement #2016-016927 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cassidy’s Bargain Bookshelf Located at: 801 Grand Ave #3, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Thomas W McDevitt, 822 La Bonita Dr, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 06/22/16 S/Thomas M Devitt, 07/01, 07/08, 07/15, 07/22/16 CN 18869
Fictitious Business Name Statement #2016-017281 Filed: Jun 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Food Dood Located at: 604 Yarrow Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. George Hadden, 604 Yarrow Way, San Marcos CA 92078; 2. Desiree Hadden, 604 Yarrow Way, San Marcos CA 92078 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/George Hadden, 07/01, 07/08, 07/15, 07/22/16 CN 18867
Fictitious Business Name Statement #2016-016765 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Silver Streak Transportation Located at: 1659 Shorebreak Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Stephen Flynn, 1659 Shorebreak Way, Encinitas CA 92024; 2. Suzan Flynn, 1659 Shorebreak Way, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Stephen Flynn, 07/01, 07/08, 07/15, 07/22/16 CN 18865
Fictitious Business Name Statement #2016-015444 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RF Nanosystems Located at: 7568 Mona Ln, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Bahram Ghodsian, 7568 Mona Ln, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 06/06/16 S/Bahram Ghodsian, 07/01, 07/08, 07/15, 07/22/16 CN 18864
Fictitious Business Name Statement #2016-017342 Filed: Jun 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Katy’s Kart Located at: 7060 Clairemont Mesa Blvd, San Diego CA San Diego 92111 Mailing Address: 934 Park Dr, Escondido CA 92029 This business is hereby registered by the following: 1. San Diego Catering & Delivery LLC, 934 Park Dr, Escondido CA 92029 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Katherine Ko, 07/01, 07/08, 07/15, 07/22/16 CN 18863
Fictitious Business Name Statement #2016-016168 Filed: Jun 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. thecommunicationpathway.org Located at: 10771 Black Mtn Rd #23, San Diego CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. Paul Berardi, 10771 Black Mtn Rd #23, San Diego CA 92126 This business is conducted by: An Individual The first day of business was: 06/13/16 S/Paul Berardi, 07/01, 07/08, 07/15, 07/22/16 CN 18862
Fictitious Business Name Statement #2016-017104 Filed: Jun 23, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SDM Consulting Located at: 12022 Royal Birkdale Row, San Diego CA San Diego 92128 Mailing Address: 12022 Royal Birkdale Row #D, San Diego CA 92128 This business is hereby registered by the following: 1. Siobhan McKenna, 12022 Royal Birkdale Row, San Diego CA 92128 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Siobhan McKenna, 07/01, 07/08, 07/15, 07/22/16 CN 18861
Fictitious Business Name Statement #2016-015115 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scripps Mesa Storrage Located at: 9780 Candida St, San Diego CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. Susan Wagner, 1854 Seaview Ave, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 04/06/87 S/Susan Wagner, 07/01, 07/08, 07/15, 07/22/16 CN 18860
Fictitious Business Name Statement #2016-015506 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Results Focused Fitness Located at: 401 N Coast Hwy #110, Oceanside CA San Diego 92054 Mailing Address: 2026 Ave of the Trees, Carlsbad CA 92008 This business is hereby registered by the following: 1. Mauli K Martine, 2026 Ave of the Trees, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mauli K Martine, 07/01, 07/08, 07/15, 07/22/16 CN 18859
Fictitious Business Name Statement #2016-017014 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kinane Events Inc; B. Kinane Events Inc dba O’side Turkey Trot Located at: 2987 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: 603 Seagaze Dr #968, Oceanside CA 92056 This business is hereby registered by the following: 1. Kinane Events Inc, 2987 Highland Dr, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/01/92 S/Kathleen Kinane, 07/01, 07/08, 07/15, 07/22/16 CN 18858
Fictitious Business Name Statement #2016-017212 Filed: Jun 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atrium Wine Company Located at: 2026 Elevada St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Jessie Casanova, 2026 Elevada St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Jessie Casanova, 07/01, 07/08, 07/15, 07/22/16 CN 18857
Fictitious Business Name Statement #2016-015218 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Stainless Located at: 191 Mangano Circle, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joseph McCrink, 191 Mangano Circle, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Joseph McCrink, 06/24, 07/01, 07/08, 07/15/16 CN 18841
Fictitious Business Name Statement #2016-016544 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chevalier Located at: 143 S Cedros Ave C-101, Solana Beach CA San Diego 92075 Mailing Address: PO Box 2337, Del Mar CA 92014 This business is hereby registered by the following: 1. Jara Design Group LLC, 143 S Cedros Ave C-101, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: 11/09/06 S/Jeanette Ann Antt, 06/24, 07/01, 07/08, 07/15/16 CN 18840
Fictitious Business Name Statement #2016-016795 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McDavid Firearms Training Located at: 3823 Lake Park St, Fallbrook CA San Diego 92028 Mailing Address: 5256 S Mission Rd #703, Bonsall CA 92003 This business is hereby registered by the following: 1. Weldon K McDavid Jr, 3823 Lake Park St, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: 06/15/16 S/Weldon K McDavid Jr, 06/24, 07/01, 07/08, 07/15/16 CN 18839
Fictitious Business Name Statement #2016-016786 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Speedy Locksmith Located at: 3913 Standford Dr, Oceanside CA San Diego 92056 Mailing Address: PO Box 5075, Oceanside CA 92052 This business is hereby registered by the following: 1. Mazin N Abdallah, 3913 Stanford Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 03/01/94 S/Mazin N Abdallah, 06/24, 07/01, 07/08, 07/15/16 CN 18836
Fictitious Business Name Statement #2016-015826 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sage Flooring Located at: 1031 S Clementine St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Jordan Sage Steiger, 1031 S Clementine St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/08/16 S/Jordan Sage Steiger, 06/24, 07/01, 07/08, 07/15/16 CN 18835
Fictitious Business Name Statement #2016-016785 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Layer Skin Care Located at: 3913 Stanford Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Olivia Abdallah, 3913 Stanford Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Olivia Abdallah, 06/24, 07/01, 07/08, 07/15/16 CN 18834
Fictitious Business Name Statement #2016-016621 Filed: Jun 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Emma Theodora Photography Located at: 1811 S Tremont St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Emma Almendarez, 1811 S Tremont St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/17/16 S/Emma Almendarez, 06/24, 07/01, 07/08, 07/15/16 CN 18833
Fictitious Business Name Statement #2016-016465 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Zolezzi Mobil Car & Truck Service Located at: 6850 Maple Leaf Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Julius A Zolezzi, 6850 Maple Leaf Dr, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Julius A Zolezzi, 06/24, 07/01, 07/08, 07/15/16 CN 18832
Fictitious Business Name Statement #2016-016470 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Universal Auto Wholesales Located at: 444 N El Camino Real #87, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kevin M Olsen, 444 N El Camino Real #87, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kevin M Olsen, 06/24, 07/01, 07/08, 07/15/16 CN 18831
Fictitious Business Name Statement #2016-016445 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soul Connect Hypnotherapy Located at: 187 Calle Magdalena #216, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jill Thomas, 1315 Condor Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/16/16 S/Jill Thomas, 06/24, 07/01, 07/08, 07/15/16 CN 18830
Fictitious Business Name Statement #2016-016194 Filed: Jun 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Justice Payne Publishing Located at: 1786 N Coast Hwy 101 #15, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joyce Vaughn, 1786 N Coast Hwy 101 #15, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Joyce Vaughn, 06/24, 07/01, 07/08, 07/15/16 CN 18829
Fictitious Business Name Statement #2016-016231 Filed: Jun 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JoJe’ Located at: 927 Hymettus Ave #A, Encinitas CA San Diego 92024 Mailing Address: PO Box 232087, Encinitas CA 92024 This business is hereby registered by the following: 1. Peloton Foods Inc, 927 Hymettus Ave #A, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 03/06/14 S/John Abate, 06/24, 07/01, 07/08, 07/15/16 CN 18828
Fictitious Business Name Statement #2016-016434 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Holidays-n-Such Located at: 446 Benevente Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Gregory Sparks, 446 Benevente Dr, Oceanside CA 92057; 2. Janet Sparks, 446 Benevente Dr, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 06/01/16 S/Gregory Sparks, 06/24, 07/01, 07/08, 07/15/16 CN 18827
Fictitious Business Name Statement #2016-016545 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fair Rate Transportation; B. Fair Rate Hotel Located at: 13754 Mango Dr #103, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Oren Barforough, 13754 Mango Dr #103, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 06/16/16 S/Oren Barforough, 06/24, 07/01, 07/08, 07/15/16 CN 18826
Fictitious Business Name Statement #2016-015244 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Every Green Plant for Health Located at: 2604-B El Camino Real #279, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Marti Donnell, 2720 Circulo Santiago #L, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 05/02/16 S/Marti Donnell, 06/24, 07/01, 07/08, 07/15/16 CN 18825
Fictitious Business Name Statement #2016-015788 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wild Craft Oils Located at: 263 Delphinium St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Piper Lacy, 263 Delphinium St, Encinitas CA 92024; 2. Greg Regan, 263 Delphinium St, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/01/16 S/Piper Lacy, 06/17, 06/24, 07/01, 07/08/16 CN 18813
Fictitious Business Name Statement #2016-015690 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunrise Mortgage and Financial Services Located at: 323 N Coast Hwy #G, Oceanside CA San Diego 92054 Mailing Address: 4413 White Pine Way, Oceanside CA 92057 This business is hereby registered by the following: 1. Teresita A Murphy, 4413 White Pine Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Teresita A Murphy, 06/17, 06/24, 07/01, 07/08/16 CN 18812
Fictitious Business Name Statement #2016-015687 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunrise Realty and Financial Services Located at: 323 N Coast Hwy #G, Oceanside CA San Diego 92054 Mailing Address: 4413 White Pine Way, Oceanside CA 92057 This business is hereby registered by the following: 1. Teresita A Murphy, 4413 White Pine Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Teresita A Murphy, 06/17, 06/24, 07/01, 07/08/16 CN 18811
Fictitious Business Name Statement #2016-015480 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Streamline Pool and Spa Located at: 2934 Preece St, San Diego CA San Diego 92111 Mailing Address: Same This business is hereby registered by the following: 1. Jamison Eichenlaub, 2934 Preece St, San Diego CA 92111 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jamison Eichenlaub, 06/17, 06/24, 07/01, 07/08/16 CN 18810
Fictitious Business Name Statement #2016-015665 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salsify Celebrations; B. Native Plant Celebrations Located at: 20357 Highway 76, Pauma Valley CA San Diego 92061 Mailing Address: 1125 Linda Vista Dr #101, San Marcos CA 92078-3819 This business is hereby registered by the following: 1. Michael W Russ, 2403 Torrejon Pl, Carlsbad CA 92009; 2. Ann Worthington-Russ, 2403 Torrejon Pl, Carlsbad CA 92009 This business is conducted by: A Married Couple The first day of business was: 01/01/15 S/Ann Worthington-Russ, 06/17, 06/24, 07/01, 07/08/16 CN 18809
Fictitious Business Name Statement #2016-014894 Filed: Jun 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Regis Consulting Group Located at: 1780 Haydn Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Regis Consulting Group LLC, 1780 Haydn Dr, Cardiff CA 92007 This business is conducted by: A Limited Liability Company The first day of business was: 02/14/16 S/Cathy Zaitzow, 06/17, 06/24, 07/01, 07/08/16 CN 18808
Fictitious Business Name Statement #2016-015058 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside 420 Alternative Medicine Evaluation Center Located at: 214 N Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Oceanside 420 Alternative Medicine Evaluation Center Inc, 214 N Coast Hwy, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 07/07/11 S/Michelle R Giberti, 06/17, 06/24, 07/01, 07/08/16 CN 18807
Fictitious Business Name Statement #2016-016031 Filed: Jun 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MB Real Estate Group; B. MB Realty Group Located at: 2145 Corte Cidro, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Mehrdad Barhaghi, 2145 Corte Cidro, Carsbad CA 92009 This business is conducted by: An Individual The first day of business was: 06/10/16 S/Medrdad Barhaghi, 06/17, 06/24, 07/01, 07/08/16 CN 18806
Fictitious Business Name Statement #2016-015521 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Macedo’s Elotes Located at: 1470 Portofino Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Victor Macedo, 1470 Portofino Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Victor Macedo, 06/17, 06/24, 07/01, 07/08/16 CN 18805
Fictitious Business Name Statement #2016-015173 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hirecare; B. Hirecare Healthcare Personnel Service Located at: 1340 W Valley Pkwy, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Hireground Personnel Services Inc, 1340 W Valley Pkwy, Escondido CA 92029 This business is conducted by: A Corporation The first day of business was: 12/13/04 S/David Radel, 06/17, 06/24, 07/01, 07/08/16 CN 18804
Fictitious Business Name Statement #2016-015565 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cultivating Peace and Joy Located at: 5205 Avenida Encinas #A, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Kelley L Grimes, 2633 Banbury Ct, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Kelley L Grimes, 06/17, 06/24, 07/01, 07/08/16 CN 18803
Fictitious Business Name Statement #2016-015027 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C.A.S.E. Inc Located at: 785 Grand Ave #101, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Comprehensive Autism Services and Education, 785 Grand Ave #101, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 11/09/99 S/Cynthia LaBrie Norall, 06/17, 06/24, 07/01, 07/08/16 CN 18802
Fictitious Business Name Statement #2016-015812 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breeze Hill Located at: 1180 La Tortuga Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Breeze Hill Art LLC, 1180 La Tortuga Dr, Vista CA 92081 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Darla Nyren, 06/17, 06/24, 07/01, 07/08/16 CN 18801
Fictitious Business Name Statement #2016-015911 Filed: Jun 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bottom Up Located at: 3425 Filoli Circle, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Fusion Lava Corporation, 3425 Filoli Circle, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Ellen Pait, 06/17, 06/24, 07/01, 07/08/16 CN 18800
Fictitious Business Name Statement #2016-015738 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arnibah Vanst Wholesale Located at: 701 Palomar Airport Rd #300, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Arnibah Vanst, 2625 Pirineos Way #217, Carlsbad CA 92009 This business is conducted by: An Indvidual The first day of business was: Not Yet Started S/Arnibah Vanst, 06/17, 06/24, 07/01, 07/08/16 CN 18799
Fictitious Business Name Statement #2016-015283 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Commonwealth Tattoo Located at: 811 25th St, San Diego CA San Diego 92102 Mailing Address: 1414 Minnesota Ave, Oceanside CA 92054 This business is hereby registered by the following: 1. Jordan Pundik, 1414 Minnesota Ave, Oceanside CA 92054; 2. Mandy Pundik, 1414 Minnesota Ave, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Jordan Pundik, 06/10, 06/17, 06/24, 07/01/16 CN 18792
Fictitious Business Name Statement #2016-014635 Filed: May 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Rim Repair Located at: 4043 Linda Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Victor Serrano, 4043 Linda Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Victor Serrano, 06/10, 06/17, 06/24, 07/01/16 CN 18791
Fictitious Business Name Statement #2016-014526 Filed: May 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Trujillo’s Window Cleaning Located at: 2519 Via Naranja, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Ryan Trujillo, 2519 Via Naranja, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 05/24/16 S/Ryan Trujillo, 06/10, 06/17, 06/24, 07/01/16 CN 18790
Fictitious Business Name Statement #2016-014801 Filed: May 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stained Glass Communications Located at: 1425 Corte Bravo, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Lynne Rose Marian Abrams, 1425 Corte Bravo, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: 05/31/16 S/Lynne Rose Marian Abrams, 06/10, 06/17, 06/24, 07/01/16 CN 18789
Fictitious Business Name Statement #2016-015138 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scott’s Automotive Located at: 1508 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Scott R Dailey, 1795 Hygeia, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 11/20/96 S/Scott R Dailey, 06/10, 06/17, 06/24, 07/01/16 CN 18788
Fictitious Business Name Statement #2016-014017 Filed: May 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sandgroper Enterprises; B. Coastal Drain Located at: 831 Loring St, San Diego CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Hamish Dunkley, 831 Loring St, San Diego CA 92109 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Hamish Dunkley, 06/10, 06/17, 06/24, 07/01/16 CN 18787
Fictitious Business Name Statement #2016-014754 Filed: May 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Poetry Annual Located at: 1953 Huffstatler St #A, Rainbow CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. San Diego Entertainment & Arts Guild (SDEAG), 1953 Huffstatler St #A, Rainbow CA 92028 This business is conducted by: A Corporation The first day of business was: 02/09/15 S/William Harry Harding, 06/10, 06/17, 06/24, 07/01/16 CN 18786
Fictitious Business Name Statement #2016-015367 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Robin Reinke LMFT; B. Robin Reinke & Associates Counseling, Located at: 5650 El Camino Real, #130, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Robin Reinke and Associates Counseling, an Individual, Marriage, Family and Child Therapy Corporation, 5650 El Camino Real #130, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 06/03/16 S/Robin M Reinke, 06/10, 06/17, 06/24, 07/01/16 CN 18785
Fictitious Business Name Statement #2016-013281 Filed: May 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hyatt House Carlsbad, Located at: 5010 Avenida Encinas, Carlsbad CA San Diego 92008 Mailing Address: 28220 Jefferson Ave, Temecula CA 92590 This business is hereby registered by the following: 1. Carlsbad 10 Hospitality LLC, 28220 Jefferson Ave, Temecula CA 92590 This business is conducted by: A Limited Liability Company The first day of business was: 12/03/14 S/Mayank S Patel, 06/10, 06/17, 06/24, 07/01/16 CN 18784
Fictitious Business Name Statement #2016-014480 Filed: May 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homes by Heidi, Located at: 2033 San Elijo Ave #300, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. William Hays, 3327 Cabo Way, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/William Hays, 06/10, 06/17, 06/24, 07/01/16 CN 18783
Fictitious Business Name Statement #2016-014813 Filed: Jun 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GRP Advisor Alliance, Located at: 5670 El Camino Real #E, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Group 3 Financial, 5670 El Camino Real #E, Carlsbad CA 92008 This business is conducted by: A Limited Liability Company The first day of business was: 02/09/15 S/Christopher Giles, 06/10, 06/17, 06/24, 07/01/16 CN 18782
Fictitious Business Name Statement #2016-015083 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GB Creative Enterprises, Located at: 4173 Summerview Way, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Gabby Battista, 4173 Summerview Way, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gabby Battista, 06/10, 06/17, 06/24, 07/01/16 CN 18781
Fictitious Business Name Statement #2016-015245 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fun Pro Entertainment, Located at: 15954 Avenida Calma, Rancho Santa Fe CA San Diego 92091 Mailing Address: Same This business is hereby registered by the following: 1. Miles Pelky, 15954 Avenida Calma, Rancho Santa Fe CA 92091 This business is conducted by: An Individual The first day of business was: 06/03/16 S/Miles Pelky, 06/10, 06/17, 06/24, 07/01/16 CN 18780
Fictitious Business Name Statement #2016-015270 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Pocket Billiards Club, Located at: 1040 Via Marbrisa, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Paul R Corsaro, 1040 Via Marbrisa, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Paul R Corsaro, 06/10, 06/17, 06/24, 07/01/16 CN 18779
Fictitious Business Name Statement #2016-014067 Filed: May 23, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. EagleBurgmann EJS, Located at: 10038 Marathon Parkway, Lakeside CA San Diego 92040 Mailing Address: Same This business is hereby registered by the following: 1. EagleBurgmann KE Inc, 10038 Marathon Parkway, Lakeside CA 92040 This business is conducted by: A Corporation The first day of business was: 06/10/09 S/Robert G Evans, 06/10, 06/17, 06/24, 07/01/16 CN 18778
Fictitious Business Name Statement #2016-015412 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dusteas, Located at: 1906 S Tremont St #B, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Dustin Larson, 1906 S Tremont St #B, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Dustin Larson, 06/10, 06/17, 06/24, 07/01/16 CN 18777
Fictitious Business Name Statement #2016-014866 Filed: Jun 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Country Real Estate & Mortgage, Located at: 315 S Coast Hwy 101 #W, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joseph Patrick Moris, 1649 Milan Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 05/05/10 S/Joseph Patrick Moris, 06/10, 06/17, 06/24, 07/01/16 CN 18776
Fictitious Business Name Statement #2016-014334 Filed: May 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ai Gels LLC, Located at: 2717 Glasgow Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Ai Gels LLC, 2717 Glasgow Dr, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jeffrey D Lueschen, 06/10, 06/17, 06/24, 07/01/16 CN 18775