CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDER N-29-20 AND SUBSEQUENT AMENDED COUNTY HEALTH ORDERS (LIMITING GATHERINGS), MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENTS MUST BE SUBMITTED VIA EMAIL: [email protected] PUBLIC COMMENTS RECEIVED BY 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE CITY COUNCIL AND READ INTO THE RECORD AT THE MEETING FOR UP TO THREE MINUTES OR IN ACCORDANCE WITH THE TIME PERIOD ESTABLISHED BY THE MAYOR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE CITY COUNCIL AND MADE A PART OF THE MEETING RECORD. COMMENTS SHOULD BE BASED ON EXISTING INFORMATION AVAILABLE AS PART OF THE PUBLIC RECORD AND STAFF REPORT. NO NEW INFORMATION RECEIVED AFTER THE DEADLINE MENTIONED BELOW WILL BE CONSIDERED BY THE CITY COUNCIL. THIS APPEAL WILL BE CONSIDERED BY THE CITY COUNCIL PURSUANT TO CHAPTER 1.12 OF THE MUNICIPAL CODE. ANY PERSON WHO WISHES TO SUBMIT A WRITTEN POSITION WITH ARGUMENTS, DOCUMENTS, EXHIBITS, LETTERS, PHOTOS, CHARTS, DIAGRAMS, VIDEOS, ETC., ADDRESSING THE CHALLENGED DETERMINATION MUST SUBMIT THESE TO THE CITY CLERK BY 5:00 P.M. ON MONDAY, JUNE 22, 2020, SEVEN CALENDAR DAYS PRIOR TO THIS HEARING. NO NEW INFORMATION WILL BE CONSIDERED BY THE CITY COUNCIL RECEIVED AFTER THIS DEADLINE. UPON FILING WITH THE CITY CLERK, THOSE ITEMS WILL BE AVAILABLE TO THE PUBLIC. ANY QUESTIONS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Monday, the 29th day of June, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Sanderling Waldorf School; CASE NUMBER: MULTI-002885-2016, SUB-002897-2016, USE-002898-2016, DR-002896-2016 & CDPNF-002916-2016 (16-165 MUP/DR/PMW/CDP); FILING DATE: November 10, 2016; APPLICANT: Waldorf in North Coastal, Inc.; LOCATION: 749 Mays Hallow Lane (APN: 257-020-27, 28, 30 & 31); PROJECT DESCRIPTION: Public hearing to consider four timely appeal filed on the Sanderling Waldorf School to adopt a Mitigated Negative Declaration and approve a Major Use Permit, Design Review Permit, Parcel Map Waiver and Coastal Development Permit to allow the demolition of an existing home, consolidation of four lots into one lot and construction of a K-8 private school; ZONING/OVERLAY: The project site is located in the Residential 3 (R3) Zone and Coastal Zone, and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The City has prepared a Recirculated Mitigated Negative Declaration (MND) and Environmental Initial Study, which have determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. The Recirculated MND was available for public review from December 13, 2019 to January 13, 2020. The Final Recirculated MND was considered by the Planning Commission and adopted at the April 16, 2020 meeting. STAFF CONTACT: Anna Colamussi, Principal Planner, 760-633-2724, [email protected] The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the City Council may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected].
06/19/2020 CN 24590
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT NOTICE OF AVAILABILITY OF PUBLIC REVIEW AND COMMENT The Public Review Draft of the 6th Cycle Housing Element is available for public review and comment from June 19, 2020 to August 19, 2020. CASE NUMBER: PLCY-003816-2020 GPA/LCPA; APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: The Housing Element is required by State law to identify and analyze existing and projected housing needs in order to preserve, improve and develop housing for all economic segments of the community, and demonstrate how the City will accommodate its fair share of regional housing needs. The City of Encinitas is updating the Housing Element consistent with the requirements of State law. The Draft Housing Element includes a Housing Program (Section 1), which establishes goals, policies, and implementation actions to address the City’s housing needs. STAFF CONTACT: Jennifer Gates, AICP, Principal Planner: (760) 633-2714 or [email protected]. The Public Review Draft is available for review on the City’s website at: https://encinitasca.gov/I-Want-To/Housing-Plan-Update/Housing-Update-2021-2029. Due to the COVID-19 outbreak, effective March 18, 2020, all City facilities are closed to the public. Hard copies will be mailed upon request. Should City facilities re-open during the public review period, it will also available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024. Copies will also be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center during normal business hours, once open to the public. Please submit written comments to Jennifer Gates, Principal Planner, Development Services Department, City of Encinitas, 505 South Vulcan Avenue, Encinitas, CA 92024; or by e-mail to [email protected]. The public comment period will close at 5 p.m. on August 19, 2020. The City’s Housing Element is under concurrent review with the State Department of Housing and Community Development (HCD). HCD will review the document for compliance with statutory requirements and will consider and accept public comments for a 60-day period. The public and interested parties are also encouraged to attend future public hearings to be scheduled before the Planning Commission and City Council prior to the adoption of the 6th Cycle Housing Element. All future public hearings will be duly noticed and held at the City of Encinitas Council Chambers, 505 South Vulcan Avenue, Encinitas, CA 92024. 06/19/2020 CN 24588
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2020-08 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2020-08 entitled, titled “An Ordinance of the City of Encinitas, California, Establishing Speed Limits on South Coast Highway 101.” Following the implementation of traffic calming and mobility enhancement improvement measures along South Coast Highway 101, and pursuant to the CA-MUTCD, staff initiated and performed an Engineering and Traffic Survey (E&TS) to evaluate the street and to determine the possibility of establishing a new speed limit. Ordinance No. 2020-08 proposes new speed limits on South Coast Highway 101 as follows: • South Coast Highway 101from K Street to Chesterfield Drive reduced from 45 mph to 40 mph • South Coast Highway 101from Chesterfield Drive to Las Olas signal reduced from 45 mph to 35 mph • South Coast Highway 101from Las Olas signal to Solana Beach border reduced from 45 mph to 35 mph Ordinance 2020-08 was introduced at the Regular City Council meeting held on May 20, 2020 and adopted at the Regular City Council meeting held on June 10, 2020 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 06/19/2020 CN 24581
SECTION A NOTICE INVITING BIDS CITY OF ENCINITAS FY 2019-2020 CITYWIDE SEWER REHABILITATION PROJECT CS20A 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 9, 2020. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City Street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done in the Cardiff Sanitary Division (CSD) generally includes: Lining approximately 12,700 linear feet of sewer pipe ranging from 6-inch to 10-inch diameter with cured-in-place pipe (CIPP), excavation and replacement of approximately 244 linear feet of 8-inch sewer pipe within the same trench from manhole to manhole, 9 point repairs of sewer pipe by CIPP lining, rehabilitation of 11 service lateral connections, and rehabilitation of 8 manholes. The work to be done in the Encinitas Sanitary Division (ESD) generally includes: Lining approximately 12,400 linear feet of sewer pipe ranging from 6-inch to 10-inch diameter with cured-in-place pipe (CIPP), 2 point repairs of sewer pipe by CIPP lining, 3 point repair of sewer pipe by excavation, rehabilitation of 16 service lateral connections, and rehabilitation of 14 manholes. The Engineer’s Opinion of Probable Construction Costs are $899,000 and $831,000 for CSD and ESD, respectively. 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 submitting a bid whose summation of the base bid and three additive alternative bids is the lowest. 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. 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 Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Thursday, June 18th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must register 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. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for registering as a plan holder as described above and obtaining all addenda 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. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html 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: Edward J. Wimmer, PE City Engineer DATE: ____________ END OF NOTICE INVITING BIDS 06/19/2020, 06/26/2020 CN 24576
CITY OF CARLSBAD Summary of Ordinance No. CS-375 per Government Code §36933(c) An Ordinance of the City Council of the City of Carlsbad, California, Amending Title 1, Chapter 1.10 of the Carlsbad Municipal Code Carlsbad Municipal Code Chapter 1.10 sets forth the administrative code enforcement remedies for code violations, including procedures for conducting administrative enforcement activities and hearings. In addition to significant style and editorial revisions to Chapter 1.10, substantive changes to this chapter will: • Allow the city manager or designee to establish rules and procedures necessary to implement this chapter, subject to City Council approval. • Allow more flexibility in determining the best way to notify interested parties while still ensuring due process requirements are met. • Clarify that mailed notices will be sent to a responsible party’s property address(es) on file with the county tax collector and county assessor. • Provide procedures for the assessment and collection of administrative costs, including: o Providing the responsible party with a right to have a hearing before the Planning Commission to determine if the proposed lien shall become a lien. o Allowing the City Council to adopt the Planning Commission’s recommendation or schedule the matter for a new hearing before the City Council. • In keeping with changes in state law, allow for anyone illegally cultivating cannabis to be immediately cited without a notice of violation (California Government Code section 53069.4(a)(2)(B)). • For violations that are continuing in nature, allow for an administrative citation to demand the responsible party to cease and desist from further action causing the violation(s) and to take required corrective actions. • Clarify that the administrative penalty assessed for code violations will track the amounts authorized by California Government Code sections 36900(b)-(d) and 53069.4(a)(l). • Clarify that payment of administrative penalties does not excuse a failure to correct a violation or bar further enforcement action by the city, and that the correction of a violation does not excuse the failure to pay administrative penalties. • Remove the city’s ability to impose a special assessment and notice of lien against a property that is the subject of an administrative citation, in line with the case Mechammil v. City of San Jacinto, 653 Fed.Appx. 562 (9th Cir. 2016). • Impose limitations on transfer of ownership when an administrative citation is pending against any real property or structure. • Provide a clear process for the appeal of administrative citations, the filing and determination of hardship waivers and the appeal of a final administrative decision. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 9th day of June 2020, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Schumacher. NOES: None. ABSENT: None. 06/19/2020 CN 24575
CITY OF CARLSBAD Summary of Ordinance No. CS-374 per Government Code §36933(c) An Ordinance of the City Council of the City of Carlsbad, California, Amending Title 1, Chapter 1.08 of the Carlsbad Municipal Code Carlsbad Municipal Code Chapter 1.08 establishes the City of Carlsbad City Attorney’s Office’s charging authority for code violations, the criminal and civil penalties for code violations, and the authority of certain City of Carlsbad employees to arrest code violators. In addition to significant style and editorial revisions to Chapter 1.08, substantive changes to this chapter will: • Clarify that all violations of Titles 8 and 11, as well as other code provisions specifically stating that a code violation is a misdemeanor, may be charged as either a misdemeanor or an infraction at the discretion of the City Attorney. • Extend liability for code violations to persons who aid or abet code violations. • Set the penalties for infractions to automatically track state law (California Government Code section 36900). • Allow for assessment of penalties of up to $1,000 per violation per day in civil enforcement actions. • Clarify that a conviction or payment of a fine does not exempt compliance with the code in all other respects. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 9th day of June 2020, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Schumacher. NOES: None. ABSENT: None. 06/19/2020 CN 24574
CITY OF ENCINITAS NOTICE IS HEREBY GIVEN pursuant to Article XIII D of the California Constitution (Proposition 218) that the City of Encinitas will hold a Public Hearing on June 24, 2020 at 6:00 p.m. at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers to consider a proposed increase in Solid Waste Collection Service Rates for City of Encinitas customers. The purpose of the hearing is to consider all written protests against the proposed increase to the rates. Written protests may be submitted by mail to the Office of the City Clerk, 505 South Vulcan Avenue, Encinitas, CA 92024. Written protests will also be accepted in person at the public hearing, so long as they are received prior to the conclusion of the public comment portion of the public hearing. All protests must be written, contain the original signature of the property owner or customer of record and provide a description of the property (address and/or Assessor Parcel Number). Only one written protest per address will be accepted. Protests sent by e-mail, facsimile or other electronic means will not be accepted. Oral comments at the public hearing will not qualify as formal protests unless accompanied by a written protest. At the conclusion of the public hearing, the City Council will receive a final tabulation of all written protests received by the City Clerk. If a majority of written protests from property owners and customers of record is not received, the rate increase will be considered for approval by the City Council as specified in the City’s Solid Waste Franchise Agreement. 06/12/2020, 06/19/2020 CN 24554
Title Order No. 05941306 Trustee Sale No. 84521 Loan No. 399173926 APN: 219-390-31-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/20/2017. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/13/2020 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 1/5/2018 as Instrument No. 2018-0006264 in book N/A, page N/A of official records in the Office of the Recorder of SAN DIEGO County, California, executed by: STANLEY L. HUDSON, AN UNMARRIED MAN , as Trustor JAN R. BEVERLY, TRUSTEE OF THE JAN R. BEVERLY REVOCABLE TRUST DATED MARCH 22, 2013 , 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: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION LOCATED AT 325 SOUTH MELROSE DRIVE, VISTA, CA 92081, 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 described the land therein: LOT 9 OF LA SIERRA ESTATES, IN THE CITY OF SAN MARCOS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 8085, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 14, 1975. 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: 3868 LA CAMPANA CT SAN MARCOS, CA 92078. 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 $293,069.88 (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: 6/10/2020 CALIFORNIA TD SPECIALIST, 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 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 or 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.# 84521. 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.” STOX 925977 06/19/2020, 06/26/2020, 07/03/2020 CN 24577
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 20-2870 Rouse Loan No. 17-8886 Rouse Title Order No. 200126335 APN 226-660-37-00 TRA No. 13260 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED* ‘PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/06/2017. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/15/2020 at 02:00PM, SOUTHERN CALIFORNIA MORTGAGE SERVICE INC as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on July 11, 2017 as document #2017-0312076 of official records in the Office of the Recorder of San Diego County, California, executed by: Sheila N. Rouse, an unmarried woman as her sole and separate property, as Trustor, Charles Carr, Trustee of the Carr Family Trust dated 09-28-2002, 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: The front of the building located at 11839 Sorrento Valley Road, San Diego, CA 92121, 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: Lot 129 of San Marcos Woods Unit No. 4, in the City of San Marcos, County of San Diego, State of California, according to Map thereof No. 8490, filed in the Office of the County Recorder of San Diego County on February 11, 1977. 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: 1408 Shadow Hills Drive, San Marcos, CA 92069. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $338,598.64 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (858) 565-4466 or visit this Internet Web site www.scmssd.com using the file number assigned to this case 20-2870 Rouse. 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. 6/9/20 SOUTHERN CALIFORNIA MORTGAGE SERVICE 11839 Sorrento Valley Road Suite 903 SAN DIEGO, CA 92121 (858) 665-4466 Paul Rios, Vice President (858) 565-4466 Phone (858) 565-2137 Fax [email protected] A-4724539 06/19/2020, 06/26/2020, 07/03/2020 CN 24573
T.S. No.: 2020-00591-CA A.P.N.: 101-360-16-00 Property Address: 40373 Sandia Creek Drive, Fallbrook, CA 92028 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: RONALD EDWARD WYLIE AND CRYSTAL ANN WYLIE, HUSBAND AND WIFE AS JOINT TENANTS EACH AS TO AN UNDIVIDED FIFTY PERCENT INTEREST Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/07/2005 as Instrument No. 2005-0573289 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/06/2020 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 485,255.57 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 40373 Sandia Creek Drive, Fallbrook, CA 92028 A.P.N.: 101-360-16-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, 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: $ 485,255.57. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2020-00591-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 27, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 06/12/2020, 06/19/2020, 06/26/2020 CN 24555
NOTICE OF PETITION TO ADMINISTER ESTATE OF NICOLE PORTIA LYNN BROWNE CASE# 37-2020-00014252-PR-LA-CTL [IMAGED] To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Nicole Portia Lynn Browne. A Petition for Probate has been filed by Stephen Browne, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Stephen Browne, 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 on Aug. 18, 2020 at 11:00 AM in Dept. 504: located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. REMOTE APPEARANCES AVAILABLE VIA COURT CALL 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: Caron Calabrese 105 West F St., Suite 213 San Diego CA 92101 Telephone: 858.598.5552 06/19, 06/26, 07/03/2020 CN 24580
NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE ARNOLD HANSON Case# 37-2020-00015183-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Arnold Hanson. A Petition for Probate has been filed by Jessica Studabaker in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that Jessica Studabaker 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. A hearing on the petition will be held in this court on August 4, 2020 at 11:00 AM in Dept. 504, Room 504 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Jessica Studabaker Palecek, Morrison & Associates, LLP 514 Via de la Valle, Suite 207, Solana Beach, CA 92075 Telephone: 858.771.0776 06/05, 06/12, 06/19/2020 CN 24545
Fictitious Business Name Statement #2020-9009737 Filed: Jun 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Project Biome; B. Farmer’s Footprint; C. Non-Toxic Neighborhoods. Located at: 1302 N Coast Hwy 101, #102, Encinitas CA San Diego 92024. Mailing Address: 237 A St. PMB 51154, San Diego CA 92101. Registrant Information: 1. Project Biome Inc., 1302 N Coast Hwy 101 #102, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/David Leon 06/19, 06/26, 07/03, 07/10/2020 CN 24589
Fictitious Business Name Statement #2020-9009551 Filed: Jun 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stars Align Co-Op. Located at: 3990 Park Dr., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Aileen Naoko Burns, 3990 Park Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Aileen Naoko Burns 06/19, 06/26, 07/03, 07/10/2020 CN 24587
Fictitious Business Name Statement #2020-9009127 Filed: Jun 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Natural Path. Located at: 12865 Pointe Del Mar Way #170, Del Mar CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. Jeffrey A Mersky, 3912 Caminito Del Mar Cove, San Diego CA 92130; 2. Judy A Mersky, 3912 Caminito Del Mar Cove, San Diego CA 92130. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2005 S/Jeffrey A Mersky 06/19, 06/26, 07/03, 07/10/2020 CN 24586
Fictitious Business Name Statement #2020-9009648 Filed: Jun 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aarogya Vahini. Located at: 1038 Cottage Way, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Divine Will Foundation, 1038 Cottage Way, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Cornsweet 06/19, 06/26, 07/03, 07/10/2020 CN 24585
Fictitious Business Name Statement #2020-9009428 Filed: Jun 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RedBear. Located at: 2722 La Gran Via, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Ross Harold Frank, 2722 La Gran Via, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/28/2000 S/Ross Harold Frank 06/19, 06/26, 07/03, 07/10/2020 CN 24584
Fictitious Business Name Statement #2020-9009007 Filed: May 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aloha Tropicals. Located at: 903 Granada Dr., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Andrew Wacil Zuckowich, 903 Granada Dr., Oceanside CA 92056; 2. Chiratchaya Zuckowich, 903 Granada Dr., Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/02/1993 S/Andrew Wacil Zuckowich / Chiratchaya Zuckowich 06/19, 06/26, 07/03, 07/10/2020 CN 24583
Fictitious Business Name Statement #2020-9009324 Filed: Jun 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Group Consulting Inc. Located at: 1124 Ocean Ridge Ct., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Palomar Group Consulting Inc., 1124 Ocean Ridge Ct., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/26/2002 S/Sherwin Lisker 06/19, 06/26, 07/03, 07/10/2020 CN 24582
Fictitious Business Name Statement #2020-9009119 Filed: Jun 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Little Bake House. Located at: 7521 Solana St., Carlsbad CA San Diego 92009. Mailing Address: PO Box 131059, Carlsbad CA 92013. Registrant Information: 1. Colleen A Kirchner, 7521 Solano St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Colleen A Kirchner 06/19, 06/26, 07/03, 07/10/2020 CN 24579
Fictitious Business Name Statement #2020-9009271 Filed: Jun 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tender Teething. Located at: 207 Joyner St., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Haley Alcalde Gervacio, 207 Joyner St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/13/2020 S/Haley Alcalde Gervacio 06/19, 06/26, 07/03, 07/10/2020 CN 24578
Fictitious Business Name Statement #2020-9009079 Filed: Jun 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. David and Sons. Located at: 7812 Gaviota Circle, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. David Sesti, 7812 Gaviota Circle, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1999 S/David Sesti 06/12, 06/19, 06/26, 07/03/2020 CN 24572
Fictitious Business Name Statement #2020-9008890 Filed: May 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Simple is Good. Located at: 4528 Tonopah Ave., San Diego CA San Diego 92110. Mailing Address: Same. Registrant Information: 1. Liam John Galbraith, 4528 Tonopah Ave., San Diego CA 92110. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Liam John Galbraith 06/12, 06/19, 06/26, 07/03/2020 CN 24569
Fictitious Business Name Statement #2020-9009101 Filed: Jun 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bohemianas. Located at: 534 Smilax Rd., San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Lara A Doronzo, 534 Smilax Rd., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/2019 S/Lara A Doronzo 06/12, 06/19, 06/26, 07/03/2020 CN 24568
Fictitious Business Name Statement #2020-9008961 Filed: May 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Old School Iron Inc. Located at: 1338 N Melrose Dr. #L, Vista CA San Diego 92083. Mailing Address: 1108 Evergreen Ln., Vista CA 92084. Registrant Information: 1. Old School Iron Inc., 1108 Evergreen Ln., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2008 S/Charles Valterza 06/12, 06/19, 06/26, 07/03/2020 CN 24567
Fictitious Business Name Statement #2020-9009224 Filed: Jun 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creative Juke Joint; B. Nena Anderson. Located at: 391 Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nena Lee Cote, 391 Ocean View Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/28/2020 S/Nena Lee Cote 06/12, 06/19, 06/26, 07/03/2020 CN 24566
Fictitious Business Name Statement #2020-9008977 Filed: May 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rodzinc. Located at: 598 Hermes Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Rodzinc, 598 Hermes Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/02/2015 S/Rodney Charles 06/12, 06/19, 06/26, 07/03/2020 CN 24562
Fictitious Business Name Statement #2020-9009274 Filed: Jun 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TelComTec. Located at: 120 N Pacific St. #J-2, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. T & J Communications Inc., 120 N Pacific St. #J-2, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/1986 S/Ronald Garrett 06/12, 06/19, 06/26, 07/03/2020 CN 24561
Fictitious Business Name Statement #2020-9008583 Filed: May 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Starburst Insurance Services. Located at: 551 Seeforever Dr., San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Cadic Holdings Inc., 551 Seeforever Dr., San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jacqueline Cadic 06/12, 06/19, 06/26, 07/03/2020 CN 24560
Fictitious Business Name Statement #2020-9008666 Filed: May 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Garrett Electric. Located at: 7668 El Camino Real Ste 104 #450, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. AJLMG Inc., 7668 El Camino Real Ste 104 #450, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/1987 S/Lisa Garrett 06/12, 06/19, 06/26, 07/03/2020 CN 24559
Fictitious Business Name Statement #2020-9008954 Filed: May 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chubasco Sportfishing. Located at: 315 Harbor Dr. S, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Ernest Anthony Prieto III, 1445 Faith Circle, Oceanside CA 92054; 2. Lisa M Prieto, 1445 Faith Circle, Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/05/2017 S/Ernest Anthony Prieto III 06/12, 06/19, 06/26, 07/03/2020 CN 24558
Fictitious Business Name Statement #2020-9008577 Filed: May 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Realty Inspections; B. SDRI. Located at: 2402 Sarbonne Dr., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Charles Paul Oey, 2402 Sarbonne Dr,, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Charles Paul Oey 06/12, 06/19, 06/26, 07/03/2020 CN 24556
Fictitious Business Name Statement #2020-9008662 Filed: May 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beacon Leadership. Located at: 2725 Paradise Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Heath Eric Flynn, 2725 Paradise Rd., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Heath Eric Flynn 06/05, 06/12, 06/19, 06/26/2020 CN 24548
Fictitious Business Name Statement #2020-9008860 Filed: May 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Going Ashore Travel. Located at: 569 Boysenberry Way, Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Stephanie Ann Wilson, 569 Boysenberry Way, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/05/2001 S/Stephanie Ann Wilson 06/05, 06/12, 06/19, 06/26/2020 CN 24547
Fictitious Business Name Statement #2020-9008598 Filed: May 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Henry EarthworX Inc. Located at: 1135 Evergreen Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Garrett Ryan Henry, 1135 Evergreen Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Garrett Ryan Henry 06/05, 06/12, 06/19, 06/26/2020 CN 24544
Fictitious Business Name Statement #2020-9008517 Filed: May 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. abstractRPM. Located at: 7083 Rockrose Terrace, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Gary Samuel Schechner, 7083 Rockrose Terrace, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/06/2020 S/Gary Samuel Schechner 06/05, 06/12, 06/19, 06/26/2020 CN 24543
Fictitious Business Name Statement #2020-9008407 Filed: May 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 3 BM Solutions. Located at: 357 Chestnut Ave. #44, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Bryan Seshun, 357 Chestnut Ave. #44, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/03/2020 S/Bryan Seshun 05/29, 06/05, 06/12, 06/19/2020 CN 24540
Fictitious Business Name Statement #2020-9008268 Filed: May 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GD Capital; B. GM Capital. Located at: 2014 14th St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. GDM Capital Group LLC, 2014 14th St., Encinitas CA 92024; 2. GDM Capital Group LLC, 2014 14th St., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Garry Grant 05/29, 06/05, 06/12, 06/19/2020 CN 24538
Fictitious Business Name Statement #2020-9008624 Filed: May 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heritage Wealth Managers. Located at: 332 Cantle Ln, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. John B Czajkowski, 332 Cantle Ln., Encinitas CA 92024; 2. Debra L Czajkowski, 332 Cantle Ln., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/24/2003 S/John B Czajkowski 05/29, 06/05, 06/12, 06/19/2020 CN 24536
Fictitious Business Name Statement #2020-9008490 Filed: May 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Opus Law Firm. Located at: 662 Encinitas Blvd. #248, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Justin White, PC, 662 Encinitas Blvd. #248, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2015 S/Justin White 05/29, 06/05, 06/12, 06/19/2020 CN 24535
Fictitious Business Name Statement #2020-9008467 Filed: May 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Milton’s Deli. Located at: 2660 Via de la Valle, Del Mar CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. JRAK Inc., 2660 Via de la Valle, Del Mar CA 92014. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/1995 S/Barry Robbins 05/29, 06/05, 06/12, 06/19/2020 CN 24534
Fictitious Business Name Statement #2020-9008090 Filed: May 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Black Whale Home. Located at: 1092 N El Camino Real #C, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Black Whale Inc., 1092 N El Camino Real #C, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/15/2020 S/Kirsten Recce 05/29, 06/05, 06/12, 06/19/2020 CN 24532