NOTICE OF PUBLIC HEARING OF THE PLANNING COMMISSION NOTICE IS HEREBY GIVEN that the Planning Commission of the Chartered City of Vista, California, will hold a public hearing in the Council Chambers at the Vista Civic Center, 200 Civic Center Drive, Vista, California, on Tuesday, March 18th, 2025 at 6:00 p.m. to receive and consider all evidence and reports presented at said hearing and/or obtained previously relative to the following matters: P24-0354 – Mar Vista Specific Plan – City of Vista A request for the adoption and implementation of the Mar Vista Specific Plan for properties located south of Mar Vista Drive, west of Miramar Drive, east of Buena Vista Drive and north of California Oak Drive. The project area is currently zoned Agriculture (A-1) and comprises of one hundred and eight (108) parcels, within a 143-acre project area, and would be rezoned to Mar Vista Specific Plan as part of this request. A Negative Declaration and Initial Study have been prepared for the proposed project for the requirement to prepare an environmental document pursuant to the California Environmental Quality Act (CEQA) to address the potential environmental impacts of the project. The Negative Declaration is out for a 20-day public review period from March 11, 2025 to March 31, 2025. Additionally, the project involves no intensification of existing land uses, no major improvements, and seeks to maintain current conditions, which constitutes no expansion of use beyond that of what is currently developed. P25-0043 – Vista Development Code Amendments – Vista Business Park Specific Plan and Specific Plan No. 14 – Signs on Private Property, Portable Signs. The City of Vista is proposing to amend Vista Development Code Chapter 18.52, Portable Sign Requirements, to allow portable signs on private property within the Vista Business Park Specific Plan and within Specific Plan No. 14, so that an establishment can obtain a permit to display a maximum of two portable signs, and a multi-tenant property can obtain a comprehensive sign program permit to allow for a maximum of one portable sign for each establishment. The proposed amendments are exempt pursuant to CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption, because there is no possibility that proposed amendments may have a significant effect on the environment. The Planning Commission’s review of these proposed amendments, additions, and standards is advisory to the City Council. NOTE: If you challenge these projects in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Vista at, or prior to, the public hearing. ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matter outlined above. QUESTIONS regarding the above should be directed to the Planning Division, City Hall, 200 Civic Center Drive, Vista, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by telephoning the City’s Planning Division at (760) 639-6100. If you wish to send correspondence, the mailing address is: City of Vista, Planning Division, 200 Civic Center Drive, Vista, CA 92084. 03/07/2025 CN 30213
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS, OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 26th day of March 2025, at 6 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-006321-2023 APPLICANT: City of Encinitas LOCATION: Citywide PROJECT DESCRIPTION: Public hearing to consider a Municipal Code Amendment for the adoption of a Mature Tree Ordinance. The Mature Tree Ordinance establishes objective standards to preserve and regulate mature trees. ENVIRONMENTAL STATUS: Pursuant to California Environmental Quality Act (CEQA) Guidelines, the project is exempt pursuant to Section 15061(b)(3). Section 15061(b)(3) exempts activities covered under the general rule that CEQA applies only to projects where it can be seen with certainty that the project has no possibility for causing a significant effect on the environment. STAFF CONTACT: Evan Jedynak, Senior Mobility Planner: (760) 633-2686 or [email protected]. For further information, or to review the project 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]. 03/07/2025 CN 30212
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of March 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Temaki Bar Alcohol License Upgrade; CASE NUMBER: MULTI-007281-2024, USE-007555-2024 and CDPNF-007556-2024; FILING DATE: September 11, 2024; APPLICANT: Tekka SD, LLC; LOCATION: 575 S. Coast Highway 101 (APN: 258-082-05); PROJECT DESCRIPTION: A public hearing to consider a minor use permit modification and coastal development permit for the existing Temaki Bar restaurant to change an existing Type 41 on-sale beer and wine eating place license to a Type 47 on-sale general eating place alcohol license to allow beer, wine and distilled spirits, and to expand the allowed hours of operation; ZONING/OVERLAY: Downtown Encinitas Specific Plan Commercial Mixed 1 (D-CM-1) Zone and the Coastal Zone Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guideline Sections 15301(a) (Existing Facilities), which exempts the operation, permitting and licensing of private structures, which would include the licensing for alcohol service for the existing restaurant. STAFF CONTACT: Takuma Easland, Associate Planner: (760) 633-2712 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 03/07/2025 CN 30211
CITY OF CARLSBAD NOTICE OF PUBLIC MEETING DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FUNDS NOTICE IS HEREBY GIVEN that the Housing Commission of the City of Carlsbad will hold a public meeting at the Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, California, at 4:00 p.m. on Thursday, March 13, 2025, to discuss and obtain comments on the recommended Fiscal Year (FY) 2025-30 Consolidated Plan and FY 2025-26 (July 1, 2025 – June 30, 2026) funding recommendations for the city’s Community Development Block Grant (CDBG) program. The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The City of Carlsbad is an entitlement community and receives CDBG funds directly from HUD to address local community development needs. For FY 2025-26, the City of Carlsbad anticipates an annual entitlement grant of $550,741. Those persons wishing to speak are cordially invited to attend the public meeting. Copies of the staff report will be available by Monday, March 10, 2025, on the city’s website: https://www.carlsbadca.gov/city-hall/meetings-agendas/boards-commissions/housing-commission. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas. In addition, written comments may be submitted to the Housing & Homeless Services Department at or prior to the meeting via U.S. Mail to the attention of Housing & Homeless Services Department, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected]. The meeting with commence at 4:00 p.m. or as soon thereafter as the matter can be heard. For questions or more information, please contact Nicole Piano-Jones, Senior Program Manager at [email protected] or at (442) 339-2191. CITY OF CARLSBAD HOUSING COMMISSION PUBLISH: Friday, March 7, 2025 03/07/2025 CN 30207
RFP – “Design Build Services for the Design and Installation of an Advanced Metering Infrastructure (AMI) Program Ferguson Waterworks, Meter and Automation Business group is seeking small, minority, women owned, and disadvantaged businesses (DBE) for meter installation services for San Dieguito Water District, CA. Below is the subcontracting installation scope of work and details. Questions about the project and Quotes, please contact Ferguson’s Project Manager: • Russell Gray • (619) 643-8364 • [email protected] Deadline for Quotes are due back to Russell by 2 PM PST on March 26, 2025. Project Details: Owner: San Dieguito Water District, CA Location: City of Encinitas The District provides potable water to approximately 40,000 people in the communities of Leucadia, Old Encinitas, Cardiff, and portions of New Encinitas. The District is bordered on the north by the Carlsbad Municipal Water District, on the east by the Olivenhain Municipal Water District and on the south by the Santa Fe Irrigation District. Project Title: DESIGN BUILD SERVICES FOR THE DESIGN AND INSTALLATION OF AN ADVANCED METERING INFRASTRUCTURE (AMI) PROGRAM Funding: The District will pursue Construction Grant Funds which will include the following potential sources: • WaterSMART Issued by the Bureau of Reclamation (BOR) or other BOR grants. • Drinking Water State Revolving Fund (DWSRF) Issued by the State Water Resources Control Board (SWRCB) • Integrated Regional Water Management Grant Programs • Other applicable grants. Davis Bacon: Yes Qty: total of 14,350 water meters Schedule: The selected Consultant/Vendor must be able to begin work immediately upon award of contract and must be able to maintain the required level of effort throughout the duration of the project. Scope of Work: This project will be performed in two phases. Phase 1 will require the DB to design the infrastructure for the full deployment of the Advanced Metering Infrastructure (AMI) throughout the District’s entire service area. Phase 2 services include providing the AMI technology, including all hardware, software, planning, design, training and installation fieldwork to construct a fully functional AMI system. Ferguson intends to partner with a subcontractor that will complete the retrofit meter installations for the District. The District has a legacy AMR system which it is seeking to replace over a period to be addressed by the Vendor/Consultant, but it is assumed to be at most a eight-year implementation window. The District has a total of 14,350 water meters which raise in size, but the majority are 5/8”, ¾”, and 1” meters. Many of these meters are approaching the end of their useful life and require replacement. The District is seeking to implement an AMI system that is compatible with their existing meters and yet flexible enough to allow use of other meters. The existing meters utilize AMR technology, and the District is requesting a system that is flexible to maintain/support a hybrid AMR/AMI system for operational flexibility. 03/07/2025 CN 30206
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2025-03 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2025-03 titled “An Ordinance of the City Council of the City of Encinitas, California, Adding Section 18.12.320 to the Encinitas Municipal Code to Provide for Reimbursement for Construction Costs of a Sewer Main Extension on El Camino Del Norte to Property Owners Lang, London, Machain, Saraspe, and Shipman.” As a condition of the three-lot subdivision approval, Randy Lang constructed approximately 1,200 linear feet of new public sewer main in the vicinity of El Camino Del Norte and Rancho Santa Fe Road in Olivenhain. The new sewer main provided an opportunity for adjacent parcels currently on a septic system to connect to public sewer. The City and Mr. Lang reached out to the adjacent parcels that did not have a public sewer connection offering an opportunity to connect to this new sewer main. Residents in four (4) adjacent parcels agreed to share the construction costs of the new sewer main with Mr. Lang and were connected to the sewer. The new sewer main is servicing seven (7) parcels out of the 12 eligible adjacent parcels. Ordinance 2025-03 was introduced at the Regular City Council meeting held on February 26, 2025, by the following vote: AYES: Ehlers, Lyndes, O’Hara, San Antonio, Shaffer; NAYS: None; ABSTAIN: None. ABSENT: None. The City Council will consider the adoption of this Ordinance at the March 19, 2025, Regular City Council meeting commencing at 6:00 p.m., in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk. 03/07/2025 CN 30203
DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for the City of San Marcos, San Diego County, California, Case No. 24-09-1116P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at https://www.floodmaps.fema.gov/fhm/BFE_Status/bfe_main.asp , or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). 02/28/2025, 03/07/2025 CN 30166
NOTICE OF PUBLIC HEARING (Planning Commission) The Planning Commission of the City of San Marcos will hold the following public hearing in the City Council Chambers located at San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069 at 6:30 p.m., on Monday, March 17, 2025. Project No: TSM21-0004 Applicant: Water Mill Homes, Inc. Request: Tentative Subdivision Map for 9 single-family residential lots on a 10-acre property in the Agricultural (A-1) Zone. Environmental Determination: Mitigated Negative Declaration (ND22-007) was prepared and circulated for public review pursuant to the California Environmental Quality Act (CEQA). Location of Property: Southwest corner of Cox Road and Mulberry Drive, more particularly described as Lot 5 and the Southeasterly 70.05 feet of Lot 4, Block 33, of Rancho Los Vallecitos de San Marcos, in the City of San Marcos, County of San Diego, State of California, according to Map thereof No. 806, filed in the Office of the County Recorder of San Diego County, December 21, 1895. Assessor’s Parcel No.: 182-131-14-00. Further information about this notice can be obtained from Norm Pederson, Associate Planner, by calling 760-744-1050 extension 3236, or via email [email protected]. Notice: Any interested person may appeal the decision of the Planning Commission to the City Council provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary with ten (10) calendar days of the date of the decision (due no later than 5:30 pm on March 27, 2025). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City Council will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at (760) 744-1050, extension 3233 or via email [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in this public hearing or any other City program, service, or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call (760) 744-1050, extension 3186. Phil Scollick, City Clerk, City of San Marcos. PD: 03/07/2025. 03/07/2025 CN 30197
BATCH: AFC-4048 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 3/27/2025 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 109721 B0457635H MGP29337CZ 293 ANNUAL 37 211-022-28-00 DAVID O. BUTLER AND AMELIA J. BUTLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/01/2015 12/17/2015 2015-0644560 10/21/2024 2024-0283631 $10864.40 109722 B0560135S MGP18121CO 181 BIENNIAL ODD 21 211-022-28-00 SUSANNA LYNNE FRANCHI AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/18/2023 08/31/2023 2023-0236759 10/21/2024 2024-0283631 $19171.44 109723 B0557665C MGP18120CO 181 BIENNIAL ODD 20 211-022-28-00 CATHERINE ALICE FURLER AND RYAN ANDREW FURLER WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/03/2023 06/15/2023 2023-0156729 10/21/2024 2024-0283631 $18323.69 109724 B0562615J MGP16208AE 162 BIENNIAL EVEN 8 211-022-28-00 ANA M GARCIA AND FIDEL GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/12/2023 12/01/2023 2023-0331997 10/21/2024 2024-0283631 $25937.00 109725 B0552785S MGP17823AO 178 BIENNIAL ODD 23 211-022-28-00 NADYA VASILYEVA MARKITAN AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/11/2023 03/16/2023 2023-0066977 10/21/2024 2024-0283631 $19787.24 109726 B0551145S MGP38845AO 388 BIENNIAL ODD 45 211-022-28-00 BERNARDINO HILARIO MATUTE A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/16/2023 02/23/2023 2023-0046096 10/21/2024 2024-0283631 $19766.46 109727 B0540725S MGP35438CZ 354 ANNUAL 38 211-022-28-00 AMAIRANY C. PALMA LOPEZ A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/23/2022 03/10/2022 2022-0108908 10/21/2024 2024-0283631 $23403.01 109728 B0539105C MGP27002EZ 270 ANNUAL 2 211-022-28-00 WENDY SCHLEICH AND DAVID SCHLEICH WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/22/2021 12/16/2021 2021-0849256 10/21/2024 2024-0283631 $41620.36 109729 B0534805C MGP37602BZ 376 ANNUAL 2 211-022-28-00 DEBORAH WOODWARD A(N) AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/10/2021 05/27/2021 2021-0399768 10/21/2024 2024-0283631 $26476.89 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 3/3/2025 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 03/07/2025, 03/14/2025, 03/21/2025 CN 30204
No. 124616-CA APN: 165-211-18-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/19/2022. 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 4/4/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/24/2022 as Instrument No. 2022-0340703 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL A. DIAZ, A SINGLE MAN 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: 1958 IVY RD, OCEANSIDE, CA 92054-5644 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: $679,999.93 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 124616-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.co, using the file number assigned to this case 124616-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 950564_124616-CA 03/07/2025, 03/14/2025, 03/21/2025 CN 30189
T.S. No. 127764-CA APN: 174-090-71-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2022. 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 5/2/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/5/2022 as Instrument No. 2022-0318566 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL SAULPAW, AN UNMARRIED MAN AND ABEL RESENDIZ, AN UNMARRIED MAN, A JOINT TENANT WITH FULL RIGHTS 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: PARCEL 1: LOT 5 OF VISTA TRACT MAP NO. 90-184, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999. EXCEPTING AND RESERVING UNTO GRANTOR HEREIN, ITS SUCCESSORS AND ASSIGNS, TOGETHER WITH THE RIGHT OF GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, TO THE EXTENT NOT PREVIOUSLY RESERVED, ALL REMAINING OIL, OIL RIGHTS, MINERAL, MINERAL RIGHTS, NATURAL GAS, NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAT THOSE HEREINABOVE DESCRIBED, ALL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREON, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WALLS OR MINES WITHOUT, HOWEVER, THE RIGHTTO DRILL, MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED. ALSO EXCEPTING AND RESERVING THEREFROM UNTO LMD VISTA 14, LLC, AND ITS SUCCESSORS AND ASSIGNS, WITH THE RIGHTTO GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, EXCEPT AS GRANTED HEREBY, ALL EASEMENTS AND RIGHTS FOR ACCESS, INGRESS, EGRESS, ENCROACHMENT, MAINTENANCE, DRAINAGE, SUPPORT AND FOR OTHER PURPOSES, RESERVED AS SET FORTH IN THE DECLARATION DESCRIBED HEREIN BELOW. RESERVING THEREFROM WITH THE RIGHTTO GRANT AND TRANSFER, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO, OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF SAID MAP DESIGNATED AND DELINEATED THEREON AS “PROPOSED p’RIVATE ROAD AND UTILITY EASEMENT”. ’ ALSO RESERVING THEREFROM WITH THE RIGHTTO GRANT AND TRANSFER, AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON AS “PRIVATE DRAINAGE EASEMENT”. PARCEL 2: . NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, MAINTENANCE, REPAIR, REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION DESCRIBED HEREIN BELOW. THIS EASEMENT IS APPURTENANTTO PARCEL 1 ABOVE. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 20.00 FEET WIDE,THE SOUTHEASTERLY, SOUTHERLY AND EASTERLY LINE OF SAID 20.00 FOOT STRIP BEING THAT PORTION OF THE BOUNDARY OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, EXTENDING FROM THE NORTHWEST CORNER OF LOT 14; THENCE EASTERLY ALONG THE BOUNDARY OF SAID MAP TO A POINT WHICH BEARS SOUTH 0° 17’02” EAST 199.65 FEET FROM THE NORTHWEST CORNER OF LOT 11.THE SIDELINES OF SAID EASEMENTTO BE PROLONGED OR SHORTENED TO END ON THE WEST UNE OF SAID LOT 11 AND ON THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 14. PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH LYING NORTHERLY OF AND IMMEDIATELY ADJOINING A LINE DESCRIBED AS FOLLOWS: BEGINNING ATTHE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET. ALSO AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH LYING 20.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTER LINE: BEGINNING ATTHE WEST.QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOTS OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLATTHEREOF; THENCE NORTH 89°48’ EAST 238.00 FEETTO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN DEED TO MITCHELL J. VON PREISSIG, ET UX, RECORDED OCTOBER 3, 1947 IN BOOK 2506, PAGE 366 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING OF SAID CENTER LINE; THENCE ALONG THE WESTERLY LINE OF SAID VON PREISSIG’S LAND NORTH 0°08’29” EAST 448.70 FEET;THENCE NORTH 73° 42’30” EAST 229.76 FEET; THENCE NORTH 0°08’27” EAST 163.94 FEETTO THE NORTHWEST CORNER OF LOT 14 OF SAID MAP NO. 13830 DESCRIBED IN PARCEL 1; THENCE NORTH 0°08’27” WEST 20.00 FEETTO THE NORTHERLY LINE OF PARCEL 2 DESCRIBED ABOVE. EXCEPTING THAT PORTION LYING WITH IN PARCEL 1 DESCRIBED ABOVE. PARCEL 5: AN EASEMENT FOR PRIVATE ROAD AND UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS THE WEST 285.00 FEET OF THE NORTH 20.00 FEET OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. PARCEL 6: AN EASEMENT AND RIGHT OF WAY FOR DRIVEWAY PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH, LYING WITHIN LOT 5, IN SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE WESTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY LINE OF LAND DESCRIBED IN DEED TO THELMA B. KINDELBERGER, RECORDED JUNE 30, 1967 AS FILE NO. 95077 OF OFFICIAL RECORDS, DISTANT THEREON SOUTH 26°22’50” WEST, 44.42 FEET FROM AN ANGLE POINT IN THE WESTERLY LINE OF SAID KINDELBERGER’S LAND BETWEEN THE COURSES SET FORTH IN SAID DEED, AS “NORTH 26°22’50” EAST, 145.36 FEET11, AND “NORTH 36°25’ EAST 108.80 FEET”; THENCE ALONG SAID WESTERLY LINE, SOUTH 26° 22’50” WEST 100.94 FEET; THENCE SOUTH 81°01’10” WEST 35.33 FEET TO THE BEGINNING OF A TANGENT 44.66 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY;THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 77°44’40” A DISTANCEOF 60.00 FEET; THENCE LEAVING THE WESTERLY LINE OF SAID KINDELBERGER’S LAND IN A SOUTHERLY DIRECTION AND ALONG THE WESTERLY LINE OF THE PRESENTLY EXISTING DRIVEWAYTO THE SOUTHERLY LINE OF SAID KINDELBERGER’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, SAID EASEMENT BEING ADJACENTTO AND ADJOINING LOTS 1, 2, 3, 4 AND 5 OF SAID MAP AND BEING DESIGNATED AND DELINEATED THEREON AS CAMINO LOMA VERDE AND TIERRA DEL CIELO. PARCEL 8: AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON ON THE MAP OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, AS “PRIVATE DRAINAGE EASEMENT’. Commonly known as: 2005 Camino Culebra, Vista, CA 92084-3607 MORE ACCURATELY DESCRIBED AS: PARCEL 1: LOT 5 OF VISTA TRACT MAP NO. 90-184, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999. EXCEPTING THEREFROM, TOGETHER WITH THE RIGHT OF GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, TO THE EXTENT NOT PREVIOUSLY RESERVED, ALL REMAINING OIL, OIL RIGHTS, MINERAL, MINERAL RIGHTS, NATURAL GAS, NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAT THOSE HEREINABOVE DESCRIBED, ALL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREON, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WALLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED. PARCEL 2: NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, MAINTENANCE, REPAIR, REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION DESCRIBED HEREIN BELOW. THIS EASEMENT IS APPURTENANT TO PARCEL 1 ABOVE. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 20.00 FEET WIDE, THE SOUTHEASTERLY, SOUTHERLY AND EASTERLY LINE OF SAID 20.00 FOOT STRIP BEING THAT PORTION OF THE BOUNDARY OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, EXTENDING FROM THE NORTHWEST CORNER OF LOT 14; THENCE EASTERLY ALONG THE BOUNDARY OF SAID MAP TO A POINT WHICH BEARS SOUTH 0°17’02” EAST 199.65 FEET FROM THE NORTHWEST CORNER OF LOT 11. SIDELINES OF SAID EASEMENT TO BE PROLONGED OR SHORTENED TO END ON THE WEST LINE OF SAID LOT 11 AND ON THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 14 PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH LYING NORTHERLY OF AND IMMEDIATELY ADJOINING A LINE DESCRIBED AS FOLLOWS: BEGINNING AT THE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET. ALSO AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH LYING 20.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTER LINE: BEGINNING AT THE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET TO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN DEED TO MITCHELL J. VON PREISSIG, ET UX, RECORDED OCTOBER 3, 1947 IN BOOK 2506, PAGE 366 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING OF SAID CENTER LINE; THENCE ALONG THE WESTERLY LINE OF SAID VON PREISSIG’S LAND NORTH 0°08’29” EAST 448.70 FEET; THENCE NORTH 73°42’30” EAST 229.76 FEET; THENCE NORTH 0°08’27” EAST 163.94 FEET TO THE NORTHWEST CORNER OF LOT 14 OF SAID MAP NO. 13830 DESCRIBED IN PARCEL 1; THENCE NORTH 0°08’27” WEST 20.00 FEET TO THE NORTHERLY LINE OF PARCEL 2 DESCRIBED ABOVE. EXCEPTING THAT PORTION LYING WITH IN PARCEL 1 DESCRIBED ABOVE. PARCEL 5: AN EASEMENT FOR PRIVATE ROAD AND UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS THE WEST 285.00 FEET OF THE NORTH 20.00 FEET OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. PARCEL 6: AN EASEMENT AND RIGHT OF WAY FOR DRIVEWAY PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH, LYING WITHIN LOT 5, IN SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE WESTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY LINE OF LAND DESCRIBED IN DEED TO THELMA B. KINDELBERGER, RECORDED JUNE 30, 1967 AS FILE NO, 95077 OF OFFICIAL RECORDS, DISTANT THEREON SOUTH 26°22’50” WEST, 44.42 FEET FROM AN ANGLE POINT IN THE WESTERLY LINE OF SAID KINDELBERGER’S LAND BETWEEN THE COURSES SET FORTH IN SAID DEED, AS “NORTH 26°22’50” EAST, 145.36 FEET”, AND “NORTH 36°25’ EAST 108.80 FEET”; THENCE ALONG SAID WESTERLY LINE, SOUTH 26°22’50” WEST 100.94 FEET; THENCE SOUTH 81°01’10” WEST 35.33 FEET TO THE BEGINNING OF A TANGENT 44.66 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 77°44’40” A DISTANCE OF 60.00 FEET; THENCE LEAVING THE WESTERLY LINE OF SAID KINDELBERGER’S LAND IN A SOUTHERLY DIRECTION AND ALONG THE WESTERLY LINE OF THE PRESENTLY EXISTING DRIVEWAY TO THE SOUTHERLY LINE OF SAID KINDELBERGER’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, SAID EASEMENT BEING ADJACENT TO AND ADJOINING LOTS 1, 2, 3, 4 AND 5 OF SAID MAP AND BEING DESIGNATED AND DELINEATED THEREON AS CAMINO LOMA VERDE AND TIERRA DEL CIELO. PARCEL 8: AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON ON THE MAP OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, AS “PRIVATE DRAINAGE EASEMENT”. The street address and other common designation, if any, of the real property described above is purported to be: 2005 CAMINO CULEBRA, VISTA, CA 92084-3607 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: $693,580.00 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 127764-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 127764-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 950480_127764-CA 03/07/2025, 03/14/2025, 03/21/2025 CN 30188
NOTICE OF TRUSTEE’S SALE TS No. CA-24-1001644-AB Order No.: 240606300-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): D. MAXX VEGA AND TAMMY D. VEGA, HUSBAND AND WIFE Recorded: 12/5/2005 as Instrument No. 2005-1045337 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 3/24/2025 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $525,941.58 The purported property address is: 3509 SIMSBURY CT, CARLSBAD, CA 92010-7035 Assessor’s Parcel No.: 167-521-19-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1001644-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1001644-AB 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. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POST-SALE OVER BIDDERS: For post-sale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-1001644-AB and call (866) 645-7711 or login to: http://www.qualityloan.com. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Post-Sale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-1001644-AB IDSPub #0236820 2/28/2025 3/7/2025 3/14/2025 CN 30158
Title Order No. : 2559616CAD Trustee Sale No. : 87749 Loan No. : 399449895 APN : 164-330-22-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2023 . 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 3/24/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/14/2023 as Instrument No. 2023-0097896 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: HOUSE TO HOME DEVELOPMENT AND DESIGN, INC., A CALIFORNIA CORPORATION , as Trustor FUTURES FINANCIAL LLC, A DELAWARE LIMITED LIABILITY COMPANY , 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: THAT PORTION OF THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SECTION 26, TOWNSHIP 11 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED SEPTEMBER 1, 1904, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF SAID NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION 26, SAID POINT BEING ON THE CENTER LINE OF HILL DRIVE AS SHOWN ON MAP NO. 1894, OF VISTA FARMS SUBDIVISION , RECORDS OF SAID SAN DIEGO COUNTY; THENCE NORTH 00° 01’ 10” WEST, ALONG SAID CENTER LINE OF HILL DRIVE WHICH IS COINCIDENT WITH THE WESTERLY BOUNDARY OF SAID NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION 26, A DISTANCE OF 280 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING NORTH 00° 01’ 10” WEST ALONG THE CENTER LINE OF SAID HILL DRIVE, 100 FEET TO THE MOST WESTERLY CORNER OF THE LAND CONVEYED TO ALOISE R. ALVARADO, ET AL, BY DEED RECORDED FEBRUARY 1, 1946, IN BOOK 2021, PAGE 415 OF OFFICIAL RECORDS, THENCE NORTH 51° 45’ 30” EAST ALONG THE NORTHWESTERLY BOUNDARY OF SAID ALVARADO’S LAND, 135 FEET; THENCE SOUTH 24° 36’ EAST, 113.35 FEET; THENCE SOUTH 62° 16’ 37” WEST, 173.03 FEET TO THE TRUE POINT OF BEGINNING. 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: 227 HILL DRIVE., VISTA, CA 90283. 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: $576,687.32 (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: 2/19/2025 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.# 87749. 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 87749 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. STOX 950476 / 87749 02/28/2025, 03/07/2025, 03/14/2025 CN 30150
BATCH: BW-4 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by BLUE WHALE TIMESHARE ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT ASSOCIATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 3/20/2025 at 10:00 AM LOCATION: THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011 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, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, CURRENT OWNERS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 109730 BW-2BS-11503 CS1150 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-11-50 ROSE M. MCNEELY A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $9418.64 109731 BW-STH-0724 AH0724 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-24 SONIA G. OCAMPO AN UNMARRIED WOMAN AS A SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $6913.08 109732 BW-STH-0726 AH0726 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-26 JACK L.REVLAND AND GAIL D REVLAND HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4395.72 109733 BW-1BS-0251 BS0251 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-02-51 JOHN T. STOPKOWICZ AND JUDITH A. STOPKOWICZ HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2362.84 109734 BW-1BH-0205 BH0205 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-02-05 DONALD E. VAN LUVEN AND RUTH A. VAN LUVEN HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4694.18 109735 BW-1BH-0238 BH0238 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-02-38 LUCILLE T. BERTOLINI AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4739.18 109736 BW-1BS-1044 BS1044 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-44 RON BREWER AND JUDY BREWER HUSBAND AND WIFE AND LISA ABRAMS AS JOINT TENANTS WITH RIGHTS OF SURVIVORSHIP 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3462.05 109737 BW-1BS-1047 BS1047 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-47 RON BREWER AND JUDY BREWER HUSBAND AND WIFE HUSBAND AND WIFE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3462.05 109738 BW-STH-0910 AH0910 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-10 ANTONIO MELGOZA A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2628.01 109739 BW-STS-0944 AS0944 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-44 AIRENDRONE LLC A LIMITED LIABILITY CORPORATION 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4487.56 109740 BW-1BS-0645 BS0645 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-06-45 AIRENDRONE LLC A LIMITED LIABILITY CORPORATION 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4739.18 109742 BW-2BS-1143 CS1143 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-11-43 SHERMAN V. HILL & DARIA R HILL HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2707.82 109743 BW-STH-0913 AH0913 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-09-13 DONALD M. LEDOUX AND MARY J. LEDOUX HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $1808.72 109744 BW-STH-0738 AH0738 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-38 KENNETH M. NAKATA AND MASAKO A. NAKATA TRUSTEES OF THE NAKATA LIVING TRUST DATED MAY 9 1989 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2261.58 109745 BW-2BH-1113 CH1113 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-11-13 RONALD F. SCHULT A UNMARRIED MAN AS HIS SOLE AND SEPERATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3605.40 109746 BW-1BS-1050 BS1050 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-50 MARILYN F. BERG AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2118.59 109747 BW-1BH-0327 BH0327 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-03-27 WILLIAM R. BOYD AND MARIA FE B. BOYD HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4663.78 109748 BW-STS-0943 AS0943 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-43 RONALD O. KOFFMAN AND DELIA J. KOFFMAN HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3527.72 109749 BW-STH-0704 AH0704 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-04 ROBERT T. LA GUARDIA AND JOAN A. LA GUARDIA HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3262.72 The street address and other common designation, if any, of the real property described above is purported to be: 904 N STRAND, 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 made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT LARRY EDLEMAN AT BLUE WHALE TIMESHARE ASSOCIATION (760) 722-8849 Date: 2/19/2025 CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad, CA 92011 Phone no. (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 02/28/2025, 03/07/2025, 03/14/2025 CN 30149
Title Order No. : 15952423 Trustee Sale No. : 87671 Loan No. : 399392697 APN : 160-230-11-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/4/2022 . 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 3/17/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 3/14/2022 as Instrument No. 2022-0113800 in book N/A, page N/A RE-RECORDED JUL 16, 2024 INSTRUMENT# 2024-0180382 of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , 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: LOT 11 OF EL DORADO HEIGHTS, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5612, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 16, 1965. EXCEPT THEREFROM ALL OIL, GAS, MINERAL AND OTHER HYDROCARBON SUBSTANCES, LYING BELOW A DEPTH OF 500 FEET, WITHOUT THE RIGHT OF SURFACE ENTRY. 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: 314 SOUTH CAMINO REAL OCEANSIDE, CA 92058. 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: $1,801,850.24 (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: 2/14/2025 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.# 87671. 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 87671 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. STOX 950386_87671 02/21/2025, 02/28/2025, 03/07/2025 CN 30135
NOTICE OF PETITION TO ADMINISTER ESTATE OF PEARL MEICHU YANG Case# 25PE000543C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Pearl Meichu Yang. A Petition for Probate has been filed by Amanda Ting-Ahn Chen, in the Superior Court of California, County of San Diego. The Petition for Probate requests that by Amanda Ting-Ahn Chen 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: April 08, 2025; Time: 10:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Amanda Ting-Ahn Chen 6935 Whitecap Dr. Carlsbad CA 92011 Telephone: 760.807.3507 03/07, 03/14, 03/21/2025 CN 30205
Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista 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 3/26/2025 at 2:30 PM. Amber Delapine; David Anguiano (2 units). This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 03/07, 03/14/2025 CN 30198
NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-042900 Notice is hereby given that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: BATBAYAR BAT-OCHIR 302 N THE STAND, OCEANSIDE, CA 92054 Doing Business as: THE TIN FISH RESTAURANT All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the chief executive office of the seller is: SAME AS ABOVE The name(s) and business address of the Buyer(s) is/are: SEASIDE RESTAURANT GROUP INC. 727 N. TREMONT STREET, OCEANSIDE, CA 92054 The assets to be sold are described in general as: THE TRADE NAME OF THE BUSINESS, FURNITURE, FIXTURES AND EQUIPMENT, INVENTORY OF STOCK, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, GOODWILL AND COVENANT NOT TO COMPETE, and are located at: 302 N THE STAND, OCEANSIDE, CA 92054 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is 03/25/25, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042900, Escrow Officer: Christopher Portillo and the last date for filing claims shall be 03/24/24, which is the business day before the sale date specified above. Seaside Restaurant Group Inc. By: /s/ EVONTE JINA, CEO 3/7/25 CNS-3901641#CN 30196
STORAGE TREASURES AUCTION ONE FACILITY – MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 545 Stevens Ave W, Solana Beach, CA 92075 on 03/18/2025 @ 10:00 AM Geovanna Ramos Julia Koetting Shannon Wilson Advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 3/7/25 CNS-3900815# CN 30191
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH ROBERT LIMON Case# 25PE000507C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Joseph Robert Limon. A Petition for Probate has been filed by Bonnie Jean Limon in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that Bonnie Jean Limon 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 as follows: Date: April 03, 2025; Time: 1:30 PM; in Dept.: 503; 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: Antonio Maldonado 750 B Street Ste 1710 San Diego CA 92101 Telephone: 619.342.1422 02/28, 03/07, 03/14/2025 CN 30185
NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, March 14th, 2025, at 1PM. Location of Online Auction:www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Sylvia Venegas – D210 02/28, 03/07/2025 CN 30183
NOTICE OF PETITION TO ADMINISTER ESTATE OF DANIEL ESQUEDA Case# 25PE000500C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Daniel Esqueda. A Petition for Probate has been filed by Sabrina Esqueda, in the Superior Court of California, County of San Diego. The Petition for Probate requests that by Sabrina Esqueda 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: April 02, 2025; Time: 1:30 PM; in Dept.: 1603. 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: Antonio Maldonado 750 B Street Ste 1710 San Diego CA 92101 Telephone: 619.342.1422 02/28, 03/07, 03/14/2025 CN 30175
Notice of Self Storage Sale Please take notice Pacific Please take notice Pacific Highway Storage 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 3/19/25 at 2:00 PM. Matthias Manalo. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28, 03/07/2025 CN 30151
NOTICE OF PETITION TO ADMINISTER ESTATE OF RAOUF EZZAT HANNA Case # 25PE000353C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Raouf Ezzat Hanna. A Petition for Probate has been filed by Paul Hanna in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paul Hanna be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 12, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Paul Hanna 7729 Encino Ave Northridge CA 91325 Telephone: 747.877.1085 02/21, 02/28, 03/07/2025 CN 30128
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU007184N TO ALL INTERESTED PERSONS: Petitioner(s): Zoltan John Lukacs filed a petition with this court for a decree changing name as follows: a. Present name: Zoltan John Lukacs change to proposed name: Zoltan John Lucas. 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 March 28, 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: 02/11/2025 Brad A. Weinreb Judge of the Superior Court. 02/21, 02/28, 03/07, 03/14/2025 CN 30122
SUMMONS (Family Law) CITACIÓN (Derecho familiar) CASE # (NUMERO DE CASO) 24FL009655N NOTICE TO RESPONDENT AVISO AL DEMANDADO: Maria Eugenia Velasquez You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s Name is: Nombre del demandante: Manuel Esgar Lucatero You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE—RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO—LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): Superior Court of California County of San Diego North County Division 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Manuel Esgar Lucatero 1820 Melrose Dr. #118 San Marcos CA 92078 Date (Fecha): 08/29/2024 Clerk, by (Secretario, por), S. Rodriguez, Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 02/14, 02/21, 02/28, 03/07/2025 CN 30107
Fictitious Business Name Statement #2025-9002947 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Institute of Plastic Surgery. Located at: 1685 Los Altos Rd., San Diego CA 92109 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. California Institute of Plastic Surgery and Reconstructive Surgery A Medical Corporation, 1685 Los Altos Rd., San Diego CA 92109. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/06/2025 S/Gilbert W. Lee, 03/07, 03/14, 03/21, 03/28/2025 CN 30214
Fictitious Business Name Statement #2025-9003096 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Painting Fun. Located at: 645 Cantara Ln., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Martha Leticia Marquez, 645 Cantara Ln., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/19/2019 S/Martha Leticia Marquez, 03/07, 03/14, 03/21, 03/28/2025 CN 30210
Fictitious Business Name Statement #2025-9002422 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serene Seas Therapy; B. Serene Seas Consulting. Located at: 929 Hygeia Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Serene Seas Solutions, LLC, 929 Hygeia Ave., 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: 02/02/2025 S/Katie Pastuch, 03/07, 03/14, 03/21, 03/28/2025 CN 30209
Fictitious Business Name Statement #2025-9003560 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ReflexGRP. Located at: 5931 Sea Lion Pl. #105, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Reflex Group, 5931 Sea Lion Pl. #105, Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Ian Kovacevich, 03/07, 03/14, 03/21, 03/28/2025 CN 30208
Fictitious Business Name Statement #2025-9004215 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ground Fall Coffee. Located at: 1237 Evergreen Dr., Cardiff by the Sea CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alex Morin, 1237 Evergreen Dr., Cardiff by the Sea CA 92007, 2. Kaitlin Margot, 1237 Evergreen Dr., Cardiff by the Sea CA 92007. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Alex Morin, 03/07, 03/14, 03/21, 03/28/2025 CN 30202
Fictitious Business Name Statement #2025-9004218 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Esthetics by E. Located at: 2734 Shelter Island Dr., San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Emilie Lorraine Giolzetti, 2734 Shelter Island Dr., San Diego CA 92106. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/28/2025 S/Emilie L. Giolzetti, 03/07, 03/14, 03/21, 03/28/2025 CN 30201
Fictitious Business Name Statement #2025-9004280 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tesseract Technologies. Located at: 2532 Corbel Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sven Michael Schrecker, 2532 Corbel Way, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/14/2024 S/Sven Michael Schrecker, 03/07, 03/14, 03/21, 03/28/2025 CN 30200
Fictitious Business Name Statement #2025-9004232 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Top Coastal Properties Referral Network. Located at: 1345 Encinitas Blvd #543, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Top Coastal Inc., 1345 Encinitas Blvd #543, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/26/2025 S/Brian Gerwe, 03/07, 03/14, 03/21, 03/28/2025 CN 30199
Fictitious Business Name Statement #2025-9004060 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elevated Spaces. Located at: 5384 Aurora Summit Trl., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Always Closing LLC, 5384 Aurora Summit Trl., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/19/2025 S/Erin Michelle Goodman Watson, 03/07, 03/14, 03/21, 03/28/2025 CN 30195
Fictitious Business Name Statement #2025-9004055 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Royal. Located at: 303 Via del Monte, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Generation Media and Management, 303 Via del Monte, Oceanside CA 92058. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/01/2016 S/Jon McGuffin, 03/07, 03/14, 03/21, 03/28/2025 CN 30194
Fictitious Business Name Statement #2025-9003253 Filed: Feb 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. E & E’s Easy Hauling & Junk Removal. Located at: 139 Santa Clara Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Eddie Gonzales, 7255 Paseo Plomo #205, Carlsbad CA 92009; 2. Yesenia Rocha, 7255 Paseo Plomo #205, Carlsbad CA 92009. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Eddie Gonzales, 03/07, 03/14, 03/21, 03/28/2025 CN 30193
Fictitious Business Name Statement #2025-9002665 Filed: Feb 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thrive IV Therapy. Located at: 4405 Manchester Ave. #103, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian Belnap DO A Medical Corporation, 4405 Manchester Ave. #101, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Brooki Belnap, 03/07, 03/14, 03/21, 03/28/2025 CN 30192
Fictitious Business Name Statement #2025-9003452 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MV Performance. Located at: 931 La Sombra Dr., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Hettinger Performance LLC, 931 La Sombra Dr., 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: 02/10/2025 S/Gavin Hettinger, 03/07, 03/14, 03/21, 03/28/2025 CN 30190
Fictitious Business Name Statement #2025-9003781 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ascend Advisory Services; B. Ascend Accounting & Advisory; C. Ascend; D. 3A. Located at: 16950 Via de Santa Fe #5060-147, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 27134, San Diego CA 92198. Registrant Name and Business Mailing Address: 1. Ascend Accounting & Advisory Inc., 16950 Via de Santa Fe #5060-147, Rancho Santa Fe CA 92067. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/28/2020 S/Georges Fatouh, 03/07, 03/14, 03/21, 03/28/2025 CN 30187
Fictitious Business Name Statement #2025-9003959 Filed: Feb 26, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. River & 7; B. River And Seven. Located at: 303 Via del Monte, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Generation Media Management, 303 Via del Monte, Oceanside CA 92058. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Jon McGuffin, 03/07, 03/14, 03/21, 03/28/2025 CN 30186
Fictitious Business Name Statement #2025-9002421 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SixFinger Digital. Located at: 505 W. Bobier Dr. #305, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sameer Thapa, 505 W. Bobier Dr. #305, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/04/2025 S/Sameer Thapa, 02/28, 03/07, 03/14, 03/21/2025 CN 30184
Fictitious Business Name Statement #2025-9003437 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 18 Temple. Located at: 1769 Buttercup Rd., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Melissa Duncan, 1769 Buttercup Rd., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/22/2025 S/Melissa Duncan, 02/28, 03/07, 03/14, 03/21/2025 CN 30179
Fictitious Business Name Statement #2025-9003554 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Legacy Marketing. Located at: 2293 Eastbrook Rd., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Orliebethe Guysayko Lacangan, 2293 Eastbrook Rd., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/20/2025 S/Orliebethe Guysayko Lacangan, 02/28, 03/07, 03/14, 03/21/2025 CN 30178
Fictitious Business Name Statement #2025-9002090 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. UDONYX. Located at: 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Victor Udowenko, 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Victor Udowenko, 02/28, 03/07, 03/14, 03/21/2025 CN 30177
Fictitious Business Name Statement #2025-9003496 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Candles & Creatures. Located at: 2171 Via Esmarca #4, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Anthony Streano, 2171 Via Esmarca #4, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Christopher Streano, 02/28, 03/07, 03/14, 03/21/2025 CN 30176
Fictitious Business Name Statement #2025-9003668 Filed: Feb 21, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Boarding Home. Located at: 300 Carlsbad Village Dr. #103, Carlsbad CA 92008 San Diego. Business Mailing Address: 1418 Santa Anita St., Oceanside CA 92058. Registrant Name and Business Mailing Address: 1. Andmirth LLC, 1418 Santa Anita St, Oceanside CA 92058. 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/Anthony Boyajian, 02/28, 03/07, 03/14, 03/21/2025 CN 30174
Fictitious Business Name Statement #2025-9003789 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hegemon Supply. Located at: 1402 Dubuque St. #B, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Hy Thanh Chong, 1402 Dubuque St. #B, Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/02/2019 S/Hy Thanh Chong, 02/28, 03/07, 03/14, 03/21/2025 CN 30173
Fictitious Business Name Statement #2025-9003507 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Impact Logo. Located at: 5139 Berryessa St., Oceanside CA 92056 San Diego. Business Mailing Address: 3231C Business Park Dr. #122, Vista CA 92081. Registrant Name and Business Mailing Address: 1. Frank Gerard Tecca, 3231C Business Park Dr. #122, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/30/2010 S/Frank Gerard Tecca, 02/28, 03/07, 03/14, 03/21/2025 CN 30171
Fictitious Business Name Statement #2025-9003463 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bonita’s Pool Service. Located at: 6728 Omega Dr., San Diego CA 92139 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kevin A. Mendoza Flores, 6728 Omega Dr., San Diego CA 92139. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/19/2025 S/Kevin A. Mendoza Flores, 02/28, 03/07, 03/14, 03/21/2025 CN 30170
Fictitious Business Name Statement #2025-9002772 Filed: Feb 10, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. O’Side Strand Cafe. Located at: 206 S. Strand, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. O’Side Strand Cafe, LLC, 603 Seagaze Dr. #260, 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/Shirley Utrela, 02/28, 03/07, 03/14, 03/21/2025 CN 30168
Fictitious Business Name Statement #2025-9001652 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kimmel Elite Construction. Located at: 642 Vale View Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian James Kimmel, 642 Vale View Dr., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/23/2025 S/Brian Kimmel, 02/28, 03/07, 03/14, 03/21/2025 CN 30165
Fictitious Business Name Statement #2025-9002673 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mobile Aircraft Surface Repair. Located at: 329 Olive Ave., Vista CA 92083 San Diego. Business Mailing Address: 665 Ascot Dr. #19, Vista CA 92083. Registrant Name and Business Mailing Address: 1. Rafael Saldivar, 665 Ascot Dr. #19, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/24/2025 S/Rafael Saldivar, 02/28, 03/07, 03/14, 03/21/2025 CN 30164
Fictitious Business Name Statement #2025-9003529 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Radford Doors & Gates. Located at: 9185 Chesapeake Dr., San Diego CA 92123 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Radford Overhead Doors Inc., 9185 Chesapeake Dr., San Diego CA 92123. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 09/17/2019 S/Emily Souliotes, 02/28, 03/07, 03/14, 03/21/2025 CN 30163
Fictitious Business Name Statement #2025-9001523 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Loss Control Surveyors. Located at: 625 Via Columbia, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. William Clifford Lenhart, 625 Via Columbia, Vista CA 92081; 2. Elaine Maxine Lenhart, 625 Via Columbia, Vista CA 92081. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 08/06/1983 S/William Clifford Lenhart, 02/28, 03/07, 03/14, 03/21/2025 CN 30161
Fictitious Business Name Statement #2025-9003504 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Claire Alyse Beauty and Skin. Located at: 1022 N. El Camino Real, Encinitas CA 92024 San Diego. Business Mailing Address: 110 Five Crowns Way, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Claire Alyse Makeup LLC, 110 Five Crowns Way, 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/Claire Stones, 02/28, 03/07, 03/14, 03/21/2025 CN 30160
Fictitious Business Name Statement #2025-9002912 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wildflour SD. Located at: 4935 Niagara Ave. #24, San Diego CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Loren Bayley Varn, 4935 Niagara Ave. #24, San Diego CA 92107. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Loren Bayley Varn, 02/28, 03/07, 03/14, 03/21/2025 CN 30148
Fictitious Business Name Statement #2025-9001208 Filed: Jan 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rockhaven Stables LLC. Located at: 6990 Carib Dr., Escondido Ca 92029 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rockhaven Stables LLC, 6990 Carib Dr., Escondido CA 92029. 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/Patricia Mack Newton, 02/21, 02/28, 03/07, 03/14/2025 CN 30145
Fictitious Business Name Statement #2025-9000727 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bueno Wine & Goods. Located at: 602 S. Tremont St. #103 Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vino Vino, LLC, 602 S. Tremont St. #103, 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: 12/15/2024 S/Brian Earls, 02/21, 02/28, 03/07, 03/14/2025 CN 30144
Fictitious Business Name Statement #2025-9002986 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Joy. Located at: 12515 Oaks North Dr. #233, San Diego CA 92128 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. LaVetta Ann DuBose Collier, 12515 Oaks North Dr. #233, San Diego CA 92128. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/05/2020 S/LaVetta Ann DuBose Collier, 02/21, 02/28, 03/07, 03/14/2025 CN 30143
Fictitious Business Name Statement #2025-9001926 Filed: Jan 28, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbox Designs. Located at: 4006 Sierra Morena Ave., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tyler Paul Whitchurch, 4006 Sierra Morena Ave., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Tyler Paul Whitchurch, 02/21, 02/28, 03/07, 03/14/2025 CN 30138
Fictitious Business Name Statement #2025-9001754 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vast Leadership Development. Located at: 4653 Carmel Mountain Rd. #308, San Diego CA 92130 San Diego. Business Mailing Address: 4653 Carmel Mountain Rd. #308 PMB 101, San Diego CA 92130. Registrant Name and Business Mailing Address: 1. Jennifer Santoso, 4653 Carmel Mountain Rd. #308 PMB 101, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/19/2024 S/Jennifer Santoso, 02/21, 02/28, 03/07, 03/14/2025 CN 30137
Fictitious Business Name Statement #2025-9002850 Filed: Feb 10, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TheStoriesSheTells Publishing; B. LikeSheSays. Located at: 3529 Pear Blossom Dr., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Denise Elizabeth Dwyer, 3529 Pear Blossom Dr., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Denise E. Dwyer, 02/21, 02/28, 03/07, 03/14/2025 CN 30136
Fictitious Business Name Statement #2025-9003167 Filed: Feb 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Macros. Located at: 5156 Via Seville, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Macro Meals LLC, 5156 Via Seville, 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: Not Yet Started S/Jason Durrant, 02/21, 02/28, 03/07, 03/14/2025 CN 30133
Fictitious Business Name Statement #2025-9002579 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reach Educational Psychology. Located at: 3485 Pleasant Vale Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kathryn Tara Landis, 3485 Pleasant Vale Dr., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/29/2025 S/Kathryn Tara Landis, 02/21, 02/28, 03/07, 03/14/2025 CN 30132
Fictitious Business Name Statement #2025-9002910 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. VOLO AI. Located at: 3715 Hibiscus Cir., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. VOLOAI LLC, 3715 Hibiscus Cir., 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: Not Yet Started S/Logan Thomas Mazzella, 02/21, 02/28, 03/07, 03/14/2025 CN 30129
Fictitious Business Name Statement #2025-9002994 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. City SC Southwest. Located at: 2754 Commerce Center Dr. #237, Temecula CA 92590 Riverside. Business Mailing Address: 27574 Commerce Center Dr. #237, Temecula CA 92590. Registrant Name and Business Mailing Address: 1. Temecula United Soccer Club Inc., 27574 Commerce Center Dr. #237, Temecula CA 92590. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/13/2025 S/Karen Weebe, 02/21, 02/28, 03/07, 03/14/2025 CN 30124
Fictitious Business Name Statement #2025-9002528 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mane Studio. Located at: 2002 Jimmy Durante Blvd., Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mackenzie Sundahl, 2953 Calle Frontera, San Clemente CA 92673; 2. Lisa Sundahl Higginson, 2953 Calle Frontera, San Clemente CA 92673. This business is conducted by: Co-Partners. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/01/2024 S/Mackenzie Sundahl, 02/14, 02/21, 02/28, 03/07/2025 CN 30118
Fictitious Business Name Statement #2025-9002146 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Missing My Best Friend. Located at: 441 E. Cliff St., Solana Beach CA 92075 San Diego. Business Mailing Address: 681 San Rodolfo Dr. #1091, Solana Beach CA 92075. Registrant Name and Business Mailing Address: 1. Melissa Seipel Coaching and Consulting, LLC, 681 San Rodolfo Dr. #1091, Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/01/2024 S/Melissa Seipel, 02/14, 02/21, 02/28, 03/07/2025 CN 30117
Fictitious Business Name Statement #2025-9002499 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LA Consulting Co. Located at: 703 Chimney Rock Dr., Oceanside CA 92058 San Diego. Business Mailing Address: 3784 Mission Ave. Ste 148 Box 359, Oceanside CA 92058. Registrant Name and Business Mailing Address: 1. Linda Avsharian, 3784 Mission Ave. Ste 148 Box 359, Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2005 S/Linda Avsharian, 02/14, 02/21, 02/28, 03/07/2025 CN 30114
Fictitious Business Name Statement #2025-9002732 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blessed Beyond Entertainment. Located at: 5355 Avenida Encinas #100, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Blessed Beyond Entertainment Inc., 5355 Avenida Encinas #100, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/01/2020 S/Abigail Newsome, 02/14, 02/21, 02/28, 03/07/2025 CN 30113
Fictitious Business Name Statement #2025-9002392 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flips Whips. Located at: 7640 University Ave. #A, La Mesa CA 91942 San Diego. Business Mailing Address: 13310 Barbados Way, Del Mar CA 92014. Registrant Name and Business Mailing Address: 1. Philip James Lewis, 13310 Barbados Way, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Philip James Lewis, 02/14, 02/21, 02/28, 03/07/2025 CN 30109
Fictitious Business Name Statement #2025-9002706 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Golden Coast HVAC. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. RAF Pacifica Group, 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Adam Robinson, 02/14, 02/21, 02/28, 03/07/2025 CN 30108
Fictitious Business Name Statement #2025-9001474 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Venezia Italian Cuisine; B. A2Z Construction. Located at: 604 N. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Amir Zamani, 604 N. Coast Hwy, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Amir Zamani, 02/14, 02/21, 02/28, 03/07/2025 CN 30106
Fictitious Business Name Statement #2025-9001714 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prizm Micros. Located at: 955 Osborne St., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dreamora, 955 Osborne St., Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2025 S/Ryan Walker, 02/14, 02/21, 02/28, 03/07/2025 CN 30102
Fictitious Business Name Statement #2025-9001688 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aladino Bail Bonds. Located at: 1441 State St., San Diego CA 92101 San Diego. Business Mailing Address: 1000 Aviara Pkwy #300, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Two Jinn Inc., 1000 Aviara Pkwy #300, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/01/2004 S/Herbert G. Mutter, 02/14, 02/21, 02/28, 03/07/2025 CN 30101
Fictitious Business Name Statement #2025-9002383 Filed: Feb 03, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Angelic Caregiving LLC. Located at: 1501 E. Grand Ave. #1312, Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Angelic Caregiving LLC, 1501 E. Grand Ave. #1312, Escondido CA 92027. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/08/2025 S/Esmeralda Santiago Reyes, 02/14, 02/21, 02/28, 03/07/2025 CN 30098