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. IN THE INTEREST OF PUBLIC HEALTH, AND CONSISTENT WITH THE PROVISIONS OF ASSEMBLY BILL 361 (AB361) AND RELATED RESOLUTIONS ADOPTED BY THE CITY OF ENCINITAS CITY COUNCIL, THE CITY OF ENCINITAS IS TEMPORARILY TAKING ACTIONS TO MITIGATE THE COVID-19 PANDEMIC BY HOLDING PLANNING COMMISSION MEETINGS ELECTRONICALLY. THIS IS NOT AN IN-PERSON MEETING. A COPY OF THE PLANNING COMMISSION MEETING AGENDA PACKET MAY BE VIEWED ON THE CITY’S WEBPAGE AT: HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members. All efforts will be made to provide any comment received after 3:00 p.m. to the Planning Commission. All comments received will be made a part of the official record. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): To provide public comment during the meeting, please refer to instructions on the posted agenda or contact [email protected]. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the Planning Commission. Please be aware that the Planning Chair has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the Planning Commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. It is hereby given that a Public Hearing will be held on Thursday, the 16th day of June, 2022, 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: CASE NUMBER: PLCY-005199-2022 (SB9 Implementation Ordinance); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: A study session by the Planning Commission to discuss implementation regulations for urban lot splits and two-unit residential development in single-family zones as allowed under Senate Bill 9 (“SB 9”). ENVIRONMENTAL STATUS: The action before the Planning Commission is statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15262, Feasibility and Planning Studies. The direction is not a final action or approval of development regulations and does not have a legally binding effect on any possible future discretionary action. Further, any future ordinance is exempt from the provisions of CEQA pursuant to Government Code Sections 65852.21(j) and 66411.7(n), because the adoption of an ordinance to implement SB9 shall not be considered a project under Division 13 (commencing with Section 21000) of the Public Resources Code. STAFF CONTACT: Jennifer Gates, AICP, Planning Manager: (760) 633-2714 or [email protected]. 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]. 05/27/2022 CN 26612
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue Encinitas, CA 92024 NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT NOTICE IS HEREBY GIVEN that the City of Encinitas, Development Services, will be the Lead Agency and will prepare an Environmental Impact Report in accordance with the California Environmental Quality Act for the following project. The Department is seeking public and agency input on the scope and content of the environmental information to be contained in the Environmental Impact Report. A Notice of Preparation document, which contains a description of the probable environmental effects of the project, can be reviewed on at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices, at the Development Services Department, 505 S. Vulcan Avenue, Encinitas, CA, and at the libraries listed below. Comments on the Notice of Preparation document must be sent to Nick Koutoufidis, Development Services, 505 S. Vulcan Avenue, Encinitas, CA 92024 or the email address listed below and should reference the project number and name. PIRAEUS POINT (MULTI-005158-2022; CDP-005161-2022; DR-005160-2022; SUB 005159-2022; and SUB-005391-2022) Lennar Homes of California, LLC. (applicant) proposes the development of a 149-home residential townhome community on an approximately 11.8-acre site in the City of Encinitas. A portion of the project site is identified as one of 16 sites included in the City of Encinitas Housing Element Update, which the City adopted on March 13, 2019. The community would consist of 52 one-bedroom homes, 37 two-bedroom homes, and 60 three bedroom homes for a total of 149 residential homes, which would be built within 16 separate three-story residential buildings. A total of 256 parking spaces are planned, including private garage spaces and outdoor shared parking. Proposed amenities include a pool, spa, pool house, and lounge seating. Of the 149 residential homes, 134 would be market-rate homes and 15 would be “very low” (50 percent of area median income) affordable residential homes. More than 50 percent of the project site would be permanently preserved and managed as biological open space. A Road Vacation on a 0.25 acre area of Plato Place is also proposed adjacent to the site. The Project site is designated as R30 OL (Residential 30 Overlay), RR1 [Rural Residential; 0.51-1.0 dwelling units per acre (du/ac)] and RR2 (Rural Residential; 1.01-2.0 du/ac) by the City’s General Plan and zoned as R30 OL (Residential 30 Overlay); RR1 (Rural Residential 1); and RR2 (Rural Residential 2). These land use and zoning designations are intended to support residential uses. The Project site is located within the Coastal Zone. City approval of a Density Bonus Tentative Map, Design Review Permit, Coastal Development Permit, and a Vacation (MULTI-005158-2022; SUB-005159-2022; CDP-005161-2022; DR-005160-2022; and SUB-005391-2022) will be required. Comments on this Notice of Preparation document must be received no later than June 29, 2022 at 5:00 p.m. This Notice of Preparation can also be reviewed at the Encinitas Library (540 Cornish Dr, Encinitas, CA 92024), and the Cardiff-by-the-Sea Library (2081 Newcastle Ave, Cardiff, CA 92007). For additional information, please contact Nick Koutoufidis at 760 633-2692 or by email at [email protected]. 05/27/2022 CN 26608
CITY OF ENCINITAS CITY MANAGER’S DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL TIME AND PLACE OF MEETING: 6:00 PM, JUNE 8, 2022 VIA ZOOM ONLY (SEE POSTED AGENDA AT HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS FOR ACCESS INTRUCTIONS) 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. IN THE INTEREST OF PUBLIC HEALTH, AND CONSISTENT WITH THE PROVISIONS OF ASSEMBLY BILL 361 (AB361) AND RELATED RESOLUTIONS ADOPTED BY THE CITY OF ENCINITAS CITY COUNCIL, THE CITY OF ENCINITAS IS TEMPORARILY TAKING ACTIONS TO MITIGATE THE COVID-19 PANDEMIC BY HOLDING CITY COUNCIL MEETINGS ELECTRONICALLY. THIS IS NOT AN IN-PERSON MEETING. INSTRUCTIONS TO PARTICIPATE IN THE MEETING VIA ZOOM OR PHONE ARE INCLUDED IN THE CITY COUNCIL MEETING AGENDA PACKET AVAILABLE ON THE CITY’S WEBPAGE AT: HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS. PUBLIC COMMENT PRIOR TO THE MEETING: To submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the City Council. All efforts will be made to provide any comment received after 3:00 p.m. to the City Council. All comments received will be made a part of the official record. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): To provide public comment during the meeting, please refer to instructions on the posted agenda or contact [email protected]. It is hereby given that a Public Hearing will be held on Wednesday, the 8th day of June, 2022, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: DESCRIPTION: A Public Hearing to review, consider, and introduce Ordinance 2022-08, titled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA AMENDING CHAPTER 9.30 FIREARMS TO ADD SECTIONS 9.30.030 AND 9.30.040 TO THE ENCINITAS MUNICIPAL CODE RELATING TO NON-SERIALIZED, UNFINISHED FIREARM FRAMES OR RECEIVERS AND NON-SERIALIZED FIREARMS. The draft ordinance language is available for review at https://encinitasca.gov/I-Want-To/Public-Notices/City-Clerk-Public-Notices ENVIRONMENTAL STATUS: This Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b)(3) (General Rule) of the CEQA Guidelines because it is not a “project” and because it can be seen with certainty that there is no possibility that the passage of this Ordinance will have a significant effect on the environment For further information, please call (760) 633-2610 or e-mail [email protected] 05/27/2022 CN 26607
CITY OF ENCINITAS FINANCE DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: VIRTUAL MEETING FORMAT In the interest of public health, and consistent with the provisions of Assembly Bill 361 (AB 361) and related resolutions adopted by the City of Encinitas City Council, the City of Encinitas is temporarily taking actions to mitigate the COVID-19 pandemic by holding all public meetings electronically. Instructions for members of the public seeking to observe and participate can be found on the City’s website at https://encinitasca.gov/Government/Agendas-Webcasts. 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. Notice is hereby given that on Wednesday, June 15, 2022, at 6:00 p.m., or as soon thereafter as possible, the City Council will discuss the following item: DESCRIPTION: Public hearing to consider adopting resolutions authorizing the annual indexed adjustments to the Cost Services Schedule to Building, Planning, Engineering and Fire Prevention User Fees for Fiscal Year 2022-23. User Fees are to be adjusted each fiscal year by the Consumer Price Index (CPI) of the San Diego Region for the prior calendar year. If adopted, the new fees will become effective on July 1, 2022. ENVIRONMENTAL STATUS: The action before the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) and Section 15378. STAFF CONTACT: Tom Gallup, Assistant Director of Finance: (760) 633-2648 or [email protected]. A copy of the agenda report with attachments will be available for review on Thursday afternoon, June 9, 2022, after 5:00 p.m. For further information, or to review the agenda report prior to the hearing, please contact the City Clerk, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. The agenda report will also be available online at https://encinitasca.gov/Government/Agendas-Webcasts. 05/27/2022 CN 26606
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL TIME AND PLACE OF MEETING: 6:00 PM, JUNE 8, 2022 VIA ZOOM ONLY (SEE POSTED AGENDA AT HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS FOR ACCESS INSTRUCTIONS) 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. IN THE INTEREST OF PUBLIC HEALTH, AND CONSISTENT WITH THE PROVISIONS OF ASSEMBLY BILL 361 (AB361) AND RELATED RESOLUTIONS ADOPTED BY THE CITY OF ENCINITAS CITY COUNCIL, THE CITY OF ENCINITAS IS TEMPORARILY TAKING ACTIONS TO MITIGATE THE COVID-19 PANDEMIC BY HOLDING CITY COUNCIL MEETINGS ELECTRONICALLY. THIS IS NOT AN IN-PERSON MEETING. A COPY OF THE CITY COUNCIL MEETING AGENDA PACKET MAY BE VIEWED ON THE CITY’S WEBPAGE AT: HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS. PUBLIC COMMENT PRIOR TO THE MEETING: To submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the City Council. All efforts will be made to provide any comment received after 3:00 p.m. to the City Council. All comments received will be made a part of the official record. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): To provide public comment during the meeting, please refer to instructions on the posted agenda or contact [email protected]. It is hereby given that a Public Hearing will be held on Wednesday, the 8th day of June, 2022, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Encinitas Boulevard Apartments; CASE NUMBERS: MULTI-005356-2022 & DR-005366-2022; FILING DATE: April 26, 2022; APPLICANT: Randy Goodson; LOCATION: 2220, 2228 & 2230 Encinitas Boulevard (APN: 259-231-28, 30, 31 & 32); PROJECT DESCRIPTION: Public hearing to consider an amended Design Review Permit and Density Bonus application to allow for the demolition of existing single-family homes and accessory structures and construct a 250-unit apartment development (200 market-rate and 50 affordable units) including a leasing and amenity space, private outdoor recreation space, signage, grading and landscaping improvements. ZONING/ OVERLAY: The project site is located within the R30 Overlay Zone, Scenic Visual Corridor Overlay and Special Study Zones; ENVIRONMENTAL STATUS: The project is statutorily exempt from the California Environmental Quality Act (CEQA) under Government Code Sections 65583.2(h) and (i), which provide that if a housing development project is located on a site designated for ‘by right’ approval, contains at least 20 percent of the units affordable to lower income households, and does not require a subdivision, the City may only require design review approval of the project, and design review approval shall not constitute a “project” under CEQA. The Encinitas Boulevard Apartments project is statutorily exempt from CEQA in that it is located in the R-30 Overlay Zone, which is designated for ‘by right’ approval by Encinitas Municipal Code Chapter 30.09 (Zoning Use Matrix Note 35); proposes that 50 of 205 base units (24 percent), exclusive of additional units provided by a density bonus, will be affordable to lower income households; and does not require a subdivision. STAFF CONTACT: Anna Colamussi, Planning Manager: (760) 633-2724 or [email protected] The above item is not located within the Coastal Zone. 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]. 05/27/2022 CN 26605
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City of Carlsbad Traffic and Mobility Commission will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 4:00 p.m. on Monday, June 6, 2022, to receive and make recommendations to City Council on the Circulation Section of the Annual Monitoring Report for the City of Carlsbad General Plan/Growth Management Plan/Citywide Facilities and Improvements Plan, prepared pursuant to Carlsbad Municipal Code Section 21.90.130 and Gov. Code Section 65400. Traffic and Mobility Commission meetings take place in the Council Chamber at City Hall, located at 1200 Carlsbad Village Drive or can be watched via livestream or replayed on the city website at http://www.carlsbadca.gov. You can participate in the meeting by providing comments in-person at the meeting or you may e-mail your comments to the Minutes Clerk at [email protected] by 2 p.m. the day of the meeting. All written comments received will be shared with the Traffic and Mobility Commission prior to the meeting and included as part of the official record. However, written comments will not be read out loud. This component of the monitoring report includes discussion of compliance with the Citywide Facilities and Improvements performance standards for Circulation, as amended in 2015 pursuant to Resolution No. 2015-243. The Traffic and Mobility Commission will also make a recommendation to City Council related to compliance with the City’s Circulation performance standard, including but not limited to circulation improvements and implementation actions, potential vehicular Level of Service exemptions pursuant to General Plan Mobility Element Policy 3-P.9, and/or any other permissible actions allowed under Carlsbad Municipal Code Chapter 21.90. The Commission’s Staff Report and the Circulation component of the Monitoring Report will be available on the City’s agenda website at least 72 hours before the Commission hearing: https://www.carlsbadca.gov/cityhall/clerk/meetings/boards/traffic.asp Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. If you have any questions, please contact Nathan Schmidt in the Transportation Department of the Public Works Branch at (442) 339-2734 or [email protected]. If you challenge this Annual Monitoring Report or the Traffic and Mobility Commission recommendations in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. PUBLISH: May 27, 2022 CITY OF CARLSBAD TRAFFIC AND MOBILITY COMMISSION 05/27/2022 CN 26597
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tues., June 7, 2022, to consider approving the Carlsbad TransNet Local Street Improvement Program of Projects for fiscal years 2022-23 through 2026-27 for inclusion in the 2023 San Diego Association of Governments (SANDAG) Regional Transportation Improvement Program (RTIP). The Carlsbad Program of Projects consists of the following: • El Camino Real Widening Project from Poinsettia Lane to Camino Vida Roble • Avenida Encinas Coastal Rail Trail and Pedestrian Improvements • ADA Improvement Program • Adaptive Traffic Signal Program • Carlsbad Blvd. and Tamarack Avenue Improvements • Carlsbad Blvd. Pedestrian Roadway Lighting – North of Tamarack Avenue • Carlsbad Blvd. Realignment • Carlsbad Village and Barrio Traffic Circles • Carlsbad Village Drive and Grand Avenue Improvements • Chestnut Avenue Complete Street Improvements – Valley Street to I-5 • Chestnut Avenue Complete Street Improvements – I-5 to the Railroad • Christiansen Avenue Improvements • College Boulevard Reach A • Kelly Drive and Park Drive Improvements • Pavement Management Program (overlay and slurry/fog seal) • State Street Improvements at Grand Avenue • Street Light Bulb Replacement Program • Terramar Area Coastal Improvements • Valley Street Road Diet and Traffic Calming • El Camino Real Widening – Sunny Creek to Jackspar • Barrio Lighting Program • Valley and Magnolia Complete Streets • El Camino Real and Cannon Rd • El Camino Real Widening – La Costa Ave to Arenal • Palomar Airport Rd and College Blvd Improvements • Melrose Dr and Palomar Airport Rd Improvements The details of the funding changes are included in Attachment A to the resolution for this agenda item. The staff report and resolution will be available on or after Fri., June 3, 2022. Those persons wishing to speak on this item are cordially invited to attend the public hearing. If you have any questions, please contact Hossein Ajideh in the Public Works Department at 442-339-2756 or [email protected]. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel. In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected]. If you challenge the Carlsbad TransNet Local Street Improvement Program of 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 Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. PUBLISH: MAY 27, 2022 CITY OF CARLSBAD CITY COUNCIL 05/27/2022 CN 26595
CITY OF CARLSBAD Summary of Ordinance No. 425 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 6 OF THE CARLSBAD MUNICIPAL CODE TO ADD CHAPTER 6.26 – INTENTIONAL RELEASE OF BALLOONS PROHIBITION The proposed ordinance is intended to prohibit the intentional release of balloons in the city by making it unlawful to intentionally release any balloon filled with gas lighter than air. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 17th day of May, 2022, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: None. 05/27/2022 CN 26591
CITY OF CARLSBAD Summary of Ordinance No. 424 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 6 OF THE CARLSBAD MUNICIPAL CODE TO ADD CHAPTER 6.24 – PLASTIC BAG BAN The proposed ordinance is intended to reduce the use of single-use plastic bags in the City of Carlsbad by prohibiting retail establishments or food service providers from providing a single-use carryout bag at the point of sale. Retail and food service providers may provide recyclable or reusable carryout bags at the point of sale for a charge of no less than 10 cents, which is consistent with current state law for grocery stores. The City of Carlsbad shall begin enforcing this ordinance for retail establishments on July 1, 2023 and for food service providers on July 1, 2024. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 17th day of May, 2022, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: None. 05/27/2022 CN 26590
CITY OF CARLSBAD Summary of Ordinance No. 423 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 6 OF THE CARLSBAD MUNICIPAL CODE TO ADD CHAPTER 6.22 – PLASTIC BOTTLED BEVERAGE REDUCTION The proposed ordinance prohibits distribution of single-use plastic beverage bottles at City of Carlsbad facilities and events and activities affiliated with the City of Carlsbad. Included in these prohibitions would be any event or activity that: • Is sponsored or co-sponsored by the city • Is paid for using city funds • Occurs on city property • Requires authorization by the city, such as events that require a special event permit. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 17th day of May, 2022, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: None. 05/27/2022 CN 26589
City of Encinitas FOR IMMEDIATE RELEASE The City of Encinitas Seeks Full-Time Park Host for Cottonwood Creek Park Encinitas, CA, 05/01/22 – The Encinitas Parks and Recreation Department seeks an individual or couple to serve as a Park Host at Cottonwood Creek Park on a full-time basis. The primary role of a Park Host is to have a visible presence in the park and serve as the “eyes and ears” for City staff and the Sheriff’s Department. Applicants must have a suitable recreational vehicle such as a motor home or travel trailer and a schedule that allows them to be on-site seven days a week. This is an unpaid position; however, the Park Host will be provided utility hook up and service at no cost. Applications will be accepted from May 2, 2022 until June 2, 2022 and are available on the City’s PlanetBids website, www.encinitasca.gov/bids. The first review date of applications is scheduled for June 3, 2022. The City will conduct an interview process to identify the most qualified person to fill the position and the selected Park Host will sign a License Agreement with the City of Encinitas. MORE ABOUT COTTONWOOD CREEK PARK Cottonwood Creek Park is an 18-acre community park located at the intersection of Encinitas Boulevard and North Vulcan Avenue. Park amenities include restrooms, gazebo, basketball court, shared tennis and pickleball courts, trails, children play areas and picnic facilities. The park is open from 5am to 10pm. Special events are limited to daylight hours. For assistance call Encinitas Parks, Recreation and Cultural Arts at 760-633-2740. 05/27/2022 CN 26579
CITY OF CARLSBAD NOTICE OF MEASURE TO BE VOTED ON NOTICE IS HEREBY GIVEN that the following measure is to be voted on at the primary municipal election to be held in the City of Carlsbad on Tuesday, the 7th day of June, 2022: Ballot Question APPOINTIVE CITY CLERK Shall the office of the City Clerk be appointive? Yes No The Vote Center locations will be open Saturday, May 28, 2022, through Monday, June 6, 2022, from 8 a.m. until 5 p.m. and on Tuesday, June 7, 2022 from 7 a.m. until 8 p.m. For more information, please contact the City Clerk’s office at 442-339-2808. Faviola Medina FAVIOLA MEDINA, CMC CITY CLERK SERVICES MANAGER Dated: May 16, 2022 CITY OF CARLSBAD 05/27/2022 CN 26577
T.S. No.: 2022-00026-CA A.P.N.: 166-600-25-00 Property Address: 3225 CAMARILLO AVENUE, OCEANSIDE, CA 92056 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: CHRISTINA HARRINGTON, A MARRIED WOMAN AS HER SOLE AND SEPAERATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/02/2007 as Instrument No. 2007-0216562 in book —, page —, THOMPSON HARRINGTON having agreed to assume and pay the indebtedness evidenced by the certain promissory note and secured by the said Deed of trust by that certain Assumption of Liability Agreement dated 10/02/2018, of Official Records in the office of the Recorder of San Diego County, California Date of Sale: 07/01/2022 at 09:00 AM Place of Sale: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 203,623.00 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 3225 CAMARILLO AVENUE, OCEANSIDE, CA 92056 A.P.N.: 166-600-25-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 203,623.00. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2022-00026-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 OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916 or visit this internet website https://tracker.auction.com/sb1079 , using the file number assigned to this case 2022-00026-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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: May 4, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26552
NOTICE OF TRUSTEE’S SALE TS No. CA-20-887035-AB Order No.: DS7300-18004320 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2005. 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): Aaron C. Cobb and Joy R. Cobb, husband and wife as joint tenants Recorded: 5/10/2005 as Instrument No. 2005-0393260 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/6/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $447,579.17 The purported property address is: 4130 ESPERANZA WAY, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 162-531-27-00 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 855 238-5118 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-20-887035-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 855 238-5118, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-887035-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. 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: 855 238-5118 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-887035-AB IDSPub #0178370 5/13/2022 5/20/2022 5/27/2022 CN 26535
T.S. No.: 2022-00221-CA A.P.N.: 167-250-40-18 Property Address: 2380 HOSP WAY # 238, CARLSBAD, CA 92008 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/12/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: RAYMOND S. REIFEL AND DEBORAH A. REIFEL, HUSBAND AND WIFE, AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/16/2003 as Instrument No. 2003-0572791 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/13/2022 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 112,300.19 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2380 HOSP WAY # 238, CARLSBAD, CA 92008 A.P.N.: 167-250-40-18 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 112,300.19. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/LoginPage.aspx using the file number assigned to this case 2022-00221-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 OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2022-00221-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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 29, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/LoginPage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26532
T.S. No.: 2021-00291-CA A.P.N.: 190-180-12-00 Property Address: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE REC-ORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ADRIAN COSTILLA AND IRENE COSTILLA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/24/2007 as Instrument No. 2007-0275536 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/17/2022 at 09:00 AM Place of Sale: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 874,193.13 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360 A.P.N.: 190-180-12-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 874,193.13. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2021-00291-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 OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2021-00291-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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 20, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26531
SUMMONS (CITACION JUDICIAL) CASE #: 37-2021-00024322-CU-OR-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): NORTH AMERICAN TITLE COMPANY INC, a California Corporation; VINJAY KUMAR, doing business as Team Oak, Excel Group, First Solution, Invest Pointe, Ameriprise Service, Nexus Point, Cal Team Services, Bestco Investments, Brite Mind Service, Prime Ventures, Grandslam Ventures, Exlon Enterprise, Green Services, Top Team Services and Royal Service; ALL PERSONS, OR ENTITIES UNKNOWN CLAIMING (A) ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THIS VERIFIED COMPLAINT ADVERSE TO PLAINTIFF’S TITLE AS A RESULT OF THE SUBJECT DEED OF TRUST OR ANY ASSIGNMENT OR TRANSFER THEREOF, OR (B) ANY CLOUD ON TITLE TO THE PROPERTY AS A RESULT OF THE SUBJECT DEED OF TRUST OR ANY ASSIGNMENT OR TRANSFER THEREOF and DOES 1 to 25 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): RICHARD TJADEN; HELEN TJADEN NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California County of San Diego 330 W. Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Stephen F. Lopez 840 E. Parkridge Ave. Ste 102 Corona CA 92879 Telephone: 858.682.9666 Date: 06/03/2021 Clerk (Secretario), by C. Salazar, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 05/27, 06/03, 06/10, 06/17/2022 CN 26609
NOTICE OF PETITION TO ADMINISTER ESTATE OF MOSTAFA M.N. HALIM Case# 37-2022-00018947-PR-LA-CTL ROA #1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mostafa M.N. Halim. A Petition for Probate has been filed by Amy Halim-Likes and Nader Halim, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Amy Halim-Likes and Nader Halim, jointly as Co-Administrator be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 27, 2022; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. 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. 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: Oleg Cross, Esq. Cross Law APC 5190 Governor Dr. Ste 108 San Diego CA 92122 Telephone: 619.781.1360 05/27, 06/03, 06/10/2022 CN 26598
Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 2430 S. Santa Fe Ave Vista, CA 92084 will sell at public auction by competitive bidding on June 9th, 2022 at 11:30 am the properties herein listed; Property to be sold as follows: Kyle R. Teague Misc Household Items Shireek Dallas Walters Construction Materials/Misc Household Items Lydia Victoria Cleveland Misc Household Items Rolando Arango Misc Household Items Moises Oseguera Misc Household Items Moises Ivan Javier Oseguera Misc Household Items All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # BLA6401382, Tel # 760-724-0423 05/27, 06/03/2022 CN 26596
Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 560 South Pacific San Marcos Ca, 92078 will sell at public auction by competitive bidding on June 9th, 2022 at 11:00 AM the properties herein listed; Property to be sold as follows: Camerina Perea Misc household goods Alfred Lugo Misc household goods Alfred Robert Lugo Misc household goods Joseph Gebeh Misc household goods Joseph Gebeh Misc household goods Dennis Cordova Misc household goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # BLA6401382, Tel # 760-724-0423. 05/27, 06/03/2022 CN 26594
Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 185 N Pacific St, San Marcos Ca. 92069 will sell at public auction by competitive bidding on June 9th 2022 at 10:30 A.M. the properties herein listed; Property to be sold as follows : Pearl Telles Misc Household Goods Pearl Carmen Telles Misc Household Goods Esther Becerra Misc Household Goods Esther Ampelia Becerra Misc Household Goods Joel Delgado Misc Household Goods Jorge Lopez Misc Household Goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760)724-0423, License #0434194 05/27, 06/03/2022 CN 26593
Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 1510 E. Mission Road San Marcos, CA 92069 will sell at public auction by competitive bidding on June 9th at 9:30 am the properties herein listed; Property to be sold as follows: Ernesto Duarte Misc. household goods Alex Stephens Misc. household goods Alejandro DeJesus Stephens Misc. household goods Arturo Reyes Misc. household goods Danielle Johnson Misc. household goods Danielle Dawn Johnson Misc. household goods Michael Johnson Misc. household goods Michael Clay Johnson Misc. household goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # BLA6401382, Tel # 760-724-0423 05/27, 06/03/2022 CN 26592
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, June 10, 2022 at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast 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. Size Name 10×15 Young, Desiree 10×7.5 Lang, Carlos 10×5 Mantel, Kelly 05/27, 06/03/2022 CN 26588
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00018669-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Holly Marie Dahl filed a petition with this court for a decree changing name as follows: a. Present name: Holly Marie Dahl change to proposed name: Holly Marie Morgan. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On July 05, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/18//2022 James E. Simmons Jr. Judge of the Superior Court. 05/27, 06/03, 06/10, 06/17/2022 CN26578
Small Claims Publication Summons And Notice Case No. 2022SC001065 STATE OF WISCONSIN, CIRCUIT COURT, RACINE COUNTY Plaintiff(s): DNF Associates, LLC 2351 North Forest Road GETZVILLE NY 14068 -vs- Defendant(s): Armonie Ray 1773 Kenwell St San Diego CA 92139-1004 TO THE PERSON(S) NAMED ABOVE AS DEFENDANT(S): You are being sued by the person(s) named above as Plaintiff(s). A copy of the claim has been sent to you at your address as stated in the caption above. The lawsuit will be heard in the following Small Claims court: Racine County Courthouse Telephone Number of clerk of court: 262-636-3333 730 Wisconsin Avenue rst Floor Courtroom Racine, WI 53403 on the following date and time: Date: 6/16/2022 Time: 2:00 p.m. If you do not attend the hearing, the court may enter a judgment against you in favor of the person(s) suing you. A copy of the claim has been sent to you at your address as stated in the caption above. A judgment may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may also be enforced by garnishment or seizure of property. You may have the option to Answer without appearing in court on the court date by filing a written Answer with the clerk of court before the court date. You must send a copy of your Answer to the Plaintiff(s) named above at their address. You may contact the clerk of court at the telephone number above to determine if there are other methods to answer a Small Claims complaint in that county. Electronically Signed by Richard E. Stueckroth Attorney’s State Bar Number 1101071 Date 5/19/2022 Dobberstein Law Firm, LLC 225 S. Executive Dr. Suite 201 Brookfield, WI. 53005 Plaintiff’s/Attorney’s Telephone Number 262.641.3715 05/27/2022 CN 26581
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00015166-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kristina Reinhold-Smith and Gerson Contreras filed a petition with this court for a decree changing name as follows: a. Present name: Olivia Laine Contreras change to proposed name: Olive Laine Contreras. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 14, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 04/25/2022 James E. Simmons Jr. Judge of the Superior Court. 05/20, 05/27, 06/03, 06/10/2022 CN26571
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, June 3rd, 2022, at 1:00 pm. 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. Ashley Estridge – F-120 Miguel Contreras – F-127 05/20, 05/27/2022 CN 26564
NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY FREDDA SOUSA Case # 37-2022-00017750-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Shirley Fredda Sousa. A Petition for Probate has been filed by Mark N. Siegel in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mark N. Siegel be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 20, 2022; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Division Probate. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 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: Gregory S, Duncan, Esq. 1015 Chestnut Ave., Ste H3 Carlsbad CA 92008 Telephone: 720.729.2774 05/20, 05/27, 06/03/2022 CN 26559
NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH HILMEN Case # 37-2022-00017084-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Kenneth Hilmen. A Petition for Probate has been filed by Estelle Praly-Hilmen in the Superior Court of California, County of San Diego. The Petition for Probate requests that Estelle Praly-Hilmen be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 07, 2022; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. 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. 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: Gita K. Nassiri, Esq. Capital Legacy Law, Inc. 2794 Gateway Rd. #101 Carlsbad CA 92009 Telephone: 760.979.1280 05/13, 05/20, 05/27/2022 CN 26544
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMIE M. MERKLEY Case# 37-2022-00016143-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jamie M. Merkley. A Petition for Probate has been filed by Paula Merkley, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paula Merkley be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: August 09, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Probate. In response to the COVID-19 pandemic, all Probate hearings will be conducted virtually until further notice. 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 department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check 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: Paul V. L. Campo 316 S. Melrose Dr. #106 Vista CA 92081-6668 Telephone: 760.639.1680 05/13, 05/20, 05/27/2022 CN 26543
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00016384-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kimberly DiCello and Mark DiCello filed a petition with this court for a decree changing name as follows: a. Present name: Enzo Anthony DiCello change to proposed name: Enzo Paul DiCello. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 21, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/03/2022 James E. Simmons Jr. Judge of the Superior Court. 05/06, 05/13, 05/20, 05/27/2022 CN26520
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00015746-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Alison St John Inglis filed a petition with this court for a decree changing name as follows: a. Present name: Alison St John Inglis Piggott change to proposed name: Alison St John Inglis. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 14, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 04/28/2022 James E. Simmons Jr. Judge of the Superior Court. 05/06, 05/13, 05/20, 05/27/2022 CN26508
Fictitious Business Name Statement #2022-9011964 Filed: May 24, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sycamore Tax & Services. Located at: 750 Sycamore Ave. #109, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Jessica Quezada, 39078 Agua Vista #11, Murrieta CA 92563. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/20/2022 S/Jessica Quezada, 05/27, 06/03, 06/10, 06/17/2022 CN 26611
Fictitious Business Name Statement #2022-9011807 Filed: May 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Line Harvested. Located at: 162 S. Rancho Santa Fe Rd. Ste E70 #350, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Floyd Arthur Sparks, 608 Windmill Ranch Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Floyd Arthur Sparks, 05/27, 06/03, 06/10, 06/17/2022 CN 26610
Fictitious Business Name Statement #2022-9010593 Filed: May 05, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alarm Service Pros. Located at: 508 Morro Rd., Fallbrook CA 92028 San Diego. Mailing Address: PO Box 6111, Oceanside CA 92052. Registrant Information: 1. Wesley Dutcher, 508 Morro Rd., Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/30/2008 S/Wesley Dutcher, 05/27, 06/03, 06/10, 06/17/2022 CN 26604
Fictitious Business Name Statement #2022-9011495 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Motorcars, Incorporated; B. Kaupo Offroad, Incorporated; C. Gmünd Werks, Incorporated. Located at: 505 N. Hwy 101, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Kaupo Offroad, LLC, 1001 S. Main St. #49, Kalispell MT 59901. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/13/2021 S/Timothy J. Smith, 05/27, 06/03, 06/10, 06/17/2022 CN 26603
Fictitious Business Name Statement #2022-9011494 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kua Aina Limited, LLC. Located at: 505 N. Hwy 101, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Kua Aina Limited, LLC, 505 N. Hwy 101 #D, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2003 S/Timothy J. Smith, 05/27, 06/03, 06/10, 06/17/2022 CN 26602
Fictitious Business Name Statement #2022-9011493 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. EPK Collection, Incorporated. Located at: 1106 2nd St. #803, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. RPM Ventures Incorporated, 1106 2nd St., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2016 S/Timothy J. Smith, 05/27, 06/03, 06/10, 06/17/2022 CN 26601
Fictitious Business Name Statement #2022-9011492 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boost Dealer Solutions, Incorporated. Located at: 505 N. Hwy 101 #D, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Inyosoft Incorporated, 505 N. Hwy 101 #D, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2015 S/Timothy J. Smith, 05/27, 06/03, 06/10, 06/17/2022 CN 26600
Fictitious Business Name Statement #2022-9011491 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Printsmith Solutions, Incorporated. Located at: 505 N. Hwy 101 #D, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Kua Aina Incorporated, 505 N. Hwy 101 #D, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2003 S/Timothy J. Smith, 05/27, 06/03, 06/10, 06/17/2022 CN 26599
Fictitious Business Name Statement #2022-9011116 Filed: May 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Healing Connections. Located at: 315 S. Coast Hwy 101 #U223, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Patricia Fahmy Professional Clinical Counseling Inc., 315 S. Coast Hwy 101 #U223, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/14/2022 S/Patricia Fahmy, 05/27, 06/03, 06/10, 06/17/2022 CN 26587
Fictitious Business Name Statement #2022-9011102 Filed: May 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Balestreri, Baize & Associates. Located at: 3827 Monroe Ave., San Diego CA 92116 San Diego. Mailing Address: Same. Registrant Information: 1. Jeffrey Alan Balestreri, 3827 Monroe Ave., San Diego CA 92116; 2. Jonathan Edward Baize, 3827 Monroe Ave., San Diego CA 92116. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2021 S/Jonathan Edward Baize, 05/27, 06/03, 06/10, 06/17/2022 CN 26586
Fictitious Business Name Statement #2022-9011676 Filed: May 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brushed Hair Studio; B. Cheryl J. Bassford. Located at: 2564 State St. #C, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. BeeBrushed, 2564 State St. #C, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/17/2022 S/Cheryl J. Bassford, 05/27, 06/03, 06/10, 06/17/2022 CN 26585
Fictitious Business Name Statement #2022-9011711 Filed: May 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inked In Mobile Notary and Loan Signing Service. Located at: 1129 Pacifica Pl., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kara L. Whiting, 1129 Pacific Pl., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kara L. Whiting, 05/27, 06/03, 06/10, 06/17/2022 CN 26584
Fictitious Business Name Statement #2022-9011309 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Publishers Billing Emporium. Located at: 1195 Linda Vista Dr. #H, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Pacific Magazine Billing Inc., 1195 Linda Vista Dr. #H, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steve Vande Vegte, 05/27, 06/03, 06/10, 06/17/2022 CN 26583
Fictitious Business Name Statement #2022-9011271 Filed: May 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C3 San Diego; B. Carlsbad Computer Consulting. Located at: 3129 Tiger Run Ct. #213, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. C3SD Inc., 3129 Tiger Run Ct. #213, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/02/2008 S/Michael A. Surmanian, 05/27, 06/03, 06/10, 06/17/2022 CN 26582
Fictitious Business Name Statement #2022-9011342 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moon Buggy Engineering. Located at: 2438 Sarbonne Dr., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Trenton Wonsley, 2438 Sarbonne Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/2022 S/Trenton Wonsley, 05/27, 06/03, 06/10, 06/17/2022 CN 26580
Statement of Abandonment of Use of Fictitious Business Name #2022-9011265 Filed: May 13, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Oceanside Ace Hardware. Located at: 263 S. Coast Hwy., Oceanside CA San Diego 92054. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/18/2021 and assigned File # 2021-9012519. The Fictitious Business Name is being Abandoned By: 1. Aloha Lane Inc., 1708 Bonita Ln., Carlsbad CA 92008. The Business is Conducted by: Corporation. S/Michelle Pike, 05/27, 06/03, 06/10, 06/17/2022 CN 26576
Fictitious Business Name Statement #2022-9011320 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cass Cars. Located at: 2854 Cedar Rd., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Steven Daniel Slason, 2854 Cedar Rd., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Daniel Slason, 05/20, 05/27, 06/03, 06/10/2022 CN 26574
Fictitious Business Name Statement #2022-9011429 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea Homes. Located at: 1420 Kettner Blvd. #100, San Diego CA 92101 San Diego. Mailing Address: Same. Registrant Information: 1. Sea Homes Inc., 1420 Kettner Blvd. #100, San Diego CA 92101. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Megan Hoogestraat, 05/20, 05/27, 06/03, 06/10/2022 CN 26573
Fictitious Business Name Statement #2022-9011440 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RLJC Corporation; B. Dabbs Painting Company. Located at: 508 Machado Way, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. RLJC Corporation, 508 Machado Way, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lynn Dabbert, 05/20, 05/27, 06/03, 06/10/2022 CN 26572
Fictitious Business Name Statement #2022-9011356 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Olive Crest Entry Project. Located at: 919 Olive Crest Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nancy Harvey Rein, 919 Olive Crest Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nancy Harvey Rein, 05/20, 05/27, 06/03, 06/10/2022 CN 26570
Fictitious Business Name Statement #2022-9011303 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hudson and Presley; B. Hudson + Presley. Located at: 1204 Coventry Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. ByrdieMac LLC, 1204 Coventry Rd., Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2022 S/Gretchen McManus, 05/20, 05/27, 06/03, 06/10/2022 CN 26568
Fictitious Business Name Statement #2022-9010338 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BI Consulting. Located at: 3308 Calle Del Sur, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Tekin Cetinkaya, 3308 Calle Del Sur, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/28/2022 S/Tekin Cetinkaya, 05/20, 05/27, 06/03, 06/10/2022 CN 26567
Fictitious Business Name Statement #2022-9011071 Filed: May 11, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JS Plumbing. Located at: 1604 Chestnut Ave, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Jeffrey Allen Sanders, 1604 Chestnut Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jeffrey Allen Sanders, 05/20, 05/27, 06/03, 06/10/2022 CN 26566
Fictitious Business Name Statement #2022-9011285 Filed: May 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Just Bananas. Located at: 1642 Alvarado St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. McHale Gentile, 1642 Alvarado St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/McHale Gentile, 05/20, 05/27, 06/03, 06/10/2022 CN 26563
Fictitious Business Name Statement #2022-9010344 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Andy Rooter Drains and Plumbing; B. Dr. Drain. Located at: 1718 Kraft St., Oceanside CA 92058 San Diego. Mailing Address: 262 Rancho Del Oro Rd. #73, Oceanside CA 92057. Registrant Information: 1. Andres Fernandez-Badillo, 1718 Kraft St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/25/2022 S/Andres Fernandez-Badillo, 05/20, 05/27, 06/03, 06/10/2022 CN 26562
Fictitious Business Name Statement #2022-9010644 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 3E. Located at: 3207 Grey Hawk Ct. #200, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. 3E Company Environmental, Ecological and Engineering LLC, 3207 Grey Hawk Ct. #200, Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/12/2022 S/Louise Botham, 05/20, 05/27, 06/03, 06/10/2022 CN 26561
Fictitious Business Name Statement #2022-9011196 Filed: May 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inglourious Bagels. Located at: 6955 El Camino Real, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Grubergunther Inc., 6955 El Camino Real #105, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brian Gruber, 05/20, 05/27, 06/03, 06/10/2022 CN 26560
Fictitious Business Name Statement #2022-9010932 Filed: May 10, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soft Touch Massage. Located at: 410 S. Melrose Dr. #200, Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Makiya White, 246 N. Emerald Dr. #103, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Makiya White, 05/20, 05/27, 06/03, 06/10/2022 CN 26556
Fictitious Business Name Statement #2022-9010729 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Frost Bites; B. Frost Bites Sweets. Located at: 4327 Star Path Way #3, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Mihere Frost, 4327 Star Path Way #3, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2022 S/Mihere Frost, 05/20, 05/27, 06/03, 06/10/2022 CN 26555
Fictitious Business Name Statement #2022-9011047 Filed: May 11, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Best Life Home Team. Located at: 1420 Kettner Blvd. #100, San Diego CA 92101 San Diego. Mailing Address: 630 Ocean View Ave. #2, Encinitas CA 92024. Registrant Information: 1. Daniel Parker, 630 Ocean View Ave. #2, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel Parker, 05/20, 05/27, 06/03, 06/10/2022 CN 26554
Fictitious Business Name Statement #2022-9009285 Filed: Apr 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CC Consulting Company. Located at: 6544 Camino del Parque, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Carole Butcher, 6544 Camino del Parque, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2002 S/Carole Butcher, 05/13, 05/20, 05/27, 06/03/2022 CN 26553
Fictitious Business Name Statement #2022-9010618 Filed: May 05, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Herbicopia; B. Wellthy Cells. Located at: 19430 Wyneland Rd., Escondido CA 92025 San Diego. Mailing Address: Same. Registrant Information: 1. Rachel Harrington, 19430 Wyneland Rd., Escondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/05/2022 S/Rachel Harrington, 05/13, 05/20, 05/27, 06/03/2022 CN 26548
Fictitious Business Name Statement #2022-9010446 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Photo Garage; B. Photo Garage. Located at: 223 Holiday Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Milton Lee Hernandez, 223 Holiday Way, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2022 S/Milton Lee Hernandez, 05/13, 05/20, 05/27, 06/03/2022 CN 26546
Fictitious Business Name Statement #2022-9009966 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Asset Management. Located at: 217 Chesterfield Dr. #B, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. San Diego Asset Management, 217 Chesterfield Dr. #B, Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/10/2020 S/Bryan Stebel, 05/13, 05/20, 05/27, 06/03/2022 CN 26545
Fictitious Business Name Statement #2022-9010242 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nolan Concrete. Located at: 1856 Lilac Ct., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Shawn Edward Nolan, 1856 Lilac Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/20/2019 S/Shawn E. Nolan, 05/13, 05/20, 05/27, 06/03/2022 CN 26542
Fictitious Business Name Statement #2022-9009847 Filed: Apr 27, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LeGarbaage. Located at: 7323 Seafarer Pl., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Connor Hayes Gressitt, 7323 Seafarer Pl., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/2021 S/Connor Hayes Gressitt, 05/13, 05/20, 05/27, 06/03/2022 CN 26541
Fictitious Business Name Statement #2022-9010465 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Accounting Fresh. Located at: 5205 Avenida Encinas #A, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Nguyen CAAS LLC, 5205 Avenida Encinas #A, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Nguyen, 05/13, 05/20, 05/27, 06/03/2022 CN 26540
Fictitious Business Name Statement #2022-9010629 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. IPCS Cybersecurity. Located at: 977 Whimbrel Ct., Carlsbad CA 92011 San Diego. Mailing Address: 2240 Encinitas Blvd. #D403, Encinitas CA 92024. Registrant Information: 1. Rocky Keath Spears, 977 Whimbrel Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rocky Keath Spears, 05/13, 05/20, 05/27, 06/03/2022 CN 26539
Fictitious Business Name Statement #2022-9010477 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Esquire Landscape Inc. Located at: 8380 Marilani Dr. , San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Esquire Landscape Inc., 8380 Marilani Dr. #B, San Diego CA 92126. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/1981 S/William A. Behl, 05/13, 05/20, 05/27, 06/03/2022 CN 26538
Fictitious Business Name Statement #2022-9010476 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Esquire Landscape Maintenance. Located at: 8380 Marilani Dr. #B, SD CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. William A. Behl, PO Box 3873, Rancho Santa Fe CA 92067. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2022 S/William A. Behl, 05/13, 05/20, 05/27, 06/03/2022 CN 26537
Fictitious Business Name Statement #2022-9010634 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Hands Landscaping and Maintenance; B. Solymeo Landscaping and Maintenance. Located at: 1460 Via Terrassa, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Romeo Guillen Pinto, 1460 Via Terrassa., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Romeo Guillen Pinto, 05/13, 05/20, 05/27, 06/03/2022 CN 26536
Fictitious Business Name Statement #2022-9010064 Filed: Apr 29, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dorothy Wiest Geothermal LLC. Located at: 1537 Elon Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dorothy Wiest Geothermal LLC, 1537 Elon Ln., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/18/2008 S/Larry Joe Wiest, 05/13, 05/20, 05/27, 06/03/2022 CN 26534
Fictitious Business Name Statement #2022-9009867 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Vintage Glass. Located at: 2639 Pirineos Way #137, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Nikki Brannin, 2639 Pirineos Way #137, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2022 S/Nikki Brannin, 05/13, 05/20, 05/27, 06/03/2022 CN 26533
Fictitious Business Name Statement #2022-9010429 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rational ML; B. Brian Bartell Consulting. Located at: 5226 Caminito Vista Lujo, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Brian Bartell, 5226 Caminito Vista Lujo, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brian Bartell, 05/13, 05/20, 05/27, 06/03/2022 CN 26530
Fictitious Business Name Statement #2022-9010333 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FITS; B. MWW Integrative Services; C. COTS. Located at: 9565 Waples St. #100, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Children’s Occupational Therapy Services Inc., 9565 Waples St. #100, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2022 S/Mark W. Wilson, 05/13, 05/20, 05/27, 06/03/2022 CN 26529
Fictitious Business Name Statement #2022-9010005 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beautiful Facials. Located at: 1116 Sycamore Ave. #J.K.I, Vista CA 92081 San Diego. Mailing Address: 2519 Via Esparto, Carlsbad CA 92010. Registrant Information: 1. Jennifer M. Consolo, 2519 Via Espardo, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/30/2021 S/Jennifer M. Consolo, 05/06, 05/13, 05/20, 05/27/2022 CN 26528
Fictitious Business Name Statement #2022-9009359 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Music YAY; B. Yay Flute! Encinitas Flute Studio; C. Music Experience Lab; D. Music Playground; E. Windstars; F. Little Prodigies; G. Yay Flute! Located at: 255 Sanford St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Alina Freiman Steele, 255 Sanford St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2022 S/Alina Freiman Steele, 05/06, 05/13, 05/20, 05/27/2022 CN 26527
Fictitious Business Name Statement #2022-9009533 Filed: Apr 22, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Picadilly. Located at: 300 Carlsbad Vlg Dr. #108A182, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Rebecca Petcavich, 300 Carlsbad Vlg Dr. #108A182, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rebecca Petcavich, 05/06, 05/13, 05/20, 05/27/2022 CN 26526
Fictitious Business Name Statement #2022-9009755 Filed: Apr 26, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Revel Fit Club II. Located at: 12853 El Camino Real #200, San Diego CA 92130 San Diego. Mailing Address: 4180 Truxel Rd. #100, Sacramento CA 95834. Registrant Information: 1. Stapper Inspired LLC, 4180 Truxel Rd. #100, Sacramento CA 95834. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark S. Drobny, 05/06, 05/13, 05/20, 05/27/2022 CN 26525
Fictitious Business Name Statement #2022-9009295 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mindful Foundations. Located at: 308 Killingworth Rd., Higganum CT 06441 Middlesex. Mailing Address: Same. Registrant Information: 1. Virtue Business Consulting LLC, 308 Killingworth Rd., Higganum CT 06441. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/11/2020 S/John Abate, 05/06, 05/13, 05/20, 05/27/2022 CN 26524
Fictitious Business Name Statement #2022-9010303 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dan’s E Bike Service. Located at: 1965 Cassia Rd. 101, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Daniel James Molinar, 1965 Cassia Rd. 101, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/03/2022 S/Daniel James Molinar, 05/06, 05/13, 05/20, 05/27/2022 CN 26523
Fictitious Business Name Statement #2022-9009653 Filed: Apr 26, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mana Bodywork. Located at: 312 Acacia Ave. #E, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Wendy Leigh Sallin, 312 Acacia Ave. #E, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Wendy Sallin, 05/06, 05/13, 05/20, 05/27/2022 CN 26521
Fictitious Business Name Statement #2022-9008828 Filed: Apr 14, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Next Wave Insulation. Located at: 829 2nd St. #A, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Western AeroBarrier Inc., 829 2nd St. #A, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Richard Williams, 05/06, 05/13, 05/20, 05/27/2022 CN 26516
Fictitious Business Name Statement #2022-9010206 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sage + Skin. Located at: 2213 S. El Camino Real #A-122, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Jordan Flett, 1743 Fire Mountain Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/15/2022 S/Jordan Flett, 05/06, 05/13, 05/20, 05/27/2022 CN 26514
Fictitious Business Name Statement #2022-9010232 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Organized Mind. Located at: 2975 Lexington Cir., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Mercedes Raya, 2975 Lexington Cir., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mercedes Raya, 05/06, 05/13, 05/20, 05/27/2022 CN 26513
Fictitious Business Name Statement #2022-9010202 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A.P.E.S. Access Power Electrical Services. Located at: 1743 Fire Mountain Dr., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Michael J. Soto, 1743 Fire Mountain Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/1997 S/Michael J. Soto, 05/06, 05/13, 05/20, 05/27/2022 CN 26512
Fictitious Business Name Statement #2022-9008452 Filed: Apr 09, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Offshore Surf Shop. Located at: 3179 Carlsbad Blvd., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Scot Tammen, 3179 Calsbad Blvd., Carlsbad CA 92008; 2. Joshua Drawbaugh, 3179 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/04/1970 S/Joshua Drawbaugh, 05/06, 05/13, 05/20, 05/27/2022 CN 26511
Fictitious Business Name Statement #2022-9009638 Filed: Apr 25, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. All In Designs. Located at: 910 Passiflora Ave., Encinitas CA 92024 San Diego. Mailing Address: 1084 N. El Camino Real #B353, Encinitas CA 92024. Registrant Information: 1. Anita Lynn LaBelle, 910 Passiflora Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Anita Lynn LaBelle, 05/06, 05/13, 05/20, 05/27/2022 CN 26510