CITY OF ENCINITAS PUBLIC NOTICE – UNSCHEDULED VACANCY ON THE ENVIRONMENTAL COMMISSION NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill one unscheduled vacancy on the Environmental Commission with a term ending March 1, 2023. Application forms must be completed online from the City’s website. All applicants must be registered voters of the City of Encinitas. The deadline for applications is Thursday, July 15, 2021 at 5:00 p.m. Applicants may be asked to attend a City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission. Term of office for the unscheduled vacancy will begin upon appointment. ENVIRONMENTAL COMMISSION: One (1) appointment to be made to fill one unscheduled vacancy with a term ending March 1, 2023 due to the resignation of Carol Wolf. The Environmental Commission is a seven member board. The Environmental Commission shall conduct public hearings and prepare recommendations to the City Council on matters regarding the environment to include without limitation: Develop an Annual Work Plan and presentation to the City Council; Review and update from time to time, as necessary, the Environmental Action Plan; Develop policies and plans to provide for and advocate for environmental protection within the City of Encinitas; Develop policies and plans for developing environmental awareness in cooperation with other public and private agencies to include school districts; Provide review and recommendations to the City Council on such matters that may be referred to the Commission by the City Council. 07/02/2021 CN 25510
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2021-07 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2021-07 entitled, titled “An Ordinance of the City Council of the City of Encinitas, California, Repealing Ordinance No. 2020-09 Relating to Density Bonus in Its Entirety and Reinstating Zoning Code Language Existing Prior to Adoption of Ordinance No. 2020-09.” On April 7, 2021, City Council adopted the Sixth Cycle Housing Element which included an objective in Program 2D which states: “Repeal the amendments made to the City’s density bonus ordinance included in Ordinance 2020-09 adopted December 2020 and adopt any amendments required to be consistent with current requirements of State Density Bonus Law within three months. Immediately process density bonus applications consistent with current State Density Bonus Law.” Proposed Ordinance No. 2021-07 would implement this policy by repealing Ordinance No. 2020-09 consistent with Program 2D of the Housing Element and reinstating the prior language. Ordinance No. 2020-09 never became effective because the California Coastal Commission did not consider the Ordinance and thus it has never been implemented or enforced by the City. No amendments are needed to the existing code language in order to implement or comply with State Density Bonus Law. Ordinance 2021-07 was introduced at the Regular City Council meeting held on May 26, 2021 and adopted at the Regular City Council meeting held on June 23, 2021 by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. /Kathy Hollywood, City Clerk 07/02/2021 CN 25517
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2021-08 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2021-08 entitled, titled “An Ordinance of the City Council of the City of Encinitas, California, Repealing Ordinance No. 2020-16 in its Entirety and Reinstating Language in Titles 2, 9 and 30 of the Encinitas Municipal Code, and Provisions of the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plan Existing Prior to Adoption of Ordinance No. 2020-16.” On April 7, 2021, City Council adopted the Sixth Cycle Housing Element which included an objective in Program 2E which states: “Repeal Ordinance No. 2020-16 Group Home Permit ordinance within three months and immediately suspend enforcement of the ordinance.” Proposed Ordinance No. 2021-08 would implement this policy by repealing Ordinance No. 2020-16 consistent with Program 2E of the Housing Element, and reinstating the language in Titles 2, 9 And 30 of the Encinitas Municipal Code and provisions of the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plans existing prior to adoption of Ordinance No. 2020-16. Ordinance No. 2020-16 never became effective because the California Coastal Commission did not consider the Ordinance and thus it has never been implemented or enforced by the City. Ordinance 2021-08 was introduced at the Regular City Council meeting held on May 26, 2021 and adopted at the Regular City Council Meeting held on June 23, 2021 by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. /Kathy Hollywood, City Clerk 07/02/2021 CN 25518
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2021-02 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2021-02 entitled, titled “An Ordinance of the City of Encinitas, California, Amending Chapter 30.41 Affordable Housing of the Encinitas Municipal Code, which proposes changes to the City’s Inclusionary Housing Regulations including In-Lieu Fee and New Affordable Housing Impact Fee Requirement” as recommended by City Staff, not inclusive of the 50 percent inclusionary requirement for properties zoned with an R-30 Overlay. Proposed Ordinance No. 2021-02 amends Chapter 30.41 of the Encinitas Municipal Code including: • Applicable to new residential development of all sizes and additions or expansions of 500 feet or more • Increase of the inclusionary housing requirement Citywide by five percent • Provides additional clarifying language for in-lieu fee applicability • Creates a new affordable housing impact fee for residential care facilities • New definitions • Replacing “affordable units” with “inclusionary units;” • Information to be provided in the Affordable Housing Plan including application and review procedures Ordinance 2021-02 was introduced at the Regular City Council meeting held on June 23, 2021 by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The City Council will consider the adoption of this Ordinance at the August 11, 2021 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 07/02/2021 CN 25519
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. 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 CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 4:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. A link will be provided at the time of agenda posting for registering to speak. It is hereby given that a Public Hearing will be held on Thursday, the 15th day of July 2021, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Popien remodel; CASE NUMBER: MULTI-003486-2019; DR-003487-2019; CDPNF-003488-2019; FILING DATE: December 9, 2019; APPLICANT: Popien; LOCATION: 1222 Hermes Avenue (APN: 254-253-06); PROJECT DESCRIPTION: A public hearing to request a Design Review Permit (DR) and Coastal Development Permit (CDP) to allow for the demolition of an existing unit and the reconstruction of a new unit and associated improvements as part of an existing five-plex project site. ZONING/OVERLAY: The project site is located within the Residential 8 (R-8) zone and the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(2) and 15303(b). Section 15301(l)(2) exempts the demolition of a multi-family structure. Section 15303 exempts the construction of new multi-family structures for not more than six dwelling units. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected]. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 07/02/2021 CN 25530
CITY OF CARLSBAD RESOLUTION NO. 2021-116 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2021-22 AND SETTING A PUBLIC HEARING FOR JULY 13, 2021 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), known and designated as City of Carlsbad Street Lighting and Landscaping District No. 2 (“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 (California Government Code Section 53750 et seq.), and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5, subdivision (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 the City Council and is attached as Attachment A, as required by law, and the City Council is desirous of continuing with the proceedings for the 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, the 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 within it, 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 Report. 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, as identified and referenced in the boundary map 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 which is designated by the name of this Assessment District. 4. That the Improvements are referred to Harris & Associates, who is 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, 2021 and ending June 30, 2022; 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 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 at the regular time of 6:00 p.m. and in the regular meeting place of the City Council located at City Hall, Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California 92008 on the following date: Tuesday, July 13, 2021 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 Assessment District. 7. That the City Clerk is 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, not less than 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 persons designated below: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 and ANNA TAN-GATUE, PROJECT MANAGER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 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 18th day of May, 2021, by the following vote, to wit: AYES: Hall, Blackburn, Acosta, Bhat-Patel, Schumacher. NAYS: None. ABSENT: None. PUBLISH DATE: July 2, 2021 City of Carlsbad | City Council 07/02/2021 CN 25532
CITY OF CARLSBAD RESOLUTION NO. 2021-115 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2021-22 AND SETTING A PUBLIC HEARING FOR JULY 13, 2021 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), known and designated as City of Carlsbad Street Lighting and Landscaping District No. 1 (“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 (California Government Code Section 53750 et seq.), and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5, subdivision (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 the City Council and is attached as Attachment A, as required by law, and the City Council is desirous of continuing with the proceedings for the 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, the 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 within it, 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 Report. 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, as identified and referenced in the boundary map 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 which is designated by the name of this Assessment District. 4. That the Improvements are referred to Harris & Associates, who is 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, 2021 and ending June 30, 2022; 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 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 at the regular time of 6:00 p.m. and in the regular meeting place of the City Council located at City Hall, Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California 92008 on the following date: Tuesday, July 13, 2021 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 Assessment District. 7. That the City Clerk is 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 not less than 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 persons designated below: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 and ANNA TAN-GATUE, PROJECT MANAGER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 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 18th day of May, 2021, by the following vote, to wit: AYES: Hall, Blackburn, Acosta, Bhat-Patel, Schumacher. NAYS: None. ABSENT: None. PUBLISH DATE: July 2, 2021 City of Carlsbad | City Council 07/02/2021 CN 25533
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 Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tues., July 13, 2021, to consider the appeal of a Planned Development Permit, Site Development Plan, Coastal Development Permit and Tentative Parcel Map to demolish an existing single-family home and construct a four-unit, residential air-space condominium project on a 0.19-acre in-fill site located at 320 Hemlock Avenue, within the Mello II Segment of the Local Coastal Program and Local Facilities Management Zone 1, and more particularly described as: THE NORTHEASTERLY 78 ½ FEET OF THE SOUTHEASTERLY 105 FEET OF LOT TWO, BLOCK “R” OF PALISADES NO. 2, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1803, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 25, 1924 Whereas, on April 7, 2021 the City of Carlsbad Planning Commission voted 4/2/1 to approve a Planned Development Permit, Site Development Plan, Coastal Development Permit and Tentative Parcel Map to demolish an existing single-family home and construct a four-unit, residential air-space condominium project on a 0.19-acre in-fill site located at 320 Hemlock Avenue, within the Mello II Segment of the Local Coastal Program and Local Facilities Management Zone 1. The project site is not located within the appealable area of the California Coastal Commission. The City Planner has determined that this project is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15332 “In-Fill Development Projects” of the State CEQA Guidelines and will not have any adverse significant impact on the environment. Interested parties are invited to attend this meeting and present their views and comments during the public hearing. Copies of the staff report will be available on and after Fri., July 9, 2021. If you have any questions, please contact Chris Garcia in the Planning Division at (760) 602-4622 or [email protected]. If you challenge the Planned Development Permit, Site Development Plan, Coastal Development Permit and Tentative Parcel Map 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: PUD 2020-0001/SDP 2020-0004/CDP 2020-0042/MS 2020-0003 (DEV2020-0023) CASE NAME: HEMLOCK COAST HOMES PUBLISH: JULY 2, 2021 CITY OF CARLSBAD | CITY COUNCIL 07/02/2021 CN 25534

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM; Closed holidays (July 5th) and every other Friday (July 9th and July 23rd) NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMIT IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. Pursuant to the State of California Executive Orders and amended County Health Orders, members of the public will only be allowed to participate in meetings electronically. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the zoning administrator and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (including oral communications, and comments related to consent calendar items and action items): to provide public comment during the meeting, you must register by 4:00 p.m. on the day of the meeting to join the administrative hearing meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the zoning administrator. Please be aware that the zoning administrator has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the zoning administrator and avoid personal attacks against members of the public, zoning administrator, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. A link will be provided at the time of agenda posting for registering to speak. PUBLIC HEARING: TUESDAY, JULY 13, 2021 AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS, 505 SOUTH VULCAN AVENUE, ENCINITAS PROJECT NAME: Lagasse Two-lot Subdivision; CASE NUMBER: MULTI-004275-2020, SUB-004276-2020; and CDPNF-004277-2020; FILING DATE: December 21, 2020; APPLICANT: Lagasse Family Trust; LOCATION: 395 Sunset Drive (APN 256-314-53); PROJECT DESCRIPTION: A public hearing to subdivide an existing lot into two parcels; ZONING/OVERLAY: The subject property is located in the Residential 3 (R3) zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15315 which exempts the division of property in urbanized areas zoned for residential uses. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, JULY 13, 2021, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 07/02/2021 CN 25535
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and Closed holidays (July 5th) and every other Friday (July 9th and July 23rd) NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON AN ADMINISTRATIVE APPLICATION IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the zoning administrator and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 4:00 p.m. on the day of the meeting to join the administrative hearing meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the zoning administrator. Please be aware that the zoning administrator has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the zoning administrator and avoid personal attacks against members of the public, zoning administrator, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. A link will be provided at the time of agenda posting for registering to speak. PUBLIC HEARING: TUESDAY, JULY 13, 2021 AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS, 505 SOUTH VULCAN AVENUE, ENCINITAS PROJECT NAME: Chesterfield Office Building; CASE NUMBER: MULTI-003062-2019; DR-003064-2019; CDPNF-003063-2019 and USE-004375-2021; FILING DATE: April 16, 2019; APPLICANT: Dale Wilson; LOCATION: 217 Chesterfield Drive (APN: 261-071-38); PROJECT DESCRIPTION: A public hearing to consider a Design Review Permit, Minor Use Permit, and Coastal Development Permit to allow for the construction of exterior changes to an existing commercial office building, parking lot upgrades, signage, landscape changes and a site specific parking study. A new storage area is being added to the building. The subject property is located in the General Commercial 2 (C-GC-2) zone of the Cardiff Specific Plan 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 Section 15301 (a). Section 15301 (a) exempts interior or exterior alterations. STAFF CONTACT: Todd Mierau, Associate Planner: 760-633-2693 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, JULY 13, 2021, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 07/02/2021 CN 25536
T.S. No.: 210323048 Notice of Trustee’s Sale Loan No.: 18-5280 Order No. 95524753 APN: 301-032-05-00 You Are In Default Under A Deed Of Trust Dated 12/20/2018. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Catharine J. Cahoon, Succesor Trustee of the Larry E. Cahoon Trust, dated June 1995 Duly Appointed Trustee: Del Toro Loan Servicing, Inc. Recorded 12/31/2018 as Instrument No. 2018-0534974 in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/26/2021 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $562,117.61 Street Address or other common designation of real property: 167 Carmel Valley Road Del Mar, CA 92014 A.P.N.: 301-032-05-00 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 210323048. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 210323048 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 6/24/2021 Del Toro Loan Servicing, Inc., by Total Lender Solutions, Inc., its authorized agent 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/Max Newman, Trustee Sale Officer 07/02/2021, 07/09/2021, 07/16/2021 CN 25521
A.P.N.: 255-312-06-00 Trustee Sale No.: 2019-1840 Order No: 1316103CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/3/2005. 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 CONT ACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a 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: DOREEN J. KIRKPATRICK, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 8/10/2005 as Instrument No. 2005-0681046 in book XX, page XX of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/26/2021 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, CALIFORNIA 92020 Amount of unpaid balance and other reasonable estimated charges: $286,643.91 Street Address or other common designation of purported real property: 8037 PASEO AVELLANO CARLSBAD, CA 92009 A.P.N.: 255-312-06-00 Lot 1068 of Carlsbad Tract No. 88-03-3, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 13636, filed in the Office of the County Recorder of San Diego County, California, September 8, 1998. 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 trustee 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 FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2019-1840. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com using the file number assigned to this case 2019-1840 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 6/11/2021 S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362.818-991-4600 By: Colleen Irby, Trustee Sale Officer (7/2/2021, 7/9/2021, 7/16/2021 | TS#2019-1840 SDI-21250) CN 25511
NOTICE OF TRUSTEE’S SALE TS No. CA-21-890279-SH Order No.: 210121762-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/3/2007. 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): EMANI LESU AND IVY LESU, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/18/2007 as Instrument No. 2007-0035730 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/11/2021 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $364,371.03 The purported property address is: 215 MONROE STREET, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-315-11-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 619-846-7649 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-890279-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-846-7649, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-890279-SH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 619-846-7649 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-890279-SH IDSPub #0173801 6/25/2021 7/2/2021 7/9/2021 CN 25490
T.S. No. 21000397-1 CA APN: 160-680-31-02 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/31/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: Armando Anselmo, a married man as his sole and separate property Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 02/02/2007, as Instrument No. 2007-0077212. of Official Records of San Diego County, California; Date of Sale: 07/12/2021 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: $495,280.00 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: 3700 OCEANIC WAY OCEANSIDE, CA 92056 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 160-680-31-02 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 EPP at 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000397-1 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. Dated: 06/11/2021 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450, Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 32863 6/18, 6/25, 7/2/2021 CN 25480
BATCH: AFC-3004, 3009 & 3014 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 7/8/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 100582 B0435095C 230 ANNUAL 12 214-010-94-00 LLOYD E. AULT AND CATHERINE M. AULT HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/09/2014 09/25/2014 2014-0414753 1/13/2021 2021-0026198 $18061.68 100583 B0513205H 301 EVEN 47 214-010-94-00 MICHAEL P. VASSAR AND CYNTHIA M. VASSAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/27/2018 11/15/2018 2018-0476061 1/13/2021 2021-0026198 $15216.82 100584 B0413505C 111 ODD 23 214-010-94-00 KAREN ELIZABETH WILLIAMS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2013 09/05/2013 2013-0550904 1/13/2021 2021-0026198 $14867.06 100827 B0463425C 220 49 214-010-94-00 RONALD N. IRWIN AND ANGELA KAY IRWIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/25/2016 04/14/2016 2016-0171881 1/13/2021 2021-0026247 $19863.58 100828 S1741035C 230 07 214-010-94-00 PAUL W. SUNDEEN AND TERESITA S. SUNDEEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/24/2011 11/03/2011 2011-0586826 1/13/2021 2021-0026247 $16155.24 100960 B0521605H 127 ANNUAL 47 214-010-94-00 BRYANT L. GREEN AND LISA M. GREEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/20/2019 06/06/2019 2019-0218110 3/2/2021 2021-0160693 $41270.02 100963 B0484045H 303 FIXED WEEK EACH YEAR 50 214-010-94-00 KELLY ANN PAPAGEORGE A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/08/2017 04/27/2017 2017-0188239 3/2/2021 2021-0160693 $28431.42 100964 B0454425H 309 FIXED WEEK EACH YEAR 22 214-010-94-00 JERALD M. SURPRISE AND LINDA HALL SURPRISE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/07/2015 10/22/2015 2015-0552178 3/2/2021 2021-0160693 $29049.12. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189. DATE: 6/11/2021 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 06/18/2021, 06/25/2021, 07/02/2021 CN 25479
BATCH: AFC-3012 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 7/8/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 100923 B0467675S GMP651347D1O 6513 ODD 47 211-131-13-00 LUIS G. ANGULO A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/10/2016 06/23/2016 2016-0310891 3/2/2021 2021-0160712 $20033.88 100924 B0491685S GMO614238L2Z 6142 ANNUAL 38 211-131-11-00 ELEANOR JANE BANNISTER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2017 09/07/2017 2017-0409378 3/2/2021 2021-0160712 $46953.63 100925 B0481685S GMP692446D1E 6924 EVEN 46 211-131-13-00 DEVECO BRIDGES A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/28/2017 03/16/2017 2017-0120751 3/2/2021 2021-0160712 $19429.96 100926 B0428475H GMP582351D1O 5823 ODD 51 211-131-05-00 WENDY M. BROWN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/23/2014 05/15/2014 2014-198987 3/2/2021 2021-0160712 $17477.48 100927 B0516125C GMO593336AO 5933 ODD 36 211-131-11-00 JUAN CASTILLO AND LYDIA ADRIAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/03/2019 01/24/2019 2019-0026884 3/2/2021 2021-0160712 $41213.60 100929 B0518205C GMP602218D1O 6022 ODD 18 211-131-11-00 SHERYL C. FISCHER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/21/2019 03/21/2019 2019-0101333 3/2/2021 2021-0160712 $20820.69 100930 B0493205H GMO522130D1E 5221 EVEN 30 211-130-02-00 KENDELLA GATLING A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/17/2017 10/12/2017 2017-0472003 3/2/2021 2021-0160712 $24637.96 100931 B0522855C GMO603428A1Z 6034 ANNUAL 28 211-131-11-00 CHRISTOPHER MICHAEL GEESLIN AND MARY JO GEESLIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/23/2019 07/11/2019 2019-0275710 3/2/2021 2021-0160712 $51932.51 100932 B0447115H GMP651108D1Z 6511 ANNUAL 8 211-131-13-00 ABRIL D. GONZALEZ ALVARADO A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/13/2015 07/02/2015 2015-0347559 3/2/2021 2021-0160712 $23428.18 100933 B0402625L GMP541142DE 5411 EVEN 42 211-130-03-00 GUNNAR GUNDERSEN AND XIOMARA GUNDERSEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/06/2013 01/17/2013 2013-0035720 3/2/2021 2021-0160712 $16773.77 100934 B4043045H GMO523431BE 5234 EVEN 31 211-130-02-00 MICHAEL P. HACKER AND REBA J. HACKER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2012 10/04/2012 2012-0606390 3/2/2021 2021-0160712 $16914.24 100936 B0528925H GMP663245D1E 6632 EVEN 45 211-131-13-00 JERMAINE JACKSON AND TANISHA NICOLE JACKSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/16/2019 01/02/2020 2020-0000465 3/2/2021 2021-0160712 $22098.15 100937 B0463825H GMP692334D1O 6923 ODD 34 211-131-07-00 DEBRA A. JOSEPH A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/02/2016 04/21/2016 2016-0185611 3/2/2021 2021-0160712 $22286.01 100939 B0495395H GMP661425A1Z 6614 ANNUAL 25 211-131-13-00 BRENDA S. LEE A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/09/2017 11/22/2017 2017-0544293 3/2/2021 2021-0160712 $47929.39 100940 B0522755C GMP691145A1Z 6911 ANNUAL 45 211-131-13-00 ANDRE LEPINE A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/06/2019 07/11/2019 2019-0276387 3/2/2021 2021-0160712 $41407.97 100941 B0503385S GMP612449D1Z 6124 ANNUAL 49 211-131-11-00 ASHLEY ANN LYONS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/10/2018 05/24/2018 2018-0209597 3/2/2021 2021-0160712 $28096.72 100942 B0518945S GMO613130A1E 6131 EVEN 30 211-131-11-00 ANDREW STEPHEN MACKAY AND MELANIE JOY MACKAY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/15/2019 04/04/2019 2019-0119948 3/2/2021 2021-0160712 $44364.40 100943 B0485025S GMO593149AZ 5931 ANNUAL 49 211-131-11-00 MANUEL MARTINEZ A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/25/2017 05/11/2017 2017-0211060 3/2/2021 2021-0160712 $37271.35 100944 B0501305H GMP521421D1O 5214 ODD 21 211-130-02-00 BERNICE FUNCHES MAYES A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/15/2017 04/12/2018 2018-0144938 3/2/2021 2021-0160712 $21082.40 100945 B0466565H GMP653445BO 6534 ODD 45 211-131-13-00 CAMIE J. OPENSHAW A(N) MARRIED WOMAN AND JACK K. OPENSHAW A(N) MARRIED MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/16/2016 06/02/2016 2016-0271132 3/2/2021 2021-0160712 $18530.56 100946 B0505995C GMP8010139A1Z 80101 ANNUAL 39 212-271-04-00 CHRISTOPHER ANDREW ROBINSON AND CHARLOTTE LOUISE ROBINSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/21/2018 07/05/2018 2018-0273323 3/2/2021 2021-0160712 $26335.77 100947 B0465045H GMP582116A1Z 5821 ANNUAL 16 211-131-05-00 STEVE RODRIGUEZ AND TOMORROW RODRIGUEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/02/2016 05/05/2016 2016-0213432 3/2/2021 2021-0160712 $30091.80 100948 B0491425C GMP651310B1E 6513 EVEN 10 211-131-13-00 DANIEL S. SALAS AND SUSAN I. SALAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/18/2017 08/31/2017 2017-0399762 3/2/2021 2021-0160712 $22459.06 100949 B0530965A GMP663319A1Z 6633 ANNUAL 19 211-131-13-00 JOHN SEAGAL AND JULIA SOLOVEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/15/2019 05/07/2020 2020-0232813 3/2/2021 2021-0160712 $38176.08 100953 B0513495S GMP8010244B1O 80102 ODD 44 212-271-04-00 EUGENIA WILLIAMSON A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/04/2018 11/21/2018 2018-0484052 3/2/2021 2021-0160712 $22632.74. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 6/11/2021 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 06/18/2021, 06/25/2021, 07/02/2021 CN 25478
NOTICE OF PETITION TO ADMINISTER ESTATE OF GREG LAWRENCE HARRIS Case# 37-2021-00025536-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Greg Lawrence Harris. A Petition for Probate has been filed by Mabel Vandenbrink, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mabel Vandenbrink be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: August 18, 2021; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. In response to the COVID-19 pandemic, all Probate hearings will be conducted virtually until further notice. Appearances must be made by using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check in 15-minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Griffith 1991 Village Park Way, Ste 105 Encinitas, CA 92024 Telephone: 760.944.9901 07/02, 07/09, 07/16/2021 CN 25512
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00026831-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Reagan Ferris Whittle filed a petition with this court for a decree changing name as follows: a. Present name: Reagan Ferris Whittle change to proposed name: Reagan Ferris. 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 10, 2021 at 8:30 a.m., in Dept. D25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: 06/22/2021 Pamela M. Parker Judge of the Superior Court. 06/25, 07/02, 07/09, 07/16/2021 CN 25509
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00025943-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Eveline Paula Tritsch filed a petition with this court for a decree changing name as follows: a. Present name: Eveline Paula Tritsch change to proposed name: Eveline Paula Van Sorge. 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 03, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: 06/16/2021 Pamela M. Parker Judge of the Superior Court. 06/25, 07/02, 07/09, 07/16/2021 CN 25505
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00026419-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mike Richard Stephens filed a petition with this court for a decree changing name as follows: a. Present name: Mike Richard Stephens change to proposed name: Naji Najib Najjar. 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 03, 2021 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: 06/10/2021 Pamela M. Parker Judge of the Superior Court. 06/25, 07/02, 07/09, 07/16/2021 CN 25500
SUMMONS (CITACION JUDICIAL) CASE #: 37-2020-00034779-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): TINA G. CIOLFI, an individual; ROMA RENTALS SPQR LLC, a California limited liability company; and DOES 1 to 100, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CRAIG M. HART, an individual; 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): CA. Superior Court, San Diego County 325 S. Melrose Dr. Vista CA 92081 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): Lee M. Andelin
160 Chesterfield Dr., Ste 201 Cardiff by the Sea, CA 92007 Telephone: 760.944.9006 Date: (Fecha), 10/02/2020 Clerk by (Secretario), M. Carini, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 06/11, 06/18, 06/25, 07/02/2021 CN 25461
Fictitious Business Name Statement #2021-9013481 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Solana Beach Construction. Located at: 4991 Overlook Dr., Oceanside CA 92057 San Diego. Mailing Address: PO Box 243, Solana Beach CA 92075-9998. Registrant Information: 1. Timothy Scott Brennan, 4991 Overlook Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Timothy S Brennan, 07/02, 07/09, 07/16, 07/23/2021 CN 25539
Fictitious Business Name Statement #2021-9011699 Filed: Jun 10, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CA Originals by Kathryn. Located at: 438 Avalon Dr., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Kathryn V Gould, 438 Avalon Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/1982 S/Kathryn V Gould, 07/02, 07/09, 07/16, 07/23/2021 CN 25538
Fictitious Business Name Statement #2021-9012613 Filed: Jun 19, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breeze Family Dental. Located at: 473 Encinitas Blvd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Will & Chan Dental Corp., 473 Encinitas Blvd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/11/2021 S/Karli Will, 07/02, 07/09, 07/16, 07/23/2021 CN 25537
Fictitious Business Name Statement #2021-9013331 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bela Pal; B. Belapal. Located at: 2558 Ocean Cove Dr., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Sean Michael Benik, 2558 Ocean Cove Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sean Michael Benik, 07/02, 07/09, 07/16, 07/23/2021 CN 25531
Fictitious Business Name Statement #2021-9013117 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Abundance Box, Inc.; B. A West Style Story. Located at: 962 Greenlake Ct., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. The Abundance Box Inc., 962 Greenlake Ct., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2017 S/Tiffany R Farley, 07/02, 07/09, 07/16, 07/23/2021 CN 25529
Fictitious Business Name Statement #2021-9013239 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bad Kitty Yoga. Located at: 2301 Eastbrook Dr., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Raschel Allene Ammons-Kloos, 2301 Eastbrook Rd., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Raschel Allene Ammons-Kloos, 07/02, 07/09, 07/16, 07/23/2021 CN 25528
Fictitious Business Name Statement #2021-9013022 Filed: Jun 23, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Agua Studios. Located at: 391 Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nena Lee Cote, 391 Ocean View Ave., Encinitas CA 92024; 2. Deane Allen Cote, 391 Ocean View Ave., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Nena Lee Cote, 07/02, 07/09, 07/16, 07/23/2021 CN 25527
Fictitious Business Name Statement #2021-9012424 Filed: Jun 17, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moak Soap; B. Moak Soaps. Located at: 711 California St. #B, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Steven Joel Moak, 711 California St. #B, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Joel Moak, 07/02, 07/09, 07/16, 07/23/2021 CN 25526
Fictitious Business Name Statement #2021-9013248 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Grow Green Insurance Group. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Grow Green Insurance Services LLC, 519 Dew Point Ave., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/15/2018 S/Brett Willard, 07/02, 07/09, 07/16, 07/23/2021 CN 25525
Fictitious Business Name Statement #2021-9012729 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Construction Engineering Consultants. Located at: 6379 Alexandri Cir., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Construction Engineering Consultants, 6379 Alexandri Cir., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Amir Etezadi, 07/02, 07/09, 07/16, 07/23/2021 CN 25524
Fictitious Business Name Statement #2021-9013156 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. kariville design. Located at: 533 2nd St. #341, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kari White, 533 2nd St. #341, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Kari White, 07/02, 07/09, 07/16, 07/23/2021 CN 25523
Fictitious Business Name Statement #2021-9011274 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Invent Respiratory. Located at: 2788 Loker Ave. W., Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Invent Medical Corporation, 2788 Loker Ave. W., Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/20/2020 S/Samuel Chang, 07/02, 07/09, 07/16, 07/23/2021 CN 25522
Fictitious Business Name Statement #2021-9012730 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. M Wine Education. Located at: 6768 Malachite Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Winnifred Michele Graber, 6768 Malachite Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Winnifred Michele Graber, 07/02, 07/09, 07/16, 07/23/2021 CN 25520
Fictitious Business Name Statement #2021-9012224 Filed: Jun 16, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Julian Cabins. Located at: 15574 N Peak Rd., Julian CA 92036 San Diego. Mailing Address: Same. Registrant Information: 1. John Leslie, 15574 N Peak Rd., Julian CA 92036. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/10/2018 S/John Leslie, 07/02, 07/09, 07/16, 07/23/2021 CN 25516
Fictitious Business Name Statement #2021-9011534 Filed: Jun 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dugas Ranch. Located at: 4046 Valle del Sol, Bonsall CA San Diego 92003. Mailing Address: Same. Registrant Information: 1. Dugas Ranch LLC, 4046 Valle del Sol, Bonsall CA 92003. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/09/2009 S/Jennifer Dugas Bitting, 07/02, 07/09, 07/16, 07/23/2021 CN 25515
Fictitious Business Name Statement #2021-9012821 Filed: Jun 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chin’s Szechwan Del Mar; B. Chin’s Del Mar. Located at: 1011 Camino del Mar, Del Mar CA 92014 San Diego. Mailing Address: 133 Ocean View Dr., Vista CA 92084. Registrant Information: 1. Shanghai City Inc., 133 Ocean View Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/22/2021 S/Mary Stanford, 07/02, 07/09, 07/16, 07/23/2021 CN 25514
Fictitious Business Name Statement #2021-9012104 Filed: Jun 15, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Association Inspector of Elections. Located at: 1413 Rolling Hills Dr., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Gloria R Giorella, 1413 Rolling Hills Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Gloria R Giorella, 07/02, 07/09, 07/16, 07/23/2021 CN 25513
Fictitious Business Name Statement #2021-9012120 Filed: Jun 15, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Team Sage. Located at: 215 La Costa Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Kelly Franklin Gilson, 215 La Costa Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/10/2021 S/Kelly Franklin Gilson, 06/25, 07/02, 07/09, 07/16/2021 CN 25508
Fictitious Business Name Statement #2021-9011842 Filed: Jun 12, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Diversity Barber Grooming. Located at: 1906 Oceanside Blvd. #Y, Oceanside CA San Diego 92054. Mailing Address: 1759 Oceanside Blvd. Ste C #305, Oceanside CA 92054. Registrant Information: 1. Jarred R Powell, 5130 N River Rd. #C, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/20/2018 S/Jarred R Powell, 06/25, 07/02, 07/09, 07/16/2021 CN 25507
Fictitious Business Name Statement #2021-9012770 Filed: Jun 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seaborn Cocktails. Located at: 7040 Avenida Encinas #104-159, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Seaborn LLC, 7040 Avenida Encinas #104-159, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/07/2021 S/Tom Jones, 06/25, 07/02, 07/09, 07/16/2021 CN 25506
Fictitious Business Name Statement #2021-9010857 Filed: Jun 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. mpartial. Located at: 6350 Yarrow Dr. #D, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. 4D Schematics LLC, 6350 Yarrow Dr. #D, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2021 S/Dan Smith, 06/25, 07/02, 07/09, 07/16/2021 CN 25504
Fictitious Business Name Statement #2021-9012705 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Recreate Real Estate. Located at: 2541 Muirfields Dr., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Mirna Orellana, 2541 Muirfields Dr., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/21/2021 S/Mirna Orellana, 06/25, 07/02, 07/09, 07/16/2021 CN 25503
Fictitious Business Name Statement #2021-9012647 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Taylor Gallegos Art. Located at: 2635 Madison St. #2, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Taylor Gallegos Fine Art Inc., 2635 Madison St. #2, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Christopher Taylor Gallegos, 06/25, 07/02, 07/09, 07/16/2021 CN 25502
Fictitious Business Name Statement #2021-9011209 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chapman’s Auto Wholesale. Located at: 5506 San Roberto, San Diego CA San Diego 92154. Mailing Address: Same. Registrant Information: 1. Tracy Owens Chapman Jr, 5506 San Roberto, San Diego CA 92154. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tracy Owens Chapman Jr, 06/25, 07/02, 07/09, 07/16/2021 CN 25501
Statement of Abandonment of Use of Fictitious Business Name #2021-9011457 Filed: Jun 09, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Table Floral Co. Located at: 4828 W Mountain View Dr. #3, San Diego CA San Diego 92116. Mailing Address: 4003 Blakemore Ct., Midland TX 79707. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/15/2019 and assigned File #2019-9017460. The Fictitious Business Name is being Abandoned By: 1. Alyssa Marie Hatton, 4003 Blakemore Ct., Midland TX 79707; 2. Hannah Kathryn Hammond, 1501 Island Ave. #1711, San Diego CA 92101. The Business is Conducted by: A General Partnership. S/Alyssa Marie Hatton, 06/25, 07/02, 07/09, 07/16/2021 CN 25499
Fictitious Business Name Statement #2021-9012502 Filed: Jun 18, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dead Presidents; B. Sleeping Indian Growers; C. R. Q. R. Ride Quality Recorder. Located at: 681 Sleeping Indian, Oceanside CA 92057 San Diego. Mailing Address: PO Box 234244, Encinitas CA 92024. Registrant Information: 1. Bruce King, 681 Sleeping Indian, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Bruce King, 06/25, 07/02, 07/09, 07/16/2021 CN 25498
Fictitious Business Name Statement #2021-9011835 Filed: Jun 12, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sun Flour Bagel. Located at: 6955 El Camino Real #B105, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Mitsuhiro Numata, 3275 Pearl Ln., Oceanside CA 92056; 2. Atsuko Numata, 3275 Pearl Ln., Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2007 S/Mitsuhiro Numata, 06/25, 07/02, 07/09, 07/16/2021 CN 25497
Fictitious Business Name Statement #2021-9011373 Filed: Jun 07, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wholistic Human; B. MTBSD. Located at: 1242 Calle Christopher, Encinitas CA San Diego 92024. Mailing Address: 29220 Woodfall Dr., Murrieta CA 92563. Registrant Information: 1. Gabriel Alex Quesada, 1242 Calle Christopher, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/27/2021 S/Gabriel Alex Quesada, 06/25, 07/02, 07/09, 07/16/2021 CN 25495
Fictitious Business Name Statement #2021-9011311 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vicente’s Yard Service. Located at: 3686 Branch Ct., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Vicente Martinez II, 3686 Branch Ct., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/08/2012 S/Vicente Martinez II, 06/25, 07/02, 07/09, 07/16/2021 CN 25494
Fictitious Business Name Statement #2021-9011742 Filed: Jun 11, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Noria. Located at: 3485 Catalina Dr., Carlsbad CA San Diego 92010. Mailing Address: 3725 Longview Dr., Carlsbad CA 92010. Registrant Information: 1. Situate Design LLC, 3485 Catalina Dr., Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/25/2018 S/Rebecca Doyle, 06/25, 07/02, 07/09, 07/16/2021 CN 25493
Fictitious Business Name Statement #2021-9011259 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Wrench House Cyclery. Located at: 1185 Park Center Dr. #K, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. San Diego Cycling Group LLC, 2776 Flower Fields Way, Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Paul Dunlap, 06/18, 06/25, 07/02, 07/09/2021 CN 25489
Fictitious Business Name Statement #2021-9011531 Filed: Jun 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Actual Photo Company. Located at: 1242 Calle Christopher, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Garth Wolfgang Valentine, 1242 Calle Christopher, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1962 S/Garth Wolfgang Valentine, 06/18, 06/25, 07/02, 07/09/2021 CN 25488
Fictitious Business Name Statement #2021-9010452 Filed: May 26, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Faith Filled Essentials. Located at: 912 Shore Crest Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Cassie Angela Krawiec, 912 Shore Crest Rd., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2021 S/Cassie Angela Krawiec, 06/18, 06/25, 07/02, 07/09/2021 CN 25487
Fictitious Business Name Statement #2021-9011315 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach Talk Therapy. Located at: 805 Ormsby St., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Dunya Holland, 805 Ormsby St., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dunya Holland, 06/18, 06/25, 07/02, 07/09/2021 CN 25485
Fictitious Business Name Statement #2021-9010853 Filed: Jun 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Craiger Burger. Located at: 2719 W Loker Ave. #D, Carlsbad CA San Diego 92010. Mailing Address: 647B Sunrise Dr. E, Vista CA 92084. Registrant Information: 1. Matthew Alan Craig, 647B Sunrise Dr. E, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2021 S/Matthew Alan Craig, 06/18, 06/25, 07/02, 07/09/2021 CN 25484
Fictitious Business Name Statement #2021-9011393 Filed: Jun 07, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Center for Stress, Trauma, and Anxiety Recovery. Located at: 3265 Caminito Ameca, La Jolla CA San Diego 92037. Mailing Address: 4079 Governor Dr. #5001, San Diego CA 92122. Registrant Information: 1. Moira Margaret Haller, 3265 Caminito Ameca, La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Moira Margaret Haller, 06/18, 06/25, 07/02, 07/09/2021 CN 25483
Fictitious Business Name Statement #2021-9009817 Filed: May 14, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonlight Music. Located at: 467 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. John Russell Pompeo, 1429 Orangetree Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/1991 S/John Russell Pompeo, 06/18, 06/25, 07/02, 07/09/2021 CN 25482
Fictitious Business Name Statement #2021-9010820 Filed: Jun 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Me 2 Accessory. Located at: 3716 Balboa Dr., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Della M Hyland, 3716 Balboa Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Della M Hyland, 06/18, 06/25, 07/02, 07/09/2021 CN 25481
Fictitious Business Name Statement #2021-9011247 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Plant Company. Located at: 699 N Vulcan Ave. #116, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Mary Lisa Santander, 699 N Vulcan Ave. #116, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2021 S/Mary Lisa Santander, 06/18, 06/25, 07/02, 07/09/2021 CN 25477
Fictitious Business Name Statement #2021-9011122 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kikstart Soccer. Located at: 396 Orpheus Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Sean Adam Lines, 396 Orpheus Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/14/2021 S/Sean Adam Lines, 06/18, 06/25, 07/02, 07/09/2021 CN 25476
Fictitious Business Name Statement #2021-9010218 Filed: May 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Shoobie’s Carlsbad Microcreamery; B. Shoobie’s. Located at: 201 Oak Ave. #D, Carlsbad CA San Diego 92008. Mailing Address: 774 Winding Way, Encinitas CA 92024. Registrant Information: 1. Crazy Cold Concepts Inc., 774 Winding Way, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven C Grady, 06/18, 06/25, 07/02, 07/09/2021 CN 25475
Fictitious Business Name Statement #2021-9011088 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. WaterfallMusic LLC. Located at: 19642 4th Pl., Escondido CA San Diego 92029. Mailing Address: 1106 2nd St. #866, Encinitas CA 92024. Registrant Information: 1. WaterfallMusic LLC, 19642 4th Pl., Escondido CA 92029. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/26/2018 S/Arion Jay Goodwin, 06/18, 06/25, 07/02, 07/09/2021 CN 25474
Fictitious Business Name Statement #2021-9009708 Filed: May 12, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. EZ PZ Plumbing Services; B. Zichella Services. Located at: 3370 E Cresta Ct. #212, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Philip Robert Zichella, 3370 E Cresta Ct #212, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Philip Robert Zichella, 06/11, 06/18, 06/25, 07/02/2021 CN 25472
Fictitious Business Name Statement #2021-9010347 Filed: May 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sarite Sarong. Located at: 2662 Garden House Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Willow Soleil McElroy, 2662 Garden House Rd., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Willow Soleil McElroy, 06/11, 06/18, 06/25, 07/02/2021 CN 25469
Fictitious Business Name Statement #2021-9011007 Filed: Jun 03, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rendon’s Trucking. Located at: 545 Greenbrier Dr. #3, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Jose Manuel Rendon, 545 Greenbrier Dr. #3, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jose Manuel Rendon, 06/11, 06/18, 06/25, 07/02/2021 CN 25468
Fictitious Business Name Statement #2021-9011020 Filed: Jun 03, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Telephone. Located at: 120 N Pacific St. #J-2, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. T & J Communications Inc., 120 N Pacific St. #J-2, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/27/1987 S/Ronald Garrett, 06/11, 06/18, 06/25, 07/02/2021 CN 25467
Fictitious Business Name Statement #2021-9010642 Filed: May 27, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Angies Hair Salon. Located at: 1822 Marron Rd. #A, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Maria Harrison, 3912 Baja Vista Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/11/2011 S/Maria Harrison, 06/11, 06/18, 06/25, 07/02/2021 CN 25466
Fictitious Business Name Statement #2021-9010161 Filed: May 20, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pace Shave. Located at: 9370 Sky Park Ct. #100, San Diego CA San Diego 92123. Mailing Address: Same. Registrant Information: 1. Dorco USA, 9370 Sky Park Ct. #100, San Diego CA 92123. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/11/2019 S/Gina Chung, 06/11, 06/18, 06/25, 07/02/2021 CN 25465
Fictitious Business Name Statement #2021-9010508 Filed: May 26, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonlight Kini. Located at: 1818 Hawk View Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Cassidy Isabelle Gile, 1818 Hawk View Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cassidy Isabelle Gile, 06/11, 06/18, 06/25, 07/02/2021 CN 25464
Fictitious Business Name Statement #2021-9009781 Filed: May 14, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AmareWorks; B. AmareWave; C. AmareWay. Located at: 724 Orpheus, Encinitas CA San Diego 92024. Mailing Address: PO Box 235917, Encinitas CA 92023. Registrant Information: 1. Researchworks Inc., 724 Orpheus, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Moshe Engelberg, 06/11, 06/18, 06/25, 07/02/2021 CN 25463