CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (05/30, 06/13, etc.) 8:00 AM TO 4:00 PM NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PUBLIC HEARING: TUESDAY, JUNE 10, 2025 AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVENUE, ENCINITAS PROJECT NAME: 661 Melba Rd Parcel 1; CASE NUMBER: MULTI-006250-2023, SUB-006769-2023, CDP-006252-2023; FILING DATE: May 16, 2023; APPLICANT: Ryan Ortman; LOCATION: 661 Melba Road (APN: 258-274-01); PROJECT DESCRIPTION: Tentative Parcel Map and Coastal Development Permit to split one lot into two lots, demolish an existing residence and construct a new single-family residence; ZONING/OVERLAY: R11/Special Study/Coastal Overlay Zones; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(1) and 15303(a). Section 15301(I)(1) exempts the demolition and removal of a single-family residence. Section 15303(a) exempts the construction of a single-family residence. None of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines apply and no historic resources are affected by the proposed project. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, JUNE 10, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/30/2025 CN 30646
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting. It is hereby given that a Public Hearing will be held on Wednesday, the 11th day of June, 2025, 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: 7-11 Alcohol Use Interpretation Appeal; CASE NUMBER: APPEAL-008054-2025; FILING DATE: April 23, 2025; APPLICANT: Dayna Epley, 7-Eleven (SSJ Law, Representative); APPELLANT: R. Bruce Evans, SSJ Law on behalf of 7-Eleven, Inc.; LOCATION: 1988 Village Park Way (APN: 257-050-37); PROJECT DESCRIPTION: an appeal of Planning Commission determination that the “Alcoholic Beverage, Sales-Off Premises” Land Use cannot be considered as an accessory use to the primary retail use and therefore permitted in the Limited Local Commercial (LLC) zone. ZONING/OVERLAY: The project site zoning is Limited Local Commercial (LLC); ENVIRONMENTAL STATUS: The proposed Planning Commission Interpretation 7793-2025is not subject to the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(3) as the activity is not a project as defined in Section 15378. The Planning Commission Interpretation does not have the potential for resulting in a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment, and none of the criteria outlined in Section 15378.a.(1), (2) and (3) apply. STAFF CONTACT: Fran Carr, Associate Planner: (760) 633-2738 or [email protected]. This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, June 4, 2025, seven calendar days prior to the public hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601 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]. 05/30/2025 CN 30645
NOTICE OF PUBLIC HEARING BY THE ENCINITAS CITY COUNCIL NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will hold a public hearing on the Consideration of Adopting Parks and Recreation User Fee Adjustments Based on Annual Consumer Price Index Adjustments from Calendar Year 2024. Meeting Date: June 18, 2025 Time: Meeting commences at 6:00 P.M. The Agenda Report will be available prior to the public hearing on the City’s website at www.encinitasca.gov under Agendas and Webcasts by June 11, 2025. For further information, please contact staff with questions or to provide comments. The public may also provide comments at the Public Hearing on June 18, 2025. STAFF CONTACT: Dave Knopp, Director of Parks, Recreation and Cultural Arts: (760) 943-2210 or [email protected]. 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. 05/30/2025, 06/06/2025 CN 30642
CITY OF VISTA NOTICE OF PUBLIC HEARING DELINQUENT ADMIN CITATION NOTIFICATION NOTICE IS HEREBY GIVEN that the City Council of the City of Vista, California, will hold a public hearing in the Vista Civic Center Council Chambers, 200 Civic Center Drive, Vista, California, or as noted on the agenda, on June 10, 2025, at 5:30 p.m., or as soon thereafter as possible, to consider the imposition of a special assessment on property owners for delinquent property related administrative citation fees and to place such special assessment on the 2025/26 property tax roll. ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matter outlined above. QUESTIONS regarding the above should be directed to CODE ENFORCEMENT Vista Civic Center, 200 Civic Center Drive, Vista, CA 92084, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by calling Estella in Code Enforcement at (760) 643-5226. 05/30/2025 CN 30628
CITY OF VISTA NOTICE OF PUBLIC HEARING DELINQUENT TRASH CHARGES NOTIFICATION NOTICE IS HEREBY GIVEN that City Council of the City of Vista, California has scheduled the public hearing on June 10, 2025, at 5:30 p.m., or as soon thereafter as possible, in the Vista Civic Center Council Chambers, 200 Civic Center Drive, Vista, California, 92084 or as noted on the agenda, to consider the placement of the unpaid delinquent mandatory trash accounts upon any parcel of land in the City of Vista, on the San Diego County 2025/26 property tax bill. The owners of said land, or authorized agent thereof, may appeal to the City Council of the City of Vista, and show cause, why the assessed amount should not be paid. The decision of the City Council on all protests or objections thereto shall be final and conclusive. This notice is given pursuant to Section 13.16.420 of the Vista Municipal Code. If you have any questions, please call EDCO at 760-727-1600. 05/30/2025 CN 30627
CITY OF VISTA and BUENA SANITATION DISTRICT NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that all sewer service charges not paid prior to July 1, 2025, for the City of Vista and the Buena Sanitation District, State of California, are scheduled for City Council and Buena Sanitation District action at a public hearing to be held on June 10, 2025, at 5:30 p.m., or as soon thereafter as possible, in the Council Chambers, Vista Civic Center, 200 Civic Center Drive, Vista, California 92084. The owners of said parcels may appeal to the City Council of the City of Vista or the Board of Directors of the Buena Sanitation District and show cause why sewer service charges not paid prior to July 1, 2025, should not be placed on the County Property Tax Roll. The decision of the City Council or the Board of Directors on all protests or objections thereto shall be final and conclusive. Notice is given pursuant to section 5473.1 of the California Health & Safety Code. Questions should be directed to: Sewer Utility Billing, Finance Department, 200 Civic Center Drive, Vista, CA 92084, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or alternate Fridays, 7:30 a.m. to 4:30 p.m., at (760) 639-6139. 05/30/2025 CN 30626
CITY OF VISTA NOTICE OF PUBLIC HEARING ADOPTING CHAPTER 8.63 OF THE VISTA MUNICIPAL CODE RELATED TO HIGH FIRE HAZARD SEVERITY ZONES NOTICE IS HEREBY GIVEN THAT the City Council of the Chartered City of Vista, California will hold a public hearing in the Council Chambers at the Vista Civic Center, at 200 Civic Center Drive, Vista, California, on Tuesday, June 10, 2025 at 5:30 p.m. to obtain citizen views, respond to questions, and adopting Chapter 8.63 of the Vista Municipal Code related to high fire hazard severity zones. ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matter outlined above. To submit a comment in writing, email [email protected]. Oral comments will also be accepted by leaving a message at 760-643-2815. All comments received by 2:00 p.m. the day of the hearing will be (voice messages will be summarized) included as an “Add to Packet” for the meeting. 05/30/2025 CN 30625
CITY OF VISTA NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Vista, California, will hold a public hearing in the Vista Civic Center Council Chambers, 200 Civic Center Drive, Vista, California, June 10, 2025, at 5:30 p.m., or as soon thereafter as possible, for the purpose of considering: 1. Proposed assessments to be imposed on assessable parcels within the City of Vista Lighting and Landscaping District No. 1 for Fiscal Year 2025/2026, at which time any interested person shall have the opportunity to appear, or to submit written comment. 2. Proposed assessments to be imposed on all assessable property within the City of Vista Street Maintenance District No. 1 for Fiscal Year 2025/2026, at which time any interested person shall have the opportunity to appear, or to submit written comment. 3. Proposed assessments to be imposed on assessable parcels within the City of Vista South Melrose Landscape Maintenance District for Fiscal Year 2025/2026, at which time any interested person shall have the opportunity to appear, or to submit written comment. ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matters outlined above or by teleconferencing and electronic means consistent with State of California Executive Order N-29-20, for the purpose of considering the proposed assessments, at which time any interested person shall have the opportunity to appear, or to submit written comment. QUESTIONS regarding the above should be directed to the FINANCE DEPARTMENT, Vista Civic Center, 200 Civic Center Drive, Vista, CA 92084, Monday through Thursday 7:30 a.m. to 5:30 p.m., and alternate Fridays, 7:30 a.m. to 4:30 p.m., or by telephoning Mike Sylvia at (760) 643-5367. 05/30/2025 CN 30624
CITY OF CARLSBAD Summary of Ordinance No. CS-493 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ACKNOWLEDGING RECEIPT OF AND APPROVING THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE LOCAL COASTAL PROGRAM (ZONING ORDINANCE) FOR ZCA 2020-0003/ LCPA 2020-0007 On Aug. 29, 2023, the City Council of the City of Carlsbad, California, adopted Ordinance CS-457 approving new citywide objective design standards for multifamily housing and mixed-use development projects. The standards establish the minimum requirements for building design and layout of new multifamily and mixed-use projects proposed anywhere within the city except for the Village & Barrio Master Plan area. (Objective design standards for that area were developed, considered and approved by the City Council in a separate action.) The new design standards have been in effect in areas outside the Coastal Zone since November 2023. For the standards to be applied in the Coastal Zone, which covers slightly more than two-thirds of the city, an amendment to the city’s Local Coastal Program, the planning document for the area, must first be approved by the California Coastal Commission. The city submitted its Local Coastal Program amendment to the California Coastal Commission for certification on Oct. 31, 2023. After review and consideration, the Coastal Commission approved the amendment on Feb. 6, 2025, with the following modifications: • Added language clarifying that development within the Coastal Zone shall comply with all applicable objective standards within the Carlsbad Local Coastal Program • Added the latest City Council adoption date of the Multifamily Housing and Mixed-Use Development Objective Design Standards Manual (the “Design Manual”), to ensure the most current design manual is being implemented • Added language clarifying that the Local Coastal Program’s objective standards shall prevail if in conflict with the standards listed in the accompanying Design Manual • Added objective language to lighting requirements that provides stricter standards for projects adjacent to existing and proposed preserve areas within the Coastal Zone • Added language to the definition of “fully shielded” to make it consistent with other Coastal Commission lighting standards elsewhere If the City Council approves the Coastal Commission’s suggested modifications, at the next regularly scheduled Coastal Commission hearing, the Executive Director of the Coastal Commission will report that the suggested modifications have been implemented. The amendments to the Zoning Ordinance and Local Coastal Program amendments, as approved by Ordinance No. CS-457 and amended by the suggested modifications, will become effective immediately after the Executive Director’s report to the Coastal Commission. 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 20th day of May, 2025, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Shin NAYS: Burkholder. ABSTAIN: None. ABSENT: None. PUBLISH DATE: May 30, 2025 City of Carlsbad | City Council 05/30/2025 CN 30623
CITY OF CARLSBAD Summary of Ordinance No. 492 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ACKNOWLEDGING RECEIPT OF AND APPROVING THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE LOCAL COASTAL PROGRAM (VILLAGE & BARRIO MASTER PLAN) FOR AMEND 2021-0008/LCPA 2023-0016 On Aug. 29, 2023, the City Council of the City of Carlsbad, California, adopted Ordinance CS-458 approving objective design standards establishing the minimum requirements for building design and layout for new multifamily housing and mixed-use development projects in the area covered by the Village & Barrio Master Plan. Those standards have been in effect since November 2023 for that portion of the Village & Barrio Master Plan area located outside the Coastal Zone, which is about three-quarters of the plan area. For the standards to be applied in that portion of the plan area located within the Coastal Zone, an amendment to the city’s Local Coastal Program must first be approved by the California Coastal Commission. The city submitted its Local Coastal Program amendment to the California Coastal Commission for certification on Oct. 31, 2023. After review and consideration, the Coastal Commission approved the amendment on Feb. 6, 2025, with the following modifications: • Added objective language to lighting requirements that provides stricter standards for projects adjacent to existing and proposed preserve areas within the Coastal Zone • Added a new definition for the term “fully shielded,” consistent with other Coastal Commission lighting standards elsewhere • Added language clarifying that the new Village & Barrio objective design standards (Appendix E to the Village & Barrio Master Plan) constitutes a part of the Local Coastal Program and therefore any amendments to the Village & Barrio objective design standards will require a Local Coastal Program amendment If the City Council approves the Coastal Commission’s suggested modifications, at the next regularly scheduled Coastal Commission hearing, the Executive Director of the Coastal Commission will report that the suggested modifications have been implemented. The amendments to the Zoning Ordinance and Local Coastal Program amendments, as approved by Ordinance No. CS-458 and amended by the suggested modifications, will become effective immediately after the Executive Director’s report to the Coastal Commission. 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 20th day of May, 2025, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Shin NAYS: Burkholder. ABSTAIN: None. ABSENT: None. PUBLISH DATE: May 30, 2025 City of Carlsbad | City Council 05/30/2025 CN 30622
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2025-07 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2025-07 titled “An Ordinance of the City Council of the City of Encinitas, California, Designating Moderate, High, and Very High Fire Hazard Severity Zones by Map Pursuant to California Government Code Sections 51175-51189 and Amending Encinitas Municipal Code Chapter 10.02 (Fire Map).” Ordinance 2025-07 finds and declares that: • the updated Fire Hazard Severity Zone maps were transmitted to the City of Encinitas by the California Department of Forestry and Fire Protection; • the designation of these zones is necessary for public safety and the protection of life, property, and natural resources from wildfire; this ordinance complies with all applicable procedural and substantive requirements under California law; • the City Council designates within the City of Encinitas the moderate, high, and very high fire hazard severity zones, as required by California Government Code section 51179 and as transmitted by the Director of the California Department of Forestry and Fire Protection; • the fire hazard severity zones are designated on a map titled “Encinitas Fire Hazard Severity Zones” (FHSZ Map), as shown in Exhibit A to Ordinance 2025- 07 and the FHSZ Map is intended to be used in conjunction with the most current edition of the California Building Standards Code (Title 24) and supersedes any other maps previously adopted by the City of Encinitas designating fire hazard severity zones; and • that Section 10.02.010 of Chapter 10.02, Fire Map, of the Encinitas Municipal Code is amended as shown in Exhibit A to Ordinance 2025-07; Ordinance 2025-07 was introduced at the Regular City Council meeting held on May 21, 2025, by the following vote: AYES: Ehlers, Lyndes, O’Hara, San Antonio, Shaffer; NAYS: None; ABSTAIN: None. ABSENT: None. The City Council will consider the adoption of this Ordinance at the June 11, 2025, Regular City Council meeting commencing at 6:00 p.m., in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk. 05/30/2025 CN 30621
CITY OF OCEANSIDE ORDINANCE NO. 25-OR0160-1 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEANSIDE AMENDING CHAPTER 15, ARTICLE V OF THE OCEANSIDE CITY CODE TO CHANGE SECTION 15.68 AND ADD SECTION 15.69 TO PROVIDE ADDITIONAL CIVIL REMEDIES FOR NON-COMPLIANCE AND IMMEDIATE HEALTH AND SAFETY ISSUES. The City Council of the City of Oceanside (“City Council”) finds as follows: WHEREAS, California Government Code sections 51036 through 51039, which decriminalized sidewalk vending and limited cities and counties ability to regulate sidewalk vendors to requirements in the state law or otherwise directly related to objective health, safety, or welfare concerns, became effective on January 1, 2019; and WHEREAS, in response to these state law amendments, the Council of the City of Oceanside (Council) adopted Sidewalk Vending Regulations in Oceanside Ordinance No. 19-OR0632-1 (September 25, 2019) amending Chapter 15, Article II of the City of Oceanside Municipal Code to address objective health, safety, and welfare concerns and regulations in parks and beaches to ensure the public’s use and enjoyment of natural resources and recreational opportunities, and to prevent an undue concentration of commercial activity that would unreasonably interfere with the scenic and natural character of these parks and beaches; and WHEREAS, the City has observed a need for impounding procedures and increased enforcement measures to address vendors who disregard the Sidewalk Vending Regulations and operate in a manner that disrupts public safety, obstructs sidewalk access, or creates unsanitary conditions; and WHEREAS, including a process for immediate impound of vendor equipment provides an enforcement tool to address vendors who refuse to comply with the Sidewalk Vending Regulations to the detriment of public health, safety, and welfare; and NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF OCEANSIDE DOES HEREBY ORDAIN AS FOLLOWS: SECTION 1. Chapter 15, Article II of the Oceanside Municipal Code is amended by updating sections 15.63 and 15.68, and adding section 15.69 to read as follows: §15.62 Title and Purpose The purpose of this article is to establish a sidewalk vending business license and regulatory program in compliance with Senate Bill 946. The provisions of this chapter allow the City of Oceanside to encourage small business activities by removing sidewalk prohibitions on small-scale stationary and mobile vendors of goods, wares, merchandise, or food items under a regulatory and enforcement program that protects the public’s health, safety, and welfare. In order to promote the public’s health, safety, and welfare, the City of Oceanside has limited restrictions on sidewalk vending necessary to ensure: (a) Limited interference with the performance of a police officer, firefighter, lifeguard, or other emergency personnel; (b) The safe flow of pedestrian and vehicular traffic; (c) Maximize public access to public parks and along the coast; and (d) Reduce exposure to personal injury or property damages. All sidewalk vending business activities shall continue to be regulated in accordance with this article and chapter 15, article I. (Ord. No. 19-OR0632-1, § 2, 9-25-2019) §15.63 Definitions (a) Sidewalk vendor” or “vendor” means a person, or entity, who sells food or merchandise from a pushcart, stand, display, pedal-driven cart, wagon, showcase, rack, or other non-motorized conveyance, or from one’s person, upon a public sidewalk or other pedestrian path. (b) “Sidewalk vending device” Any conveyance, stand, display, or other apparatus used to display food or merchandise. (c) “Roaming sidewalk vendor” a sidewalk vendor who moves from place to place and stops only to complete a transaction. (d) “Stationary sidewalk vendor” a sidewalk vendor who vends from a fixed location. §15.64.-15.67 [No Change]. §15.68 Violations; Penalties (a) Comprehensive Penalties: Violations of any provisions within this article may result in penalties including, but not limited to, immediate issuance of an administrative citation, fines or fees as detailed in the subsequent subsections, impoundment of vending equipment, and revocation of the vending license. These measures are designed to ensure compliance and uphold city regulations, public order, and safety standards. (b) Issuance of Citations: Any person, entity, or other responsible party who violates any provision of this chapter, or engages in sidewalk vending without a valid business license as required, may be immediately issued an administrative citation pursuant to Government Code section 51039(a)(13) and (a)(3). The issuing officer has the discretion to issue the citation without prior notice of violation or warning. Each citation will include an ability-to-pay notice as mandated by Government Code section 51039(f)(1). (c) Penalty Structure: 1. A first violation by a sidewalk vendor holding a valid vending permit incurs a $100 penalty. 2. Vendors found vending without the required permit will receive a $200 administrative fine for their first violation. 3. Subsequent violations will incur penalties as outlined in the administrative fine schedule in section 1.7 unless the vendor can provide proof of a valid vending permit applicable on the violation date. In such cases, fines may be adjusted according to the permit holder’s fine schedule. (d) License Revocation and Alternative Dispositions: A sidewalk vending business license may be rescinded after the fourth or subsequent violations in accordance with provisions found in chapter 15.5. Additionally, the code enforcement division may consider community service, waive the citation, or offer any reasonable alternative disposition in lieu of payment of the full administrative citation, as permitted under Government Code section 51039(f)(3). (e) Impoundment for Any Violations: Sidewalk vending devices, or related equipment found in violation of any provision within this article, including those left unattended for more than thirty (30) minutes or on public property between 10:00 p.m. and 7:00 a.m., are subject to impoundment. Additionally, any non-compliance that involves equipment or vending activities will incur a fee for each be assessed for each impoundment as set by resolution of the city council. (f) (Ord. No. 19-OR0632-1, § 2, 9-25-2019) §15.69 Impounding of Vending Equipment (a) Impoundment Conditions: The City of Oceanside reserves the right to impound vending equipment and associated goods for violations of this article, specifically under conditions including but not limited to: 1. Leaving vending equipment or goods unattended in violation of Section 15.66(c), posing a fire risk or other safety hazards. 2. Vending without a valid permit as stipulated in Section 15.64. 3. Operating in a manner that obstructs the free movement of pedestrians or fails to maintain a minimum of 48 inches of accessible path of travel. 4. Vending in a manner that creates an imminent and substantial danger or environmental hazard to the public or the property, such as the use of unapproved portable cooking equipment or open flames. (b) Handling of Impounded Property: Vending equipment or goods that serve as evidence of a crime or are booked as property after the arrest of a sidewalk vendor for violation of local, state, or federal laws may be impounded following Oceanside Police Department’s policies and procedures. (c) Disposition of Impounded Goods: The City may immediately dispose of impounded goods that cannot be safely stored or are perishable. (d) Right to Administrative Hearing: Any owner of impounded vending equipment or goods may, within 10 days, request an administrative hearing before a hearing officer appointed by the City. (e) Receipt and Retrieval Instructions: The City Manager or a designated official shall provide the person from whom the goods or vending equipment were impounded with a receipt and instructions for retrieval. These instructions shall be provided at the time of impoundment or mailed within two business days to the address provided by the vendor. (f) Release of Impounded Equipment and Goods: Impounded vending equipment and goods will be released to the vendor or owner upon presentation of proper proof of ownership and full payment of all administrative costs incurred due to the violation. Any unclaimed items will be considered abandoned and forfeited to the City after 90 days following impoundment. SECTION 2. That a full reading of this Ordinance is dispensed with prior to passage, a written copy having been made available to the Council and the public prior to the day of its passage. SECTION 3. That this Ordinance shall take effect and be in force on the thirtieth day from and after its final passage. INTRODUCED at a regular meeting of the City Council of the City of Oceanside, California, held on the 26th day of March, 2025 and, thereafter, PASSED AND ADOPTED at a regular meeting of the City Council of the City of Oceanside California, held on the 21st of May, 2025 by the following vote: AYES: Sanchez, Joyce, Figueroa, Robinson, Weiss NAYS: None ABSENT: None ABSTAIN: None /s/ Esther C. Sanchez MAYOR OF THE CITY OF OCEANSIDE ATTEST: APPROVED AS TO FORM: /s/ Zeb Navarro CITY CLERK /s/ Nelson Candelario SENIOR DEPUTY CITY ATTORNEY ON BEHALF OF THE CITY ATTORNEY 05/30/2025 CN 30620
CITY OF ENCINITAS UTILITIES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL Resolution No. 2025-63 Approving a Lien on Assessor’s Parcel Number 2643902900 within the City of Encinitas to be Collected with the General Property Taxes on the Fiscal Year 2025/26 Secured Roll for Unpaid Sewer Service Charges. PLACE OF MEETING: City of Encinitas City Hall – City Council Chambers 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given notice that the City Council will conduct a Public Hearing on Wednesday, June 18, 2025 at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: DESCRIPTION: The City Council will consider adoption of City Council Resolution No. 2025-63, approving a lien on assessor’s parcel number 2643902900 within the Cardiff Sanitation Division, to be collected with the general property taxes on the Fiscal Year 2025/26 secured roll for delinquent sewer service charges. ENVIRONMENTAL STATUS: The action before the City Council is to approve adoption of Resolution No. 2025-63,which is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15060(c)(3) of the CEQA Guidelines because it is not a “project” as defined in Section 15378(b)(5). The action involves an administrative activity that will not result in the direct or indirect physical change in the environment. STAFF CONTACT: Jered Elmore, Senior Management Analyst: (760) 633-2859 or [email protected]. For further information, please contact staff with questions or to provide comments. The agenda report will be available on the Agendas and Webcasts webpage at least 72 hours prior to the public hearing at: https://www.encinitasca.gov/government/agendas-webcasts. The public may also provide comments at the Public Hearing on June 18, 2025. La presentación será en inglés. Llame al (760) 943-2150 antes del 18 de junio si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Jered Elmore, analista principal, por correo electrónico a [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 05/30/2025 CN 30619
NOTICE OF PUBLIC HEARING The City Council of the City of San Marcos will conduct a Public Hearing at 6:00pm, Tuesday June 10th, 2025, at 1 Civic Center Drive, San Marcos California regarding AB 2561 Recruitment and Retention Efforts. Effective January 1, 2025 AB2561 mandates that local public agencies present information on the status of job vacancies, recruitment, and retention efforts within the agency. Written comments will be submitted to Human Resources by email to [email protected] or in writing to the City of San Marcos, Attn: Human Resources, 1 Civic Center, San Marcos CA 92069. Please include “AB 2561” in the subject line. For consideration, comments must be received no later than June 10, 2025. The meeting agenda and staff report will be posted 72 hours before the meeting on the City’s website. The Council Chambers is accessible to persons with disabilities, however, if you require special accommodations, translation, or interpretation services, please contact the City Clerk’s department at (760) 744-1050 at least 72 hours prior to the hearing date. 05/30/2025 CN 30647
CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, the 10th day of June 2025, at 6:00 p.m., in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Planning Commission will conduct a public hearing on the following: Application: A25-001; ZA25-001 Applicant: City of Del Mar Location: Citywide Environmental Status: Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (General Rule) because CEQA only applies to projects with the potential for causing a significant effect on the environment. There is no change in baseline environmental conditions or potential to cause a significant effect on the environment as a result of the Ordinance. Description: A request for a recommendation from the Planning Commission to the City Council regarding proposed amendments to Del Mar Municipal Code (DMMC) Chapters 23.51 and 23.50 related to Trees, Scenic Views and Sunlight regulations (A25-001), and amendments to DMMC Chapters 30.04 and 30.86 establishing a maximum allowed height for hedges (ZA25-001). Staff Contact: Matt Bator, Principal Planner, (858-704-3643) or [email protected] Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Planning Commission meetings by addressing the Commission for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item. The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record. Written Comments: Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing. Notice Posted and Mailed on May 30, 2025 05/30/2025 CN 30641
BATCH: AFC-4051 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 6/20/2025 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 109788 B0481255C MGP19615CE 196 BIENNIAL EVEN 15 211-022-28-00 NICHOLAS ALEXANDER AND PLA MOUA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/19/2017 03/09/2017 2017-0108926 1/9/2025 2025-0006239 $13909.59 109789 B0541505C MGP37240CZ 372 ANNUAL 40 211-022-28-00 MARLA SUE ANDREGG A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/11/2022 04/21/2022 2022-0173833 1/9/2025 2025-0006239 $23270.19 109790 B0534125H MGP16443AZ 164 ANNUAL 43 211-022-28-00 MICHAEL L. DELK AND LANITTA J. DELK HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2021 04/15/2021 2021-0292890 1/9/2025 2025-0006239 $28903.84 109791 B0559965P MGP16517AZ 165 ANNUAL 17 211-022-28-00 ROBERT WILLIAM HICKS JR. AND SUSAN DENISE HICKS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/12/2023 08/24/2023 2023-0230335 1/9/2025 2025-0006239 $32418.15 109792 B0569225H MGP19524BO 195 BIENNIAL ODD 24 211-022-28-00 KOWTHAR ISMAIL A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/19/2024 07/11/2024 2024-0175524 1/9/2025 2025-0006239 $19606.98 109793 B0541315C MGP35436CZ 354 ANNUAL 36 211-022-28-00 GLEN JENSEN AND LAUREL JENSEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/21/2022 04/07/2022 2022-0152164 1/9/2025 2025-0006239 $23343.43 109794 B0522285S MGP29408BZ 294 ANNUAL 08 211-022-28-00 ANTHONY L. LILLEY A(N) SINGLE MAN AND DOBYNELLE NEVERIDA A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/09/2019 06/27/2019 2019-0252596 1/9/2025 2025-0006239 $20355.64 109795 B0516415A MGP39148AZ 394 ANNUAL 48 211-022-28-00 JERRY MILES II A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/24/2018 01/31/2019 2019-0035515 1/9/2025 2025-0006239 $19283.98 109796 B0552995S MGP29752AZ 297 ANNUAL 52 211-022-28-00 CHRISTY OBENOUR AND JAMES OBENOUR WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/25/2023 03/16/2023 2023-0066901 1/9/2025 2025-0006239 $29492.33 109797 B0540455P MGP29309CE 293 BIENNIAL EVEN 09 211-022-28-00 RONALD TALBERT A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/12/2022 02/24/2022 2022-0083273 1/9/2025 2025-0006239 $18167.54 109798 B0515485S MGP19747AZ 197 ANNUAL 47 211-022-28-00 HOWARD WHEELER A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/20/2018 01/10/2019 2019-0009458 1/9/2025 2025-0006239 $22366.09 109800 B0567875S MGP18145CO 181 BIENNIAL ODD 45 211-022-28-00 ROBERTA ANN WILSON AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/01/2024 05/30/2024 2024-0135323 1/9/2025 2025-0006239 $17623.90 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 5/27/2025 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 05/30/2025, 06/06/2025, 06/13/2025 CN 30638
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 164923 Title No. 230034576 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2007. 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. On 06/27/2025 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/16/2007, as Instrument No. 2007-0111131, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Daniel C. Rivera and Darlene M. Rivera, Husband and Wife, As Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, Entrance of the East County Regional Center. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 122-561-27-00 The street address and other common designation, if any, of the real property described above is purported to be: 1120 Parkview Drive, Oceanside, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $609,324.00 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 5/20/25 The Mortgage Law Firm, PLC The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. Devin Ormonde, Foreclosure Manager The Mortgage Law Firm, PLC 27368 Via Industria, Ste 201 Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site – www.auction.com– for information regarding the sale of this property, using the file number assigned to this case: TS#164923. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 280-2832 for information regarding the trustee’s sale, or visit this internet website www.auction.com or auction.com/sb1079 for information regarding the sale of this property, using the file number assigned to this case TS#164923 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. A-4843702 05/30/2025, 06/06/2025, 06/13/2025 CN 30616
T.S. No. 17-48498 APN: 226-052-68-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/9/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ABRAHAM F VARGAS AND TERESA J VARGAS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 3/15/2007, as Instrument No. 2007-0178819, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 6/27/2025 at 9:00 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 and other charges: $488,520.82 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1105 SUTTER LANE SAN MARCOS, California 92069 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 226-052-68-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 976-3916 or visit this internet website www.auction.com, using the 17-48498. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 976-3916, or visit this internet website tracker.auction.com/sb1079, using the 17-48498 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. Dated: 5/19/2025 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For Non-Automated Sale Information, call: (714) 848-7920For Sale Information: (855) 976-3916 www.auction.com Ryan Bradford, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 43771 Pub Dates 05/30, 06/06, 06/13/2025 CN 30615
NOTICE OF DECISION TO FORECLOSE ON SEPARATE INTEREST Civil Code § 5705(d) RE: Vallecitos Protective Corporation Physical Property Address: 404 Paseo Alegre, San Marcos, CA 92069 Legal Description: See Attached Exhibit A TO: Robert J. Flesey and Olga N. Flesey, BE ADVISED that a majority of the Board of Directors for the Vallecitos Protective Corporation (“Association”) has voted to foreclose upon the above-referenced separate interest real property located in the Association pursuant to the authority to do so under the Association’s governing documents and Chapter 8 of the Davis-Stirling Common Interest Development Act, beginning with Civil Code Section 5600. EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: All that certain real property situated in the County of San Diego, State of California, described as follows: LOT 2 OF MONTICILLOS, IN THE CITY OF SAN MARCOS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 7575, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID SAN DIEGO COUNTY, FEBRUARY 28, 1973. APN: 226-560-02-00 05/30, 06/06, 06/13, 06/20/2025 CN 30614
TS No: 134169-CA APN: 173-490-48-00 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on 3/15/2004, a certain Mortgage Deed of Trust was executed by JOHN J. NEWLIN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY as trustor in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF LEHMAN BROTHERS BANK, FSB as beneficiary, and was recorded on 3/19/2004, as Instrument No. 2004-0230029, in the Office of the Recorder of San Diego County, California; and WHEREAS, the Mortgage Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family house; and WHEREAS, the beneficial interest in the Mortgage Deed of Trust is now owned by the Secretary, pursuant to an assignment dated 6/8/2015, recorded on 6/25/2015, as instrument number 2015-0332277, in the office of San Diego County, California; and WHEREAS, a default has been made in the covenants and conditions of the Mortgage Deed of Trust in that the payment due upon the death of the borrower(s) was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of 5/13/2025 is $399,634.92; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded 6/21/2017, as Instrument No. 2017-0280542, notice is hereby given that on 6/23/2025 at 10:30 AM local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: Legal Description: LOT 49 OF TRACT 73-1 IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7717, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 10, 1973. Commonly known as: 739 NOB CIR, VISTA, CA 92084 The sale will be held at: AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Per the Secretary of Housing and Urban Development, the estimated opening bid will be $405,757.70. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, the winning bidders with the exception of the Secretary must submit a deposit totaling ten percent (10%) of the Secretary’s estimated bid amount in the form of a certified check or cashier’s check made payable to the undersigned Foreclosure Commissioner. Ten percent of the estimated bid amount for this sale is $40,575.77. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $40,575.77 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15 day increments for a fee of: $500.00, paid in advance. The extension fee shall be in the form of a certified or cashiers check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the Foreclosure Commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the Mortgage Deed of Trust is to be reinstated prior to the scheduled sale is based on the nature of the breach, this loan is not subject to reinstatement. A total payoff is required to cancel the foreclosure sale or the breach must be otherwise cured. A description of the default is as follows: FAILURE TO PAY THE PRINCIPAL BALANCE AND ANY OUTSTANDING FEES, COSTS, AND INTEREST WHICH BECAME ALL DUE AND PAYABLE BASED UPON THE DEATH OF ALL MORTGAGORS. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: May 13, 2025 CLEAR RECON CORP Foreclosure Commissioner By: Hamsa Uchi Title: Foreclosure Supervisor 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 Phone: (858) 750-7777 Fax No: (858) 412-2705 STOX 952179_134169-CA 05/23/2025, 05/30/2025, 06/06/2025 CN 30580
T.S. No. 24-72004 APN: 105-514-10-00 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/16/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: RANDY LIUAG, A MARRIED MAN AS HIS SOLE AND SEPERATE PROPERTY Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 1/27/2004, as Instrument No. 2004-0058900, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 6/16/2025 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $34,629.40 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 947 ALVARADO STREET FALLBROOK, CALIFORNIA 92028 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 105-514-10-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 266-7512 or visit this internet website www.elitepostandpub.com, using the 24-72004. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866) 266-7512, or visit this internet website www.elitepostandpub.com, using the 24-72004 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. Dated: 5/15/2025 ZBS LAW, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 43724 Pub Dates 05/23, 05/30, 06/06/2025 CN 30576
NOTICE OF TRUSTEE’S SALE T.S. No. 23-02987-QQ-CA Title No. 230575498-CA-VOI A.P.N. 257-260-24-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/30/2008. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Katy Meyers, an unmarried person, Marileigh Schulte Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/12/2008 as Instrument No. 2008-0431197 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 06/25/2025 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 Estimated amount of unpaid balance and other charges: $206,926.11 Street Address or other common designation of real property: 1613 Linda Sue Lane, Encinitas, CA 92024 A.P.N.: 257-260-24-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-02987-QQ-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 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 a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 23-02987-QQ-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 05/02/2025 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4842359 05/23/2025, 05/30/2025, 06/06/2025 CN 30575
BATCH: AFC-4052 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 6/12/2025 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 109801 B0558285H GMP653421BZ 6534 ANNUAL 21 211-131-13-00 AQEELAH ABDUL A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2023 07/06/2023 2023-0176196 1/30/2025 2025-0024718 $20854.34 109802 B0462625S GMP583416BZ 5834 ANNUAL 16 211-131-05-00 NORMAN R. BAKLEY AND KAYLA D. ADKINS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/24/2016 04/04/2016 2016-0146686 1/30/2025 2025-0024718 $12837.92 109803 B0512185S GMP612311B1Z 6123 ANNUAL 11 211-131-11-00 JOSE A. BARRERA A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/06/2018 10/25/2018 2018-0445418 1/30/2025 2025-0024718 $19722.72 109804 B0515005H GMP8010403B1O 80104 BIENNIAL ODD 3 212-271-04-00 JONATHAN CHASE BAXTER A(N) SINGLE MAN AND KRYSTAL JESSEL PADILLA A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/19/2018 01/03/2019 2019-0001746 1/30/2025 2025-0024718 $14829.90 109805 B0441035C GMO502228EZ 5022 ANNUAL 28 211-130-02-00 DOUGLAS BERGHOLDT TRUSTEE OF THE DOUGLAS BERGHOLDT 2012 LIVING TRUST AGREEMENT DATED SEPTEMBER 4 2012 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/04/2015 02/19/2015 2015-0073321 1/30/2025 2025-0024718 $9278.84 109806 B0514745H GMP652429B1O 6524 BIENNIAL ODD 29 211-131-13-00 JEFFERY M. BLOUNT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2018 12/20/2018 2018-0520887 1/30/2025 2025-0024718 $19309.43 109807 B0557905S GMP533439BO 5334 BIENNIAL ODD 39 211-130-03-00 TRACY LYNN BRICHER A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/07/2023 06/29/2023 2023-0170944 1/30/2025 2025-0024718 $30523.17 109808 B0492165H GMP661220D1E 6612 BIENNIAL EVEN 20 211-131-13-00 DARYL E. CRANMER AND MELISSA A. CRANMER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2017 09/14/2017 2017-0421240 1/30/2025 2025-0024718 $11100.63 109809 B0525125H GMP662212A1Z 6622 ANNUAL 12 211-131-13-00 ROY E. FRANCESCONI JR. AND STEPHANIE FRANCESCONI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/29/2019 09/12/2019 2019-0396310 1/30/2025 2025-0024718 $24029.63 109811 B0543755S GMP8010352D1Z 80103 ANNUAL 52 212-271-04-00 STEVEN BRIAN GADDIS AND MARIA DE JESUS GADDIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2022 07/15/2022 2022-0291701 1/30/2025 2025-0024718 $27885.99 109813 B0491175C GMP661435A1Z 6614 ANNUAL 35 211-131-13-00 MERCEDES MARTINEZ JONES A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2017 08/31/2017 2017-0400130 1/30/2025 2025-0024718 $20150.68 109814 B0567795S GMP583249B1Z 5832 ANNUAL 49 211-131-11-00 WAYNE LOUIS MC COY AND TAMMY LYNN OLIVER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2024 05/30/2024 2024-0135033 1/30/2025 2025-0024718 $27804.23 109815 B0527375H GMP541645DE 5416 BIENNIAL EVEN 45 211-130-03-00 FREDERICK LAMARR STAFFORD AND LAURA MEDINA STAFFORD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/02/2019 11/21/2019 2019-0541233 1/30/2025 2025-0024718 $14436.89 109816 B0550085P GMP592334AZ 5923 ANNUAL 34 211-131-11-00 PATRICK M. TOWNER AN UNMARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2022 01/26/2023 2023-0021294 1/30/2025 2025-0024718 $43619.96 109817 B0551245C GMP521307D1O 5213 BIENNIAL ODD 7 211-130-02-00 LEILANI A. WHITSON A SINGLE WOMAN AND KEYONA S. ASHE A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/09/2022 03/02/2023 2023-0053550 1/30/2025 2025-0024718 $18343.02 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 5/13/2025 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 05/16/2025, 05/23/2025, 05/30/2025 CN 30554
Title Order No.: 99100095 Trustee Sale No.: 87914 Loan No.: 399512028 APN: 179-060-55-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 6/9/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/29/2024 as Instrument No. 2024-0107092 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: PARCEL 1: PARCEL “A” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 7, 1972 AS FILE NO. 72-029896 OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT FOR ROAD AND PUBLIC UTILITIES OVER, UNDER ALONG AND ACROSS THAT CERTAIN STRIP OF LAND 10.00 FEET WIDE, AS SHOWN ON SAID MAP AND LYING WITHIN PARCEL “B” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY FEBRUARY 7, 1972, AS FILE NO. 72-029896 OF OFFICIAL RECORDS. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 710 CIVIC CENTER DRIVE VISTA, CA 92084. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $605,421.90 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 5/7/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid on a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of the outstanding lien that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 87914. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87914 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”). The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 952031_87914 05/16/2025, 05/23/2025, 05/30/2025 CN 30540
T.S. No. 132373-CA APN: 204-210-09-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/1/2007. 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 On 6/23/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/8/2007 as Instrument No. 2007-0530249 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ROD-NEY MARTIN ENRIQUEZ, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 790 AVOCADO LANE, CARLSBAD, CA 92008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown here-in. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $531,237.29 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 benefi-ciary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this prop-erty 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 PROP-ERTY 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, pursu-ant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 132373-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 132373-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate profes-sional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951969_132373-CA 05/16/2025, 05/23/2025, 05/30/2025 CN 30539
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT P. AIKINS, aka ROBERT PRITCHARD AIKINS Case # 25PE001504C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Robert P. Aikins, aka Robert Pritchard Aikins. A Petition for Probate has been filed by Robert F. Aikins in the Superior Court of California, County of San Diego. The Petition for Probate requests that Robert F. Aikins 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 02, 2025; Time: 1:30 PM; in Dept.: 502, Room 331. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Barbara Fischer 950 Boardwalk, Ste 201 San Marcos CA 92078 Telephone: 760.471.1100 05/30, 06/06, 06/13/2025 CN 30648
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU026169N TO ALL INTERESTED PERSONS: Petitioner(s): Tiago Christian Lorenzo Tolleson Wiesenthal filed a petition with this court for a decree changing name as follows: a. Present name: Tiago Christian Lorenzo Tolleson Wiesenthal change to proposed name: Tiago Lorenzo Wiesenthal. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 11, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/21/2025 Brad A. Weinreb Judge of the Superior Court. 05/30, 06/06, 06/13, 06/20/2025 CN 30637
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU026082N TO ALL INTERESTED PERSONS: Petitioner(s): David Dewey Moran filed a petition with this court for a decree changing name as follows: a. Present name: David Dewey Moran change to proposed name: David Dewey Avina. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Jul 11, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/21/2025 Brad A. Weinreb Judge of the Superior Court. 05/30, 06/06, 06/13, 06/20/2025 CN 30629
STORAGE TREASURES AUCTION ONE FACILITY – MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 545 Stevens Ave W, Solana Beach, CA 92075 on 06/17/2025 @ 10:00 AM Theodore Haugland Advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 5/30/25 CNS-3929047# CN 30613
STORAGE TREASURES AUCTION Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: June 17, 2025 at 10:00am Barron Stein Catherine Irvine The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 5/30/25 CNS-3928222# CN 30612
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARILYN SUE DAVEY aka MARILYN S. DAVEY Case # 25PE000822C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marilyn Sue Davey aka Marilyn S. Davey. A Petition for Probate has been filed by Lisa G. Geberth in the Superior Court of California, County of San Diego. The Petition for Probate requests that Lisa G. Geberth 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 01, 2025; Time: 10:15 AM; in Dept.: 504, Room 331. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Patricia M. Galligan 9444 Farnham St., Ste 110 San Diego CA 92123 Telephone: 858.643.5700 05/23, 05/30, 06/06/2025 CN 30607
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU025072N TO ALL INTERESTED PERSONS: Petitioner(s): Taylor Harris Holmes and Vivian Jennyfer Dominguez filed a petition with this court for a decree changing name as follows: a. Present name: Taylor Harris Holmes change to proposed name: Taylor Harris Loyola-Holmes. b. Present name: Vivian Jennyfer Dominguez change to proposed name: Vivian Jennyfer Loyola-Holmes. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 11, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/16/2025 Brad A. Weinreb Judge of the Superior Court. 05/23, 05/30, 06/06, 06/13/2025 CN 30588
Notice of Self Storage Sale Please take notice Stor’em Self Storage located at 4800 Pacific Hwy San Diego CA 92110 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur at the facility on 6/9/2025 at 1:00PM. The Bxng Club Unit #A006; Justin Wild Unit #D001; William Stevens / The Bxng Club Unit #D003; Matthew Soares Unit #D017; Kevin Freeman Unit #E023; Jose Gonzalez #F002; Karla Nicolas Unit #F021; Jennifer Avila Unit #G019; Robert L Pieper #H005; Justin Rhinehart Unit #I023; Sara Guerrero Unit #J019; Charles Edward Gordon Monroe Unit#J024; Leon Wiley #K008; John J Bennett Unit #K019; Tayviona Landry Unit #L032; Michele Shefstad Unit #M021; Ty J Bamford Unit #M111; Genesis Amparo Ruiz Unit #M115. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23, 05/30/2025 CN 30574
NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE STANOJEVIC Case# 25PE001357C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Stanojevic. A Petition for Probate has been filed by Paul V L Campo, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paul V L Campo 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: June 17, 2025; Time: 10:00 AM; in Dept.: 504, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081 Telephone: 760.639.1680 05/16, 05/23, 05/30/2025 CN 30561
SUMMONS (Family Law) CITACIÓN (Derecho familiar) CASE # (NUMERO DE CASO) 25FL000724N NOTICE TO RESPONDENT AVISO AL DEMANDADO: Samantha Banta, Tetchner You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s Name is: Nombre del demandante: Nicholas James Banta You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE—RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO—LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): Superior Court of California County of San Diego 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Nicholas James Banta 567 Canyon Dr. #41 Oceanside CA 92054 Telephone: 760.920.7293 Date (Fecha): 01/23/2025 Clerk, by (Secretario, por), W. Condit, Deputy (Asistente) PETITION FOR Dissolution (Divorce) of Marriage LEGAL RELATIONSHIP We are married RESIDENCE REQUIREMENTS Petitioner Respondent has been a resident of this state for at least six months and of this county for at least three months immediately preceding the filing of the Petition. STATISTICAL FACTS Date of marriage: 07/15/2022 Date of separation: 10/01/2024 MINOR CHILDREN There are no minor children. Petitioner requests that the court make the following orders: LEGAL GROUNDS (Fanily Code sections 2200-2210, 2310-2313) Divorce of the marriage or domestic partnership based on irreconcilable differences. SPOUSAL OR DOMESTIC PARTNER SUPPORT Reserve for future determination the issue of support payable to Petitioner. SEPARTE PROPERTY There are no such assets or debts that I know of to be confirmed by the court. COMMUNITY AND QUASI-COMMUNITY PROPERTY There are no such assets or debts that I know of to be divided by the court. OTHER REQUESTS Petitioner’s former name be restored to: Samantha Tetchner. I HAVE READ THE RESTRAINIG ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THIS PETITION IS FILED. I declare under penalty of perjury under the laws of the Sate of California that the foregoing is true and correct Date: 01/21/2025 /S/ Nicholas James Banta FOR MORE INFORMATION: Read Legal Steps for a Divorce or Legal Separation (form Fl-170-INFO) and visit “Families Change” at www.familieschange.ca.gov – an online guide for parents and children going through divorce or separation. 05/16, 05/23, 05/30, 06/06/2025 CN 30545
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU023412N TO ALL INTERESTED PERSONS: Petitioner(s): Richard Li Chiang Kwan filed a petition with this court for a decree changing name as follows: a. Present name: Richard Li Chiang Kwan change to proposed name: Richard Li Chiang Kann. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 20, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 05/06/2025 Brad A. Weinreb Judge of the Superior Court. 05/09, 05/16, 05/23, 05/30/2025 CN 30534
Fictitious Business Name Statement #2025-9010053 Filed: May 21, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sacred Self Therapy San Diego. Located at: 5830 Oberline Dr., San Diego CA 92121 San Diego. Business Mailing Address: 13319 Poway Rd. #108, Poway CA 92064. Registrant Name and Business Mailing Address: 1. Chiara Franco, 13319 Poway Rd. #108, Poway CA 92064. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Chiara Franco, 05/30, 06/06, 06/13, 06/20/2025 CN 30644
Fictitious Business Name Statement #2025-9010107 Filed: May 22, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Lineup. Located at: 12860 El Camino Real #100, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cody John Steele, 12860 El Camino Real #100, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/01/2025 S/Cody J Steele, 05/30, 06/06, 06/13, 06/20/2025 CN 30643
Fictitious Business Name Statement #2025-9010224 Filed: May 27, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sip & Ship Wine Importers and Distributors. Located at: 6003 Paseo Salinero, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alireza Kaharlani, 6003 Paseo Salinero, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/27/2025 S/Alireza Kaharlani, 05/30, 06/06, 06/13, 06/20/2025 CN 30640
Fictitious Business Name Statement #2025-9008380 Filed: Apr 29, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlos Floral; B. Encinitas Flower Shop. Located at: 1544 S. El Camino Real, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Juan Carlos Alvarez, 1544 S. El Camino Real, Encinitas CA 92024; B. Linda Judy Alvarez, 1544 S. El Camino Real, Encinitas CA 92024. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2019 S/Linda Judy Alvarez, 05/30, 06/06, 06/13, 06/20/2025 CN 30639
Fictitious Business Name Statement #2025-9010100 Filed: May 22, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. House of Yindi; B. Yindi. Located at: 318 Corto St., Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nesta Industries LLC, 318 Corto St., Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/22/2025 S/Daniel Maiman, 05/30, 06/06, 06/13, 06/20/2025 CN 30636
Fictitious Business Name Statement #2025-9009931 Filed: May 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. COVA Human Performance Lab & Physical Therapy; B. COVA Physical Therapy; C. COVA Dance Lab; D. COVA Longevity. Located at: 427 S. Cedros Ave. #101, Solana Beach CA 92075-1969 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Coastal Specialty Physical Therapy Inc., 427 S. Cedros Ave. #101, Solana Beach CA 92075-1969. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Crystal Hazelton, 05/30, 06/06, 06/13, 06/20/2025 CN 30635
Fictitious Business Name Statement #2025-9009249 Filed: May 12, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Performance Analytic Data Systems. Located at: 2265 Vista la Nisa, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Lee Smith, 2265 Vista la Nisa, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/21/2025 S/Christopher Lee Smith, 05/30, 06/06, 06/13, 06/20/2025 CN 30634
Fictitious Business Name Statement #2025-9009956 Filed: May 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stellar Gale. Located at: 3920 Highland Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. John Hai O’Neill, 3920 Highland Dr., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/02/2025 S/John Hai O’Neill, 05/30, 06/06, 06/13, 06/20/2025 CN 30633
Fictitious Business Name Statement #2025-9010095 Filed: May 22, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Roxo Salon & Boutique; B. Roxo Salon. Located at: 3700 Caminito Ct. #460, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Project Color, LLC, 3700 Caminito Ct. #460, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/21/2025 S/Marci Laulom, 05/30, 06/06, 06/13, 06/20/2025 CN 30632
Fictitious Business Name Statement #2025-9009628 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Summit Executive Advisors. Located at: 2604-B El Camino Real #303, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Summit Executive Advisors, 2604-B El Camino Real #303, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/13/2024 S/Melineh Dersarkissian, 05/30, 06/06, 06/13, 06/20/2025 CN 30631
Fictitious Business Name Statement #2025-9010181 Filed: May 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sew Studio; B. M&SO Creative Collective; C. M&SO; D. M&SO Sew Studio; E. SO/SEW. Located at: 315 S. Coast Hwy 101 #U173, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. M and SO Creative Collective LLC, 315 S. Coast Hwy 101 #U173, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/22/2025 S/Serena Oaks, 05/30, 06/06, 06/13, 06/20/2025 CN 30630
Fictitious Business Name Statement #2025-9009977 Filed: May 21, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Super Wash ‘N’ Dry Laundromat; B. Super Wash ‘N’ Dry; C. Super Wash ‘N’ Dry Laundry. Located at: 360 E. St., Chula Vista CA 91910 San Diego. Business Mailing Address: 3315 Avenida Obertura, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Scorpion Bay LLC, 3315 Avenida Obertura, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Richard R Rice, 05/30, 06/06, 06/13, 06/20/2025 CN 30618
Fictitious Business Name Statement #2025-9007598 Filed: Apr 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Crest and Cove Designs; B. Crest + Cove Designs. Located at: 920 Rancheros Dr. #E, San Marcos CA 92069 San Diego. Business Mailing Address: 3012 Xana Way, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. ECSD Designs LLC, 3012 Xana Way, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2025 S/Shannon Matthews, 05/30, 06/06, 06/13, 06/20/2025 CN 30617
Fictitious Business Name Statement #2025-9009789 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hanging by a Thread; B. North County Clean Up. Located at: 2134 Carol View, Cardiff by the Sea CA 92007 San Diego. Business Mailing Address: PO Box 232701, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. James Gregory Horak, PO Box 232701, Encinitas CA 92023. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/16/2025 S/James Gregory Horak, 05/30, 06/06, 06/13, 06/20/2025 CN 30611
Fictitious Business Name Statement #2025-9009256 Filed: May 12, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sa’Hair’Ah Salon. Located at: 240 E. Jason St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Deborah Rae Hersey, 240 E. Jason St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/15/1986 S/Deborah Rae Hersey, 05/23, 05/30, 06/06, 06/13/2025 CN 30610
Fictitious Business Name Statement #2025-9009922 Filed: May 20, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coastal Tile Company. Located at: 2522 W. Ranch St. #103, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Neal Vredevelt, 2522 W. Rancho St. #103, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/20/2025 S/Christopher Neal Vredevelt, 05/23, 05/30, 06/06, 06/13/2025 CN 30609
Fictitious Business Name Statement #2025-9009834 Filed: May 19, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Danyel B Realty; B. Danyel Realty; C. Danyel B. Realty. Located at: 1220 N. Coast Hwy #120, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Beyond Property Management, 1220 N. Coast Hwy #120, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Danyel Brooks, 05/23, 05/30, 06/06, 06/13/2025 CN 30608
Fictitious Business Name Statement #2025-9009780 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Highest or Best; B. Your Marketing Dude. Located at: 2417 Copper Way, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DM Funnel Inc., 2417 Copper Way, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/01/2025 S/Michael Cuevas, 05/23, 05/30, 06/06, 06/13/2025 CN 30604
Fictitious Business Name Statement #2025-9009575 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Drummline Marketing. Located at: 1846 Wight Way, El Cajon CA 92021 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jennifer Elizabeth Drumm, 1846 Wight Way, El Cajon CA 92021. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/15/2025 S/Jennifer Drumm, 05/23, 05/30, 06/06, 06/13/2025 CN 30595
Fictitious Business Name Statement #2025-9009139 Filed: May 09, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bay Yachts. Located at: 3201 Marina Way, National City CA 91950 San Diego County. Business Mailing Address: 1302 W. Fremont St., Stockton CA 95203. Registrant Name and Business Mailing Address: 1. Delta Marine Sales, Inc., 1302 W. Fremont St., Stockton CA 95203. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2025 S/Robert B. Fassett, 05/23, 05/30, 06/06, 06/13/2025 CN 30594
Fictitious Business Name Statement #2025-9009056 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luxury Seaside Real Estate. Located at: 2960 Rancho Brasado, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelby M Dipp, 2960 Rancho Brasado, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/21/2025 S/Kelby M Dipp, 05/23, 05/30, 06/06, 06/13/2025 CN 30592
Fictitious Business Name Statement #2025-9009422 Filed: May 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Klemo Foundation. Located at: 622A Quail Gardens Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Klemo Foundation, 622A Quail Gardens Ln., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Alexandra Cassaniti, 05/23, 05/30, 06/06, 06/13/2025 CN 30591
Fictitious Business Name Statement #2025-9009738 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Black Eagle Construction. Located at: 1637 E. Valley Pkwy #219, Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Pablo Santiago, 1637 E. Valley Pkwy #219, Escondido CA 92027. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Pablo Santiago, 05/23, 05/30, 06/06, 06/13/2025 CN 30590
Fictitious Business Name Statement #2025-9009750 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gau Offroad Gear. Located at: 2712 Loker Ave. W #1032, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lola Holdings LLC, 2712 Loker Ave. W #1032, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Dang Le, 05/23, 05/30, 06/06, 06/13/2025 CN 30589
Fictitious Business Name Statement #2025-9009684 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. E.I.C. Enterprise Innovation Consulting. Located at: 2630 Cazadero Dr., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Patrick Goyarts, 2630 Cazadero Dr., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/15/2010 S/Patrick Goyarts, 05/23, 05/30, 06/06, 06/13/2025 CN 30587
Fictitious Business Name Statement #2025-9009608 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Buckel Up Co. Located at: 1725 Augusta Ct., El Cajon CA 92019 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher James Buckel, 1725 Augusta Ct., El Cajon CA 92019. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Christopher Buckel, 05/23, 05/30, 06/06, 06/13/2025 CN 30586
Fictitious Business Name Statement #2025-9009408 Filed: May 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. In-Sync Chiropractic; B. In-Sync Chiropractic and Laser Therapy. Located at: 230 2nd St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Teena Kathleen Woeber, 230 2nd St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/12/2025 S/Teena Kathleen Woeber, 05/23, 05/30, 06/06, 06/13/2025 CN 30585
Statement of Abandonment of Use of Fictitious Business Name #2025-9009522 Filed: May 15, 2025 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Kartuz Greenhouses. Located at: 1408 Sunset Dr., Vista CA 92081 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/15/2022 and assigned File # 2022-9016088. Fictitious Business Name is being Abandoned By: 1. Rosalva Mendoza, Successor Trustee, 1408 Sunset Dr., Vista CA 92081. The Business is Conducted by: A Trust. S/Rosalva Mendoza, 05/23, 05/30, 06/06, 06/13/2025 CN 30584
Fictitious Business Name Statement #2025-9009521 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kartuz Greenhouses. Located at: 1408 Sunset Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rosalva Mendoza, Trustee of the Rosalva Mendoza Family Trust, 1408 Sunset Dr., Vista CA 92081. This business is conducted by: A Trust. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/14/2025 S/Rosalva Mendoza, 05/23, 05/30, 06/06, 06/13/2025 CN 30583
Fictitious Business Name Statement #2025-9008100 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bar Gonzo!. Located at: 300 Carlsbad Village Dr. #202, Carlsbad CA 92008 San Diego. Business Mailing Address: 300 Carlsbad Village Dr. #201A, Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Thousand Sunny LLC, 300 Carlsbad Village Dr. #201A, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/24/2025 S/Mika Murphy, 05/23, 05/30, 06/06, 06/13/2025 CN 30581
Fictitious Business Name Statement #2025-9009659 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bright Finch Coaching. Located at: 3331 Caminito Gandara, La Jolla CA 92037 San Diego. Business Mailing Address: 2108 N St. #N, Sacramento CA 95816. Registrant Name and Business Mailing Address: 1. Wisebird Holdings LLC, 2108 N St. #N, Sacramento CA 95816. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/16/2025 S/Jennifer P. Holt, 05/23, 05/30, 06/06, 06/13/2025 CN 30579
Fictitious Business Name Statement #2025-9009200 Filed: May 09, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mission Mobile Notary Services; B. Mission Mobile Notary. Located at: 2888 Loker Ave. East #110, Carlsbad CA 92010 San Diego. Business Mailing Address: 2888 Loker Ave. East, Carlsbad CA 92010. Registrant Name and Business Mailing Address: 1. Mission Mobile Notary Services LLC, 2888 Loker Ave. East #110, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Sabrina Boothe, 05/16, 05/23, 05/30, 06/06/2025 CN 30568
Fictitious Business Name Statement #2025-9008203 Filed: April 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yacht Walkers LLC. Located at: 3581 Paul Jones Ave., San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Yacht Walkers LLC, 3581 Paul Jones Ave., San Diego CA 92117. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Kyan Aiden Walker, 05/16, 05/23, 05/30, 06/06/2025 CN 30556
Fictitious Business Name Statement #2025-9008864 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Body Wisdom Therapy. Located at: 2945 Harding St. #205, Carlsbad CA 92008 San Diego. Business Mailing Address: 314 Mainsail Rd., Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Vera McGrath, 314 Mainsail Rd., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Vera McGrath, 05/16, 05/23, 05/30, 06/06/2025 CN 30555
Fictitious Business Name Statement #2025-9008499 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sky Visual; B. SkyVisual+. Located at: 10463 Austin Dr. #E, Spring Valley CA 91978 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Anthony Amorteguy, 10463 Austin Dr. #E, Spring Valley CA 91978. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Anthony Amorteguy, 05/16, 05/23, 05/30, 06/06/2025 CN 30552
Fictitious Business Name Statement #2025-9008925 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Otium Espresso Bar. Located at: 122 5th St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Steven Thomas Riccoboni, 122 5th St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Steven Thomas Riccoboni, 05/16, 05/23, 05/30, 06/06/2025 CN 30551
Fictitious Business Name Statement #2025-9008931 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Adams Handcrafted Millwork Co. Located at: 120 N. Pacific St. #D4, San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Adams Handcrafted LLC, 120 N. Pacific St. #D4, San Marcos CA 92069. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Elizabeth Shany, 05/16, 05/23, 05/30, 06/06/2025 CN 30550
Fictitious Business Name Statement #2025-9009036 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Knits by Julia. Located at: 2226 Indus Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Knits by Julia, 2226 Indus Way, San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Julia Markovskaya, 05/16, 05/23, 05/30, 06/06/2025 CN 30549
Fictitious Business Name Statement #2025-9006673 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elisabeth Swarovski. Located at: 6183 Paseo Valencia, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 676105, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Elman Data, Inc., PO Box 676105, Rancho Santa Fe CA 92067. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Elisabeth Swarovski (MS), 05/16, 05/23, 05/30, 06/06/2025 CN 30548
Fictitious Business Name Statement #2025-9008133 Filed: Apr 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pilates Movement. Located at: 414 S, Cedros Ave., Solana Beach CA 92075 San Diego. Business Mailing Address: 153 Mozart Ave., Cardiff by the Sea CA 92007. Registrant Name and Business Mailing Address: 1. Physical Process Inc, 153 Mozart Ave., Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2018 S/Eric Kotch, 05/16, 05/23, 05/30, 06/06/2025 CN 30547
Fictitious Business Name Statement #2025-9009064 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Girl Dad. Located at: 770 Sycamore Ave. #122-272, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Wisler Workshop LLC, 770 Sycamore Ave. #122-272, Vista CA 92083. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Brandon Wisler, 05/16, 05/23, 05/30, 06/06/2025 CN 30546
Fictitious Business Name Statement #2025-9008537 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. I’m Hormonal. Located at: 1756 Greentree Rd., Encinitas CA 92024 San Diego. Business Mailing Address: 2108 N St. #N, Sacramento CA 95816. Registrant Name and Business Mailing Address: 1. Bridget Walton Coaching LLC, 2108 N St. #N, Sacramento CA 95816. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Bridget Walton, 05/16, 05/23, 05/30, 06/06/2025 CN 30543
Fictitious Business Name Statement #2025-9008850 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inner Light Studio. Located at: 2119 Silverado St., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dan Schreiber and Associates, LLC, 2119 Silverado St., San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Daniel Schreiber, 05/16, 05/23, 05/30, 06/06/2025 CN 30542
Fictitious Business Name Statement #2025-9008814 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cape of Blue. Located at: 3747 Vista Campana S. #73, Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lisa Marie Bagot, 3747 Vista Campana S. #73, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Lisa M. Bagot, 05/16, 05/23, 05/30, 06/06/2025 CN 30541
Fictitious Business Name Statement #2025-9008176 Filed: Apr 24, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mindful Body’s Recovery. Located at: 717 Pier View Way, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mindful Behavioral Outpatient Discovering Your Self, 717 Pier View Way, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Megan McCullough, 05/16, 05/23, 05/30, 06/06/2025 CN 30537
Fictitious Business Name Statement #2025-9007737 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home Instead #146. Located at: 901 Hacienda Dr. #B, Vista CA 92081 San Diego. Business Mailing Address: 3110 Via del Monte Libano, Vista Ca 92084. Registrant Name and Business Mailing Address: 1. Sherpaul Corporation, 3110 Via del Monte Libano, Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/24/2024 S/Paul Andrew Dziuban, 05/16, 05/23, 05/30, 06/06/2025 CN 30536
Fictitious Business Name Statement #2025-9007735 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Personal Retirement Living Specialist. Located at: 3110 Via del Monte Libano, Vista Ca 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Paulsher Corporation, 3110 Via del Monte Libano, Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/18/2025 S/Paul Andrew Dziuban, 05/16, 05/23, 05/30, 06/06/2025 CN 30535
Fictitious Business Name Statement #2025-9008266 Filed: Apr 25, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Expert Technical Solutions, Inc. Located at: 1348 Knoll Dr., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Expeditionary Technical Solutions, Incorporated, 1348 Knoll Dr., Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Kimberly Davis, 05/09, 05/16, 05/23, 05/30/2025 CN 30527
Fictitious Business Name Statement #2025-9008808 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. vividecho.ai. Located at: 5154 Whitman Way #208, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tim Dunn, 5154 Whitman Way #208, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Tim Dunn, 05/09, 05/16, 05/23, 05/30/2025 CN 30526
Fictitious Business Name Statement #2025-9007361 Filed: Apr 14, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Skin and Body Care. Located at: 1207 Carlsbad Village Dr. #W, Carlsbad CA 92008 San Diego. Business Mailing Address: PO Box 4020, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. Denise Devona Johnson, PO Box 4020, Carlsbad Ca 92018. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/01/1999 S/Denise Johnson, 05/09, 05/16, 05/23, 05/30/2025 CN 30525
Fictitious Business Name Statement #2025-9008820 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stark Properties. Located at: 2173 Salk Ave. #250, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jonathan Michael Stark, 2173 Salk Ave. #250, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Jonathan Michael Stark, 05/09, 05/16, 05/23, 05/30/2025 CN 30524
Fictitious Business Name Statement #2025-9007632 Filed: Apr 17, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Red Frog Labs. Located at: 1706 Pentuckett Ave., San Diego CA 92104 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dawn Yvonne Sanders, 1706 Pentuckett Ave., San Diego CA 92104; 2. Phillip Gregory Roberts, 1706 Pentuckett Ave., San Diego CA 92104. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Dawn Y Sanders, 05/09, 05/16, 05/23, 05/30/2025 CN 30523
Fictitious Business Name Statement #2025-9007882 Filed: Apr 21, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cyber Liability Insurance Services, Inc. Located at: 3250 Grey Hawk Ct. Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Contractors One Specialty Trade Association Inc., 3250 Grey Hawk Ct., Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Phillip Salvagio, 05/09, 05/16, 05/23, 05/30/2025 CN 30522
Fictitious Business Name Statement #2025-9007742 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seafront Tax & Bookkeeping. Located at: 3279 Rancho Famosa, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Seafront Management LLC, 3279 Rancho Famosa, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 09/01/2019 S/Tawny Young, 05/09, 05/16, 05/23, 05/30/2025 CN 30521
Fictitious Business Name Statement #2025-9008392 Filed: Apr 29, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Under The Canopy. Located at: 750 Eucalyptus Woods Rd., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Drapehs LLC, 750 Eucalyptus Woods Rd., San Marcos CA 92069. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/29/2025 S/Lisa Shepard, 05/09, 05/16, 05/23, 05/30/2025 CN 30519
Fictitious Business Name Statement #2025-9008462 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forbidden Fiction Bookshop. Located at: 1760 Village Run N., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Samantha Matuozzi, 1760 Village Run N., Encinitas CA 92024; 2. Jonathan Jackson, 1760 Village Run N., Encinitas CA 92024. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/28/2025 S/Samantha Matuozzi, 05/09, 05/16, 05/23, 05/30/2025 CN 30518
Fictitious Business Name Statement #2025-9006978 Filed: Apr 08, 2025 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Superfaction. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. V41 LLC, 7040 Avenida Encinas #104, Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/08/2025 S/Casey Dickinson, 05/09, 05/16, 05/23, 05/30/2025 CN 30517