CITY OF CARLSBAD ORDINANCE NO. CS-496 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CHAPTER 2.15 – BOARDS AND COMMISSIONS AND REPEALING AND REPLACING CHAPTER 2.34 OF THE CARLSBAD MUNICIPAL CODE, ESTABLISHING THE ENVIRONMENTAL SUSTAINABILITY COMMISSION WHEREAS, on April 22, 2025, the City Council voted to transition the Beach Preservation Commission to a new Environmental Sustainability Commission effective July 24, 2025; and WHEREAS, the purpose of the Environmental Sustainability Commission will be to support the Carlsbad Community Core Values of open space, the natural environment and sustainability, and the Carlsbad Strategic Plan Goal of sustainability and the natural environment; and WHEREAS, this purpose will be fulfilled through education, policy discussion, community engagement and where appropriate, providing recommendations to the City Council; and WHEREAS, the Environmental Sustainability Commission will investigate, research and make recommendations to the City Council on topics, studies and programs, including natural resources and open space, beach nourishment and shoreline preservation, and climate adaptation and environmental sustainability; and WHEREAS, the organizational composition of this commission will consist of seven members: three nominated by the Mayor and one nominated by each district Council Member, with terms coinciding with the term of the Mayor or Council Member making the nomination. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: 1. That the above recitations are true and correct. 2. That the City Council has determined that the proposed action to amend the Carlsbad Municipal Code to establish the Environmental Sustainability Commission is exempt from environmental review under the California Environmental Quality Act, or CEQA, Guidelines Sections 15061(b)(3) and 15378(b)(5) as it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment. 3. That the Carlsbad Municipal Code, Title 2, Chapter 2.15, Section 2.15.050 is amended to read as follows: 2.15.050 Appointments. A. Appointments to the planning commission, parks and recreation commission, community-police engagement commission, traffic safety and mobility commission and environmental sustainability commission shall be made by the following process: 1. The mayor and each council member shall nominate one individual to serve on each of the commissions for a term coinciding with the term of the council member making the appointment. The mayor shall nominate two additional individuals to serve on each of the planning commission, parks and recreation commission, traffic safety and mobility commission, and environmental sustainability commission. All nominations shall be subject to ratification by a majority vote of the city council. If a nominee is not approved by a majority vote of the city council, the council member making the nomination may nominate another individual at the same or a subsequent meeting. In the event that a member of the city council does not make any nomination within 45 days of the date the council member is sworn into office or within 60 days of the occurrence of a vacancy, the appointment will be made by the mayor with the approval of the city council. 2. Although each member of the city council elected by a district shall use his or her best efforts to appoint individuals residing in that district to these commissions, members of the city council may appoint individuals not residing in their districts in their discretion in order to ensure that the most interested and qualified individuals serve on the commissions. B. Appointments to the investment review board shall be made by the city treasurer with the approval of the city council. Appointments to all other city boards and commissions shall be made by the mayor with the approval of the city council. 4. That the Carlsbad Municipal Code Chapter 2.34 Beach Preservation Commission is repealed and replaced by Carlsbad Municipal Code Chapter 2.34 Environmental Sustainability Commission to read as follows: Chapter 2.34 ENVIRONMENTAL SUSTAINABILITY COMMISSION Sections: 2.34.010 Created. 2.34.020 Membership. 2.34.030 Duties. 2.34.040 Powers delegated to commission to be advisory. 2.34.010 Created. An environmental sustainability commission for the city is established. 2.34.020 Membership. The environmental sustainability commission shall consist of seven members appointed pursuant to Section 2.15.050(A). 2.34.030 Duties. The environmental sustainability commission shall investigate, research and make recommendations to the City Council on topics, studies and programs, related to: A. Natural resources and open space B. Beach nourishment and shoreline preservation C. Climate adaptation and environmental sustainability 2.34.040 Powers delegated to commission to be advisory. Nothing in this chapter shall be construed as restricting any of the powers of the city council, or as a delegation to the environmental sustainability commission of any of the authority or discretionary powers vested and imposed by law in the city council. The city council declares that the public interest, convenience and welfare require the appointment of an environmental sustainability commission to act in a purely advisory capacity to the city council for the purposes enumerated. Any power delegated to the commission to adopt rules and regulations shall not be construed as a delegation of legislative authority but purely a delegation of administrative authority. (Ord. CS-452 § 2, 2023) SEVERABILITY: If any portion of this ordinance, or its application to particular persons or circumstances is held to be invalid or unconstitutional by a final decision of a court of competent jurisdiction, the decision will not affect the validity of the remaining portions of this chapter to persons or circumstances not similarly situated. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 17th day of June, 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 24th day of June, 2025, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Burkholder, Shin. NAYS: None. ABSTAIN: None. ABSENT: None. PUBLISH DATE: July 4, 2025 City of Carlsbad | City Council 07/04/2025 CN 30804
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 07/25, etc.) 8:00 AM to 4:00 PM and closed July 4, 2025, in observance of Independence Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Bueche Boundary Adjustment; CASE NUMBER: MULTI-007810-2025; BADJ-007882-2025; CDPNF-007883-2025; FILING DATE: February 6, 2025; APPLICANT: Steve Bueche; LOCATION: 2064-2066 Oxford Avenue (APN: 260-383-46); PROJECT DESCRIPTION: Boundary Adjustment and Coastal Development Permit to authorize the consolidation of two existing legal lots; ZONING/OVERLAY: R11, Special Study, Hillside/Inland Bluff, and Coastal Overlay Zones; ENVIRONMENTAL STATUS: Exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15305(a) which exempts minor alterations in land such as minor lot line adjustments. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply, and no historical resources will be impacted by the proposed development.; STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. 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. 07/04/2025 CN 30800
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 07/25, etc.) 8:00 AM to 4:00 PM and closed July 4, 2025, in observance of Independence Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Heredia Residence SB9 Two Unit Development; CASE NUMBER: MULTI-007740-2024, DR-007751-2024, CDP-007752-2024; FILING DATE: December 5, 2024; APPLICANT: Nicholas Heredia; LOCATION: 690 Saxony Road (APN: 256-191-74); PROJECT DESCRIPTION: A design review permit and coastal development permit for the construction of a second dwelling unit per SB 9; ZONING/OVERLAY: Residential 3 (R-3), Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15268, which exempts ministerial projects from the requirements of CEQA. Per Government Code Section 65852.21, SB 9 two-unit developments are deemed ministerial. STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. 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. 07/04/2025 CN 30799
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 07/25, etc.) 8:00 AM to 4:00 PM and closed July 4, 2025, in observance of Independence Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Melba Road Accessory Dwelling Unit; CASE NUMBER: CDPNF-006969-2024; FILING DATE: February 29, 2024; APPLICANT: Ramon Arellano and Maria De Los Angeles Arellano; LOCATION: 523 Melba Road (APN: 258-271-03); PROJECT DESCRIPTION: A coastal development permit for the conversion of a garage to a 493-square-foot accessory dwelling unit; ZONING/OVERLAY: Residential 11 (R-11), Special Study, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. 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. 07/04/2025 CN 30798
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 07/25, etc.) 8:00 AM to 4:00 PM and closed July 4th, 2025, in observance of Fourth of July NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Leucadia Hills Residences; CASE NUMBERS: CDP-005854-2022 (Lot 1), CDP-005882-2023 (Lot 2), CDP-005887-2023 (Lot 3), CDP-006040-2023 (Lot 4), & CDP-006062-2023 (Lot 5); FILING DATE: December 19, 2022; APPLICANT: LRT Ventures LLC; LOCATION: Five adjacent lots on Leucadia Blvd – 834 Leucadia Blvd (APNs: 254-362-33, 254-362-34, 254-362-35, 254-362-36, & 254-362-37); PROJECT DESCRIPTION: Coastal development permits to allow for the construction of two-story single-family residences and detached accessory dwelling units (ADU) on five existing lots; ZONING/OVERLAY: Residential 3 (R-3) Zone, Cultural/Natural Resources, and Coastal Overlay Zones. ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15332, which exempts infill development projects (projects in previously developed sites within urbanized areas). The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Eager-Kaninau, Associate Planner: (760) 633-2717 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. 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. 07/04/2025 CN 30797
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 07/25, etc.) 8:00 AM to 4:00 PM and closed July 4th, 2025, in observance of Fourth of July NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Masterson Accessory Dwelling Unit; CASE NUMBER: CDPNF-007888-2025; FILING DATE: January 16, 2025; APPLICANT: Terry Montello, Permits in Motion; LOCATION: 676 Poinsettia Park S (APN: 256-191-20); PROJECT DESCRIPTION: Construction of a detached Accessory Dwelling Unit; ZONING/OVERLAY: Residential 3 (R-3) Zone, Coastal Overlay Zone, Cultural/Natural Resources Overlay Zone, Scenic/Visual Corridor Overlay Zone, and Special Study Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, which exempts the construction of a new accessory dwelling unit. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development; STAFF CONTACT: Megan McElfish, Assistant Planner: (760) 633-2715 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. 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. 07/04/2025 CN 30796
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (07/11, 7/25, etc.) 8:00 AM to 4:00 PM and closed July 4th, 2025, in observance of Fourth of July NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Grant/Parks Condo Conversion; CASE NUMBER: MULTI-007264-2024, SUB-007266-2024, CDPNF-007268-2024; FILING DATE: May 20, 2024; APPLICANT: Garth Koller; LOCATION: 839-841 Dewitt Ave (APN: 258-212-09); PROJECT DESCRIPTION: A Parcel Map Waiver and Coastal Development Permit to allow for a conversion of a duplex to a condominium with no proposed improvements; ZONING/OVERLAY: Downtown Encinitas Specific Plan – Residential 11 (D-R11), Coastal Zone Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15301(k) which exempts the division of multiple family residences into common-interest ownership, where no physical changes occur which are not otherwise exempt. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Megan McElfish, Assistant Planner: (760) 633-2715 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 14, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. 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 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. 07/04/2025 CN 30795
NOTICE INVITING BIDS CITY OF ENCINITAS GRANDVIEW STAIRWAY REPAIR (CP23A) Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on July 24, 2025. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately upon bid opening. Bidders need not be present at bid opening. WORK TO BE DONE: The work to be done generally includes: Base bid improvements to the Grandview stairway in the City of Encinitas and includes reconstruction of raised timber walkway, glulam timber staircase, timber stair tower, and pole repairs. Engineer’s Estimate – $657,400 The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. COMPLETION OF WORK: The Contractor shall finish all Base Bid improvements complete and in place within ninety (90) working days of the Commencement Date in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E. Director of Engineering/City Engineer DATE: June 26, 2025 END OF NOTICE INVITING BIDS 07/04/2025, 07/11/2025 CN 30788
REQUEST FOR PROPOSAL (RFP) CITY OF ENCINITAS SOLICITATION FOR PROFESSIONAL SERVICES TO PROVIDE ENGINEERING DESIGN, ENVIRONMENTAL COMPLIANCE, AND PREPARATION OF CONTRACT DOCUMENTS FOR SOUTH VULCAN MAINLINE STORMDRAIN PROJECT (CD26C) (ENG RFP 25-04) Date Issued: June 23, 2025 Questions Due: July 15, 2025, 5:00 PM Proposals Due: July 22, 2025, 5:00 PM The City of Encinitas (City) invites qualified professional consulting firms specializing in civil engineering, drainage design, environmental compliance, and constructability for the design and permitting of a new stormwater drainage system in the South Leucadia watershed from Union Street to Moonlight Beach along Vulcan Avenue and B Street. The PlanetBids website for this RFP and related documents is http://www.encinitasca.gov/bids. All project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and RFP clarifications, as well as any RFP addenda. To submit a proposal, a Proposer must be registered with the City of Encinitas as a vendor. To register as a vendor, go to http://www.encinitasca.gov/bids, and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. All questions regarding the RFP documents shall be submitted through PlanetBids by July 15, 2025 at 5:00 p.m. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Respondents to check the website regularly for information updates, clarifications, and addenda. 07/04/2025, 07/11/2025 CN
REQUEST FOR PROPOSAL (RFP) CITY OF ENCINITAS SOLICITATION FOR PROFESSIONAL SERVICES TO PROVIDE ARCHITECTURAL AND ENGINEERING DESIGN, ENVIRONMENTAL COMPLIANCE, AND PREPARATION OF CONTRACT DOCUMENTS FOR TEMPORARY FIRE STATION #6 (CF26A) (ENG RFP 25-05) Date Issued: June 23, 2025 Questions Due: July 15, 2025, 5:00 PM Proposals Due: July 22, 2025, 5:00 PM The City of Encinitas (City) invites qualified professional consulting firms specializing in civil engineering, architectural design, environmental compliance, floodplain development, and constructability for the design and permitting of a temporary Fire Station in the Olivenhain Community of Encinitas. The PlanetBids website for this RFP and related documents is http://www.encinitasca.gov/bids. All project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and RFP clarifications, as well as any RFP addenda. To submit a proposal, a Proposer must be registered with the City of Encinitas as a vendor. To register as a vendor, go to http://www.encinitasca.gov/bids, and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. All questions regarding the RFP documents shall be submitted through PlanetBids by July 15, 2025 at 5:00 p.m. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Respondents to check the website regularly for information updates, clarifications, and addenda. 07/04/2025, 07/11/2025 CN 30784
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City of Carlsbad City Council will hold a public hearing on Tuesday, July 15, 2025, at 5 p.m. in the City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, to discuss the adoption of a Resolution setting user fees for the recovery of city costs related to animal control and regulation services. Interested parties are invited to attend this meeting and present their views and comments to the City Council. Copies of the proposed resolution and proposed fees are available for public inspection at the City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, 92008. The staff report will be available on the city’s website at https://www.carlsbadca.gov/city-hall/meetings-agendas on and after Friday, July 10, 2025. This meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the city’s cable channel. Written and telephone inquiries may be directed to Ryan Opeka, Police Department, 2560 Orion Way, Carlsbad, CA 92010, [email protected], 442-339-2149 or Reid Shipley, Police Department, 2560 Orion Way, Carlsbad, Ca 92010, [email protected], 442-339-2257. PUBLISH DATES: July 4 and July 11, 2025. CITY OF CARLSBAD CITY COUNCIL 07/04/2025, 07/11/2025 CN 30783
T.S. No. 133510-CA APN: 148-194-18-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 8/8/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/7/2017 as Instrument No. 2017-0355776 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: HAMPTON RHODES CRAY III AND CATHY A. CRAY, HUSBAND AND WIFE, AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 174 CREGAR ST, OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $147,482.44 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 133510-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. NOTICE TO TENANT: Effective January 1, 2021, 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 133510-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as 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. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 952970_133510-CA 06/27/2025, 07/04/2025, 07/11/2025 CN 30760
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 181710 Title No. 95530933-55 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/09/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/25/2025 at 9:00 AM, Prime Recon LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/29/2014, as Instrument No. 2014-0171157, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Sawwaf Bacchus, a married man WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), East County Regional Center, 250 E. Main Street, El Cajon, CA 92020. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 157-040-73-03 The street address and other common designation, if any, of the real property described above is purported to be: 5071 Tranquil Way #102, Oceanside, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $267,326.35 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated:6/17/25 Prime Recon LLC Prime Recon LLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. By: Devin Ormonde, Assistant Vice President Prime Recon LLC 27368 Via Industria, Ste 201 Temecula, CA 92590 (888) 725-4142 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL: (844) 901-0998 OR VIEW OUR WEBSITE: https://salesinformation.prime-recon.com NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site – www.auction.com – for information regarding the sale of this property, using the file number assigned to this case: TS#181710. 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 (800) 280-2832 for information regarding the trustee’s sale, or visit this internet website www.auction.com or auction.com/sbl079 for information regarding the sale of this property, using the file number assigned to this case TS#181710 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. A-FN4846102 06/27/2025, 07/04/2025, 07/11/2025 CN 30755
Title Order No. : 99100158 Trustee Sale No. : 87992 Loan No. : 399516948 APN : 103-113-09-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/31/2023 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/21/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 9/26/2023 as Instrument No. 2023-0260772 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by: PEDRO T. ZAMORA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY , as Trustor TROY MORIN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” Attached Hereto And Made A Part Hereof. 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: 124 EAST VIEW STREET FALLBROOK, CA 92028. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 trusts created by said Deed of Trust, to-wit: $532,495.09 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 6/16/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 87992. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87992 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. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”). The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. Order No.: 99100158 Customer Reference: 87992 Guarantee No.: TSG-11CA103816900466 EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF SAN DIEGO, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SECTION 24, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE UNITED STATES GOVERNMENT SURVEY APPROVED JUNE 11, 1880, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE NORTH LINE OF SAID SECTION 24 AT THE INTERSECTION OF SAID LINE WITH THE NORTHERLY PROLONGATION OF THE EAST LINE OF THE TRACT OF LAND CONVEYED TO J. CHAUNCEY HAYES BY DEED DATED OCTOBER 26, 1885 AND RECORDED IN BOOK 54, PAGE 223 OF DEEDS; THENCE EAST 111.85 FEET; THENCE SOUTH PARALLEL WITH SAID NORTHERLY PROLONGATION AND SAID EAST LINE OF SAID TRACT CONVEYED TO HAYES, 197.63 FEET TO THE SOUTHWEST CORNER OF THE TRACT OF LAND CONVEYED TO HARRY L. SCOVOLI, ET UX., BY DEED RECORDED IN BOOK 3640, PAGE 32 OF OFFICIAL RECORDS; THENCE EAST ALONG THE SOUTH LINE OF SAID LAND OF SCOVOLI, 60.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING EAST ALONG SAID SOUTH LINE 60.00 FEET; THENCE SOUTH PARALLEL WITH THE EAST LINE OF SAID LAND OF HAYES, 191.24 FEET, MORE OR LESS, TO THE NORTH LINE OF THE TRACT OF LAND CONVEYED TO SAMUEL P. MATTHEWS BY DEED DATED DECEMBER 17, 1887, AND RECORDED IN BOOK 75, PAGE 350 OF DEEDS; THENCE WEST ALONG SAID NORTH LINE, 60.00 FEET TO A LINE WHICH BEARS SOUTH AND PARALLEL WITH THE EAST LINE OF SAID LAND OF HAYES FROM THE TRUE POINT OF BEGINNING; THENCE NORTH PARALLEL WITH SAID EAST LINE OF LAND OF HAYES, 191.47 FEET, MORE OR LESS, TO THE TRUE POINT OF BEGINNING. Assessor’s Parcel Number: 103-113-09-00 STOX 952838_87992 06/27/2025, 07/04/2025, 07/11/2025 CN 30752
Storage Lien Sale This sale is being conducted pursuant to the California Self Storage Lien Act due to unpaid rent and charges, leading to the enforcement of a Lien on personal property within the storage units. Tenants have the right to redeem their property by paying the outstanding lien amount and associated expenses before the sale. The personal property from the listed storage units will be sold through online competitive bidding at www.storagetreasures.com All Storage Encinitas 860 Regal Road, Encinitas , CA 92024 760-436-2338 Auction Date: 07/20/2025 Auction Time: ending at 9:00 AM Tenant Name and Unit: BU006 Edmund H Burke DL010 Kristen Olson DU046 Taina L Gregory 07/04/2025 CN 30794
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU032077N TO ALL INTERESTED PERSONS: Petitioner(s): Jacob Patrick Mersereau filed a petition with this court for a decree changing name as follows: a. Present name: Jacob Patrick Mersereau change to proposed name: Jacob Patrick Berdan. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On August 1, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 06/18/2025 Brad A. Weinreb Judge of the Superior Court. 07/04, 07/11, 07/18, 07/25/2025 CN 30791
NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on July 12, 2025, ending at 10 am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Del Sur 16001 Babcock St San Diego CA 92127, County of San Diego, by the following persons: Tenants: James Moore Mir Sadat Moises Alvarez Teodoro Gonzalez Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 07/04/2025 CN 30790
Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista located at 220 Huff St Vista CA 92083 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 7/23/2025 at 2:30 PM. Gabriel Ramirez; Seanice Berry; Rosa Serranoalamo; Alex Cruz; Kimberly Roach; Jill Steffan; Latrice Jackson; Gabor Pakozdi; Brenda Amador; Rosemarie Clawson. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 07/04, 07/11/2025 CN 30782
Notice of Self Storage Sale Please take notice Prime Storage – Vista located at 2430 S Santa Fe Ave Vista CA 92084 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 7/22/2025 at 12:00 PM. Sergio David MacHic Garcia. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 07/04/2025 CN 30781
Notice of Self Storage Sale Please take notice Prime Storage – San Marcos S Pacific St located at 560 S Pacific St San Marcos CA 92078 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 7/22/2025 at 12:00 PM. Nicholas Campbell. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 07/04/2025 CN 30780
Notice of Self Storage Sale Please take notice Prime Storage – San Marcos E Mission Rd located at 1510 E Mission Rd San Marcos CA 92069 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 7/22/2025 at 12:00 PM. Maria Victoria Garcia; Craig Bankhead. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 07/04/2025 CN 30779
Notice of Self Storage Sale Please take notice Prime Storage – San Diego Mission Bay Dr located at 4595 Mission Bay Dr San Diego CA 92109 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 7/22/2025 at 12:00 PM. Eramis Simpson; Madilyn Garcia. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 07/04/2025 CN 30778
Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A Lien Sale will be held. Auction will be conducted online at storageauctions.net starting at 10am July 3rd, 2024, ending at 12pm July 17th, 2024. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. Pictures at: storageauctions.net The following personal items: clothes, Furniture, boxes of household goods, Appliances, Paintings, will be sold as follows: Name Unit(s) Miles Kovacevic 2,3,5,24 John Reeder 3,78 David Stonerock 17C 06/27, 07/04/2025 CN 30773
NOTICE OF SALE PERSONAL PROPERTY Notice is hereby given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell said property by competitive bidding, on or after Tuesday, July 15th 2025 at 10:00 A.M. or later. Said property has been stored and is located at “SuperStorage”, 148 Robelini Dr., Vista, CA 92083 Auction is to be held online at www.storagetreasures.com Michael (Edwards) Holtz (10X15) James McCurtain Bush (5X10) Christine C. (Carol) Mueller (10X10) Harry Plowden III (5X15) Maria E. Erika Gonzales Guzman (Gonzalesguzman) (5X10) Mayumi (Shawnta) Traylor (10X10) Jesus Contreras (5X10) Purchases must be paid for at time of sale in CASH ONLY. All purchased items sold as is, where is. Items must be removed at the time of sale. Sales are subject to cancellation in the event of settlement between owner and obligated party. Advertiser Reserves the right to bid. Dated this 20th day of June 2025 Auction by Storagetreasures.com: Phone (855)722-8853 SuperStorage 760-727-1070 06/27, 07/04/2025 CN 30758
Notice of Self Storage Sale Please take notice Pacific Highway Storage located at 4350 Pacific Highway San Diego CA 92110 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur at the facility on 7/16/2025 at 2:00 PM. Robert Krueger; Robert Krueger; Jason Brandt; Robert Kiesling; Daniel Taylor; Mueece Ojewole. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 06/27, 07/04/2025 CN 30749
NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL MARTIN Case # 25PE001714C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Michael Martin. A Petition for Probate has been filed by Christie Donley in the Superior Court of California, County of San Diego. The Petition for Probate requests that Christie Donley be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 23, 2025; Time: 1:30 PM; in Dept.: 502, Room 331. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: K. Maxwell Nuyen 500 La Terraza Blvd. Ste 150 Escondido CA 92025 Telephone: 619.273.3397 06/20, 06/27, 07/04/2025 CN 30746
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU031114N TO ALL INTERESTED PERSONS: Petitioner(s): Monique Anne Yates filed a petition with this court for a decree changing name as follows: a. Present name: Monique Anne Yates change to proposed name: Gwendolyn Elyse Lancett. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On August 1, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 06/16/2025 Brad A. Weinreb Judge of the Superior Court. 06/20, 06/27, 07/04, 07/11/2025 CN 30737
NOTICE OF HEARING ON PETITION TO DETERMINE CLAIM TO PROPERTY CASE NUMBER: BPB-18-002681 consolidated with BCV-18-101723 IN THE MATTER OF: The Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended. A petition has been filed asking the court to determine a claim to the property identified in 3, and a hearing on the petition has been set. Please refer to the petition for more information. If you have a claim to the property described in 3, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing. If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input. 1. NOTICE is given that: Lydia Vose Trustee of the Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended has filed a petition entitled: First Amended Petition Under Probate Code Sections 850 and 859 for Return of Real and Personal Property and for Double Damages under Probate Code section 850 asking for a court order determining a claim or claims to the property described in 3. 2. A HEARING on the petition will be held as follows: Date: September 10, 2025 Time: 1:30 p.m. Dept: 10 Name and Address of Court: Superior Court of California County of Kern 1415 Truxtun Ave., Bakersfield CA 93301 3. The property that is the subject of the petition is: This action concerns real properties identified as: 1308 Pearl Street, Bakersfield, CA 93305; 1316 Pearl Street, Bakersfield, CA 93305; 1317 Pearl Street, Bakersfield, CA 93305; 1318 Pearl Street, Bakersfield, CA 93305, as well as Cash Received. 4. In addition to seeking to recover the property described in 3, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described in 3 and requests that the court award attorney’s fees and costs to the petitioner. (Prob. Code, § 859.) Attorney: Andrew Sheffield LeBeau – Thelen, LLP 9801 Camino Media, Ste 103 Bakersfield CA 93311 Telephone: 661.325.8962 06/20, 06/27, 07/04, 07/11/2025 CN 30731
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU030708N TO ALL INTERESTED PERSONS: Petitioner(s): Diana Carolina Castillo Hernandez filed a petition with this court for a decree changing name as follows: a. Present name: Diana Carolina Castillo Hernandez change to proposed name: Diana Carolina Gildred Rosen. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 25, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 06/12/2025 Brad A. Weinreb Judge of the Superior Court. 06/20, 06/27, 07/04, 07/11/2025 CN 30729
NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH ANGEL GOMEZ Case# 24PE002555C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Kenneth Angel Gomez. A Petition for Probate has been filed by Nancy Gomez, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Nancy Gomez 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: July 14, 2025; Time: 9:00 AM; in Dept.: 504, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Nancy Gomez 1028 Buena Vista Way Carlsbad CA 92008 Telephone: 760.840.1410 06/20, 06/27, 07/04/2025 CN 30725
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU030662N TO ALL INTERESTED PERSONS: Petitioner(s): Brooke Elizabeth Jones filed a petition with this court for a decree changing name as follows: a. Present name: Brooke Elizabeth Jones change to proposed name: Brooke Elizabeth Smith. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 25, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 06/12/2025 Brad A. Weinreb Judge of the Superior Court. 06/20, 06/27, 07/04, 07/11/2025 CN 30723
SUMMONS District Court: Broomfield County, Colorado 17 Descombes Dr., Broomfield, CO 80020 Parties to the Case: Petitioner: Paul Victor Frandsen and Respondent: Christine Angela Frandsen CASE # 2025DR41 Date Filed: April 3, 2025 1. Family Case: You Christine Angela Frandsen are now a part of a court case to resolve a family legal matter. Along with this summons, you will get a document called a Petition. The Petition will let you know more about the case and what the Petitioner wants the Court to do. 2. Your Next Steps: You must file a written response to that Petition. a) You may use form JDF 1015 – Response to the Petition. b) Forms and resources are found online at [www.coloradojudicial.gov] c) Your response is due within 21 days of receiving this summons. Note! That deadline extends to 35 days when served outside of Colorado or if notified of the case by publication. d). File online at: [www.jbits.courts.state.co.us/efiling] Or file by mail or at the courthouse at the above Court Address. e) Include the filing fee ($146). Or request a fee waiver. (Use forms JDF 205 and JDF 206) 3. Consequences If you do not file a Response, the Court may decide the case without your input. You may not receive further notice about court filings and events. You are still required to obey any orders the Court issues. 4. Automatic Court Orders (Temporary Injunction) As soon as you receive this Summons, you must obey these orders: a) Do not sell, transfer, assign, borrow against, hide, or get rid of any marital property without permission of the other party or the court. You may use your income for your usual business expenses and life necessities. b) Do not disturb the peace of the other parent or parties in this case. c) Do not take the children out of the state without permission from the Court or the other party. d) Do not stop paying, cancel, or make any changes to health, homeowner’s, renter’s, automobile, or life insurance policies that cover the children or a party in this case or that name a child or a party as a beneficiary. Exception: You may change insurance coverage if you have written permission from the other parent or party or a court order and give a least 14 days’ Notice to the other party. C.R.C. §§ 14-10-107, 108. You must obey these orders until this case is finalized, dismissed, or the Court changes these orders. To request a change, you may use form JDF 1314 – General Motion. 5. Note on Genetic Testing You can request genetic testing. The Court will not hold this request against you when deciding the case’s outcome. You must do testing and submit the results before the Court establishes who the parents are (parentage) and issues final orders. After that time, it may be too late to submit genetic testing evidence. The law that directs this process is C.R.S. § 14-10-124(1.5). So Summoned By Court Clerk Broomfield Combined Courts, Colorado Dated 04/03/2025 06/13, 06/20, 06/27, 07/04, 07/11/2025 CN 30701
Fictitious Business Name Statement #2025-9011029 Filed: Jun 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside’s Finest; B. Supajen Promotions. Located at: 2413 Papyrus Ct., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Oceansides Finest LLC, 2413 Papyrus Ct., Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/20/2025 S/Jennifer Kloosterman, 07/04, 07/11, 07/18, 07/25/2025 CN 30803
Fictitious Business Name Statement #2025-9012500 Filed: Jun 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Beach Treats. Located at: 514 Oceanside Blvd., Oceanside CA 92054 San Diego. Business Mailing Address: 2413 Papyrus Ct., Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Oceansides Finest LLC, 2413 Papyrus Ct., Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Jennifer Kloosterman, 07/04, 07/11, 07/18, 07/25/2025 CN 30802
Fictitious Business Name Statement #2025-9012213 Filed: Jun 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ampra; B. Ampra.ai. Located at: 403 Glin Ct., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brandt Growth Advisors LLC, 403 Glin Ct., Vista CA 92081. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 08/22/2024 S/Julien Brandt, 07/04, 07/11, 07/18, 07/25/2025 CN 30801
Fictitious Business Name Statement #2025-9012483 Filed: Jun 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heba Skincare. Located at: 7239 Paseo Plomo #303, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Zed Dihays, 7239 Paseo Plomo #303, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Zed Dihays, 07/04, 07/11, 07/18, 07/25/2025 CN 30793
Fictitious Business Name Statement #2025-9012470 Filed: Jun 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. My Growth Therapy. Located at: 120 Birmingham Dr., Cardiff CA 92007 San Diego. Business Mailing Address: 3444 Filoli Cir., Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Julie Dahlhauser Gruber, 3444 Filoli Cir., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/26/2025 S/Julie Dahlhauser Gruber, 07/04, 07/11, 07/18, 07/25/2025 CN 30792
Fictitious Business Name Statement #2025-9011783 Filed: Jun 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Perfect Union. Located at: 909 Cardiff St., San Diego CA 92114 San Diego. Business Mailing Address: 1025 Joellis Way #150, Sacramento CA 95815. Registrant Name and Business Mailing Address: 1. Sundial Collective San Diego LLC, 1025 Joellis Way #150, Sacramento CA 95815. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Thomas Sheridan, 07/04, 07/11, 07/18, 07/25/2025 CN 30789
Fictitious Business Name Statement #2025-9011656 Filed: Jun 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nahama Law. Located at: 530 B St. #1550, San Diego CA 92101 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Law Office of Carree K. Nahama, Inc., 530 B St. #1550, San Diego CA 92101. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/01/2020 S/Carree K. Nahama, 07/04, 07/11, 07/18, 07/25/2025 CN 30787
Fictitious Business Name Statement #2025-9012322 Filed: Jun 25, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Become Alive. Located at: 1237 N. Vulcan Ave. #D, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kathryn Connell, 1237 N. Vulcan Ave. #D, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Kathryn Connell, 07/04, 07/11, 07/18, 07/25/2025 CN 30786
Fictitious Business Name Statement #2025-9012263 Filed: Jun 25, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Business Services. Located at: 4781 Edinburgh Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vicki A Countreman, 4781 Edinburgh Dr., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Vicki Countreman, 07/04, 07/11, 07/18, 07/25/2025 CN 30777
Fictitious Business Name Statement #2025-9012307 Filed: Jun 25, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AC Plumbing Construction; B. AC Plumbing Construction Inc. Located at: 2244 Faraday Ave. #U-163, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. AC Plumbing Construction Inc., 2244 Faraday Ave. #U-163, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/01/2022 S/Armon Carter, 07/04, 07/11, 07/18, 07/25/2025 CN 30776
Fictitious Business Name Statement #2025-9011962 Filed: Jun 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CH Editions DBA Chipper Hatter Fine Art. Located at: 4085 Sunnyhill Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Chipper Ross Hatter, 4085 Sunnyhill Dr., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/07/205 S/Chipper Ross Hatter, 06/27, 07/04, 07/11, 07/18/2025 CN 30768
Fictitious Business Name Statement #2025-9012039 Filed: Jun 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Koakai Brewing Co & Kyoto Market. Located at: 559 Greenbrier Dr. #B, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Koakai Gumi LLC, 3593 Roosevelt St #100, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2024 S/Tomomi Aubuchon, 06/27, 07/04, 07/11, 07/18/2025 CN 30767
Fictitious Business Name Statement #2025-9011979 Filed: Jun 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Barnett Appraisals. Located at: 7117 Mimosa Dr., Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sean Richard Barnett, 7117 Mimosa Dr., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/01/2025 S/Sean Barnett, 06/27, 07/04, 07/11, 07/18/2025 CN 30766
Fictitious Business Name Statement #2025-9011407 Filed: Jun 12, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heba Skincare. Located at: 7239 Paseo Plomo, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dihays Dihays, 7239 Paseo Plomo #303, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/12/2025 S/Dihays Dihays, 06/27, 07/04, 07/11, 07/18/2025 CN 30765
Fictitious Business Name Statement #2025-9010930 Filed: Jun 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Divine Society; B. The Divine Society Collective. Located at: 8301 Mission Gorge Rd. #190, Santee CA 92071 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brianna Bautista, 8301 Mission Gorge Rd. #190, Santee CA 92071. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/26/2024 S/Brianna Bautista, 06/27, 07/04, 07/11, 07/18/2025 CN 30763
Fictitious Business Name Statement #2025-9011741 Filed: Jun 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Top’s One Hour Cleaners. Located at: 267 N. El Camino Real #F, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Taewoo Kim, 267 N. El Camino Real #F, Encinitas CA 92024; 2. Hyungsin Sim, 267 N. El Camino Real #F, Encinitas CA 92024. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/19/2020 S/Taewoo Kim, 06/27, 07/04, 07/11, 07/18/2025 CN 30761
Fictitious Business Name Statement #2025-9011797 Filed: Jun 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Meredith Kaye. Located at: 1010 E. Bobier Dr. #128, Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Melissa Kay Dailey, 1010 E. Bobier Driver #128, Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/12/2025 S/Melissa Kay Dailey, 06/27, 07/04, 07/11, 07/18/2025 CN 30757
Fictitious Business Name Statement #2025-9011847 Filed: Jun 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sonic AV. Located at: 6023 Horton Dr., La Mesa CA 91942 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sonic AV, 6023 Horton Dr., La Mesa CA 91942. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/30/2025 S/Davin Gaidano, 06/27, 07/04, 07/11, 07/18/2025 CN 30756
Fictitious Business Name Statement #2025-9011600 Filed: Jun 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wheelers Pizza. Located at: 157 Countrywood Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Wheelers Pizza, 157 Countrywood Ln., Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Timothy Wheeler, 06/27, 07/04, 07/11, 07/18/2025 CN 30753
Fictitious Business Name Statement #2025-9011676 Filed: Jun 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Electrical Contracting. Located at: 35403 Asturian Way, Fallbrook CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. North Coast Electrical Contracting, 35403 Asturian Way Fallbrook, Fallbrook CA 92028. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Zachary James Healey, 06/27, 07/04, 07/11, 07/18/2025 CN 30748
Fictitious Business Name Statement #2025-9011062 Filed: Jun 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. On the Go Window Cleaning. Located at: 8744 Plaza Park Ln., San Diego CA 92123 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Blue Sky Window Cleaning LLC, 8744 Plaza Park Ln., San Diego CA 92123. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/06/2025 S/Gabriel Dantas de Moraes Barbosa, 06/20, 06/27, 07/04, 07/11/2025 CN 30745
Fictitious Business Name Statement #2025-9011191 Filed: Jun 10, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Dwell Edit. Located at: 4342 Pacifica Way #1, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Terri Lynn Sewell-Matteson, 4342 Pacifica Way #1, Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Terri Lynn Sewell-Matteson, 06/20, 06/27, 07/04, 07/11/2025 CN 30744
Fictitious Business Name Statement #2025-9011612 Filed: Jun 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kodutek. Located at: 3215 Calle Vallarta, Carlsbad CA 92009 San Diego. Business Mailing Address: PO Box 231909, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. Brill Design LLC, PO Box 231909, Encinitas CA 92023. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/15/2025 S/Jeremy Brill, 06/20, 06/27, 07/04, 07/11/2025 CN 30740
Fictitious Business Name Statement #2025-9011086 Filed: Jun 09, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beyond Behavior Coaching. Located at: 370 Walnut Ave. #13, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Amy Elizabeth Bernier, 370 Walnut Ave. #13, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/01/2025 S/Amy Elizabeth Bernier, 06/20, 06/27, 07/04, 07/11/2025 CN 30739
Fictitious Business Name Statement #2025-9009487 Filed: May 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mikko Sushi. Located at: 330 Main St., Vista CA 92084 San Diego. Business Mailing Address: 372 Adobe Estates Dr., Vista CA 92083. Registrant Name and Business Mailing Address: 1. Mikko Group Inc., 372 Adobe Estates Dr., Vista CA 92083. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/05/2025 S/Kyong Davis, 06/20, 06/27, 07/04, 07/11/2025 CN 30738
Fictitious Business Name Statement #2025-9010048 Filed: May 21, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Purple Folder. Located at: 208 Ocean View Ave., Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 230417, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. Betiana Zamara Whitley, PO Box 230417, Encinitas CA 92023. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Betiana Zamara Whitley, 06/20, 06/27, 07/04, 07/11/2025 CN 30736
Fictitious Business Name Statement #2025-9011408 Filed: Jun 12, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. M5 Agency. Located at: 1537 Valleda Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Marcus Valdivia, 1537 Valleda Ln., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Marcus Valdivia, 06/20, 06/27, 07/04, 07/11/2025 CN 30733
Fictitious Business Name Statement #2025-9010954 Filed: Jun 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Go Go Bird Media. Located at: 8517 Lower Scarborough Ct., San Diego CA 92127 San Diego. Business Mailing Address: PO Box 502684, San Diego CA 92150. Registrant Name and Business Mailing Address: 1. Alessandra Derniat, PO Box 502684, San Diego CA 92150. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/01/2021 S/Alessandra Derniat, 06/20, 06/27, 07/04, 07/11/2025 CN 30732
Fictitious Business Name Statement #2025-9010471 Filed: May 29, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Surf-Fur; B. HeatLab, Inc. Located at: 12455 Kerran St. #300, Poway CA 92064 San Diego. Business Mailing Address: 74-4982 Mamalahoa Hwy, Holualoa HI 96725. Registrant Name and Business Mailing Address: 1. HeatLab Inc., 12455 Kerran St. #300, Poway CA 92064. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 09/01/2007 S/Cynthia Ardith Issel, 06/20, 06/27, 07/04, 07/11/2025 CN 30730
Fictitious Business Name Statement #2025-9011144 Filed: Jun 09, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Progressive Innovations. Located at: 3214 Fosca St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Flo Inc., 1385 N. 2nd St, El Cajon CA 92012. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/09/2025 S/Timothy Edward Spenny, 06/20, 06/27, 07/04, 07/11/2025 CN 30728
Fictitious Business Name Statement #2025-9010570 Filed: May 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Via Tiempo. Located at: 2235 Ruddy Duck Ct., Cardiff by the Sea CA 92007 San Diego. Business Mailing Address: PO Box 27, Cardiff by the Sea CA 92007. Registrant Name and Business Mailing Address: 1. Michael David Busby, PO Box 27, Cardiff by the Sea CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2025 S/Michael David Busby, 06/20, 06/27, 07/04, 07/11/2025 CN 30724
Fictitious Business Name Statement #2025-9011303 Filed: Jun 11, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Major Asset Group, LLC. Located at: 1789 Troy Ln., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Major Asset Group, 1789 Troy Ln., Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 08/15/2015 S/Charles L. Daniel III, 06/20, 06/27, 07/04, 07/11/2025 CN 30722
Fictitious Business Name Statement #2025-9010616 Filed: Jun 02, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. J. Brix Wines. Located at: 5611 Palmer Way #A, Carlsbad CA 92010 San Diego. Business Mailing Address: PO Box 232028, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. Jody B Towe, PO Box 232028, Encinitas CA 92023. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/19/2012 S/Jody B Towe, 06/20, 06/27, 07/04, 07/11/2025 CN 30721
Fictitious Business Name Statement #2025-9010421 Filed: May 29, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harrington West Accounting. Located at: 2019 Jason Glen, Escondido CA 92026 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Harrington Marketing Inc., 2019 Jason Glen, Escondido CA 92026. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Timothy James Harrington, 06/20, 06/27, 07/04, 07/11/2025 CN 30715
Fictitious Business Name Statement #2025-9010977 Filed: Jun 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach Day Valet. Located at: 3133 Tiger Run Ct. #110, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Beach 2 You LLC, 3133 Tiger Run Ct. #110, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Caden Vanderbyl, 06/13, 06/20, 06/27, 07/04/2025 CN 30710
Fictitious Business Name Statement #2025-9010299 Filed: May 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Longhouse Wealth Management. Located at: 187 Calle Magdalena #103, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Longhouse Investments LLC, 187 Calle Magdalena #103, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/01/2020 S/Dean Ferraro, 06/13, 06/20, 06/27, 07/04/2025 CN 30709
Fictitious Business Name Statement #2025-9010838 Filed: Jun 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Arlo Team. Located at: 7802 Rush Rose Dr., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. David Muth Hadden, 7802 Rush Rose Dr., Carlsbad CA 92009; 2. Joan Loi Hadden, 7802 Rush Rose Dr., Carlsbad CA 92009. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/01/2025 S/Joan Loi Hadden, 06/13, 06/20, 06/27, 07/04/2025 CN 30708
Fictitious Business Name Statement #2025-9011049 Filed: Jun 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lucky Stars. Located at: 275 Cottage Grove Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christine Diana Chavez-Milner, 275 Cottage Gove Ln., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Christine Diana Chavez-Milner, 06/13, 06/20, 06/27, 07/04/2025 CN 30707
Fictitious Business Name Statement #2025-9010703 Filed: Jun 03, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mirlo; B. Mirlobio. Located at: 6310 Nancy Ridge Dr. #108, San Diego CA 95816 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mirlo Consulting LLC, 6310 Nancy Ridge Dr. #108, San Diego CA 92121. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/06/2025 S/Tyler Bayer, 06/13, 06/20, 06/27, 07/04/2025 CN 30706
Fictitious Business Name Statement #2025-9010835 Filed: Jun 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Malloy Banks. Located at: 778 N. Coast Hwy 101, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. MB Administration, 778 N. Coast Hwy 101, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/03/2025 S/Jeremy C Skousen, 06/13, 06/20, 06/27, 07/04/2025 CN 30704
Fictitious Business Name Statement #2025-9009254 Filed: May 12, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tide Woven; B. Tide Made. Located at: 1731 Alvarado St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Leslie Grubaugh; 1731 Alvarado St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/12/2025 S/Leslie Grubaugh, 06/13, 06/20, 06/27, 07/04/2025 CN 30700
Fictitious Business Name Statement #2025-9010839 Filed: Jun 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Black Plague Brewing. Located at: 2550 Jason Ct., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dark Ages Brewery LLC, 2550 Jason Ct., Oceanside CA 92056. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/24/2016 S/Jordan Hoffart, 06/13, 06/20, 06/27, 07/04/2025 CN 30699
Fictitious Business Name Statement #2025-9009207 Filed: May 09, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Southpaw Construction. Located at: 2475 Osborne Terr., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Shane L. Palmer, 2475 Osborne Terr., Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/17/2025 S/Shane L. Palmer, 06/13, 06/20, 06/27, 07/04/2025 CN 30698
Fictitious Business Name Statement #2025-9010931 Filed: Jun 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carmel Valley Pet Waste Removal; B. Poop Patrol; C. Catch Fitness; D. Catch Real Estate; E. Catch Real Estate Solutions. Located at: 12636 High Bluff Dr. #400, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Blue Corner Inc, 12636 High Bluff Dr. #400, San Diego CA 92130. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/05/2025 S/Esaul Alatriste, 06/13, 06/20, 06/27, 07/04/2025 CN 30697
Fictitious Business Name Statement #2025-9010925 Filed: Jun 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Calwest Construction & Design Group LLC. Located at: 610 Carnation Ct., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Calwest Construction and Design Group LLC, 610 Carnation Ct., San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/05/2025 S/Joseph Puccio, 06/13, 06/20, 06/27, 07/04/2025 CN 30696
Fictitious Business Name Statement #2025-9010388 Filed: May 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advantalink Corp. Located at: 445 Ryan Dr. #105, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Advantalink Corp, 445 Ryan Dr. #105, San Marcos CA 92078. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/01/2019 S/Gerald Demontigny, 06/13, 06/20, 06/27, 07/04/2025 CN 30695
Fictitious Business Name Statement #2025-9010853 Filed: Jun 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Dogs; B. Smart Dogs Marketing. Located at: 531 Encinitas Blvd. #204 / 205, Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 232550, Encinitas CA 92023-2550. Registrant Name and Business Mailing Address: 1. Coast News Inc., 531 Encinitas Blvd. #204 / 205, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 08/15/1987 S/Becky Roland, 06/13, 06/20, 06/27, 07/04/2025 CN 30688
Fictitious Business Name Statement #2025-9009735 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vislesy; B. Vislesy Consulting; C. GritCraft; D. Security Detail; E. Fluff Off; F. Moms Who Roll. Located at: 2105 Madiera Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vislesy Ventures LLC, 2105 Madiera Dr., Oceanside CA 92056. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/29/2025 S/Linzie Wood, 06/13, 06/20, 06/27, 07/04/2025 CN 30687
Fictitious Business Name Statement #2025-9010668 Filed: Jun 02, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Renewed Organics LLC; B. Renewed Organics. Located at: 111 C St. #72, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Renewed Organics LLC, 111 C St. #72, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Melissa LeClaire, 06/13, 06/20, 06/27, 07/04/2025 CN 30686