CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION 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, 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 (CONTACT PERSON) AT (PHONE NUMBER) AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that a Public Hearing will be held on Thursday, the 21st day of November, 2019, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Surfer’s Point; CASE NUMBER: MULTI-002886-2017, SUB-002905-201, USE-002887-2017, DR-002888-2017 & CDPNF-002889-2017 (17-205 MUPMOD/DRMOD/PMW/CDP); FILING DATE: August 29, 2017; APPLICANT: Surfer’s Point, LLC; LOCATION: 100 & 2000 Carlsbad Boulevard and a portion of the NCTD right-of-way (APN: 216-042-01 & -05 and a portion of 216-042-11); PROJECT DESCRIPTION: Continued public hearing to consider a Major Use Permit Modification, Design Review Permit Modification, Parcel Map Waiver and Coastal Development Permit to consolidate three parcels into one lot and construct a 25-unit timeshare hotel in two phases (Phase One: 14 units and Phase Two: 11 units) with associated landscape and site improvements. ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan Visitor Serving Commercial (VSC) zone, Hillside/Inland Bluff Overlay and Scenic/Visual Corridor Overlay zones and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: Pursuant to the California Environmental Quality Act (CEQA) Guidelines, an Addendum to the Environmental Impact Report (Case #00-201), certified on September 1, 2005, has been prepared for the subject project; STAFF CONTACT: Anna Colamussi, Principal Planner: (760) 633-2724 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 11/08/19 CN 23943
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, 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 AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that a Public Hearing will be held on Wednesday, the 20th day of November, 2019, 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: CASE NUMBER: PLCY-003379-2019 (SPA/LCPA – Street Trees – Downtown Specific Plan Amendment); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider the introduction of draft Ordinance No. 2019-28, titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to the Downtown Encinitas Specific Plan to Address Changes to the Street Tree Guidelines,” which proposes amendments to the Downtown Encinitas Specific Plan (DESP) related to street trees. The DESP is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The proposed amendments are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b) (3) of the CEQA Guidelines, which exempts projects where there is no possibility that the activity in question may have a significant effect on the environment. STAFF CONTACT: Geoffrey Plagemann, AICP, Associate Planner: (760) 633-2703 or [email protected] NOTICE OF AVAILABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff released a Notice of Availability with the Planning Commission Public Hearing Notice, which opened a six-week public review period (October 3, 2019 through November 14, 2019) prior to any final action being taken by the City Council on the LCP Amendment request. 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]. 11/08/19 CN 23942
SECTION A NOTICE INVITING BIDS CITY OF ENCINITAS Morning Sun Drive & Woodside Lane ADA Improvements CS19B Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on November 21, 2019. At which time said ELECTRONIC BIDS will be posted on PlanetBids. WORK TO BE DONE: The work to be done generally includes: The work consists of clearing and grubbing, new concrete sidewalks, new pedestrian ramps, concrete driveways, concrete curb & gutter, storm drain pipes, install Class II Aggregate Base, asphalt concrete, install bioswales, vegetated swales, and traffic striping along Morning Sun Drive and Woodside Lane. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $1,788,770 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder submitting a bid whose summation of the base bid and three additive alternative bids is the lowest. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Wednesday, October 30th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must register as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for registering as a plan holder as described above and obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, PE City Engineer DATE: ____________ END OF NOTICE INVITING BIDS 11/01/19, 11/08/19 CN 23906
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, November 12, 2019, to consider adoption of the 2019 California Building and Fire Codes and more particularly described as: New Chapter 17.04, Fire Prevention Code, based on the 2019 California Fire Code and repealing existing Chapter 17.04 of the Carlsbad Municipal Code. New Chapter 18.04 (Building Code), Chapter 18.08 (Mechanical Code), Chapter 18.12 (Electrical Code), Chapter 18.16 (Plumbing Code), Chapter 18.18 (Solar Energy Code), Chapter 18.20 (Residential Code), Chapter 18.21 (Green Building Standards Code) and Chapter 18.30 (Energy Conservation Regulations), based on the 2019 California Building Standards and as amended herein; repealing existing Carlsbad Municipal Code Chapters, 18.04 (Building Code), 18.08 (Mechanical Code), 18.12 (Electrical Code), 18.16 (Plumbing Code), 18.18 (Solar Energy Code) , 18.20 (Residential Code), 18.21 (Green Building Standards Code), and 18.30 (Energy Conservation Regulations). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after November 8, 2019 in the office of the City Clerk. If you have any questions, please contact Mike Peterson in the Community & Economic Development Department, Building Division at (760) 602-2721 or [email protected]. If you challenge the Building and Fire Code Adoption in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE NAME: 2019 CALIFORNIA BUILDING AND FIRE CODES PUBLISH: November 1, 2019 & November 8, 2019 CITY OF CARLSBAD CITY COUNCIL 11/01/19, 11/08/19 CN 23884
CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.12 of the State of California Government Code The City of Encinitas City Council is hereby notifying all interested parties of a public hearing for the purposes of taking public comment, adopting the findings and approving a Finance Agreement and related necessary loan documents with Banc of America Public Capital Corp. to fund the implementation of certain energy conservation improvements to City facilities in accordance with California Government Code Section 4217.10 to 4217.18. Public Hearing Information The Public Hearing will be held on November 13, 2019 at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 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 at 760-633-2601 at least 72 hours prior to the meeting. 10/25/19, 11/08/19 CN 23870
CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.10 to 4217.18 of the State of California Government Code The City of Encinitas is hereby notifying all interested parties of a public hearing for the purposes of presenting certain findings, taking public comment, and approving Resolution 2019-39 adopting the findings and approving an Energy Services Contract with ENGIE Services, US for the implementation of certain energy related improvements to City facilities in accordance with California Government Cod3 4217.10 to 4217.18. The City Council’s findings shall provide and Energy Services Contract shall require that the cost to the City to implement the energy related improvements will be less than the anticipated marginal cost to the City of thermal, electrical, or other energy that would have been consumed by the City in absence of purchasing the energy improvements. Public Hearing Information The Public Hearing will be held on November 13, 2019 at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 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 at 760-633-2601 at least 72 hours prior to the meeting. 10/25/19, 11/08/19 CN 23869
T.S. No. 070428-CA APN: 102-084-02 and 102-082-07 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/13/2004. 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 On 12/2/2019 at 10:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/25/2004, as Instrument No. 2004-1007822, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JAMES M BRADY, JR. AND, MARGARET A. BRADY HUSBAND AND WIFE AS JOINT TENANTS 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 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: PARCEL 1: THE SOUTH 5.00 ACRES OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 3, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN. IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, AS DESCRIBED IN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 29, 1975 AS FILE NO. 75-265686 OF OFFICIAL RECORDS. EXCEPTING THEREFROM ALL THE COAL AND OTHER MINERALS IN SAID LAND, TOGETHER WITH THE RIGHT TO PROSPECT FOR, MINE AND REMOVE SAME, AS RESERVED BY THE UNITED STATES OF AMERICA IN PATENT RECORDED MAY 21, 1951, AS DOCUMENT NO. 65017, IN BOOK 2532, PAGE 167 OF OFFICIAL RECORDS. TOGETHER WITH THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, AS DESCRIBED IN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 29, 1975 AS FILE NO. 75-265686 OF OFFICIAL RECORDS. EXCEPTING THEREFROM ALL THE COAL AND OTHER MINERALS IN SAID LAND, TOGETHER WITH THE RIGHT TO PROSPECT FOR, MINE AND REMOVE SAME, AS RESERVED BY THE UNITED STATES OF AMERICA IN PATENT RECORDED MAY 21, 1951, AS DOCUMENT NO. 65017, IN BOOK 2532, PAGE 167 OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER, TELEPHONE LINES, AND PUBLIC UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: THE WEST 60.00 FEET OF THE NORTHWEST QUARTER; THE NORTH 60.00 FEET OF THE NORTHWEST QUARTER; THE EAST 60.00 FEET OF THE NORTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE NORTH HALF OF THE NORTHWEST QUARTER; THE WEST 60.00 FEET OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE SOUTHWEST QUARTER OF THE NORTHEAST QUARTER; THE EAST 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE WEST 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE NORTH 15.00 FEET OF THE SOUTH 75.00 FEET OF THE EAST 265.00 FEET OF THE WEST 275.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; AND THE EAST 15.00 FEET OF THE WEST 75.00 FEET OF THE NORTH 200.00 FEET OF THE SOUTH 275.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER. PARCEL 3: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS THE NORTH 30.00 FEET OF THAT PORTION OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER LYING WEST OF THE HARRIS SPUR TRUCK. TRAIL AND THE SOUTH 30.00 FEET OF THAT PORTION OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER LYING WEST OF HARRIS SPUR TRUCK TRAIL, ALL IN SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. PARCEL 4: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 30.00 FEET IN WIDTH LYING WITHIN THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE EASTERLY BOUNDARY OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTH QUARTER OF SAID SECTION 2; THENCE ALONG THE SOUTHERLY LINE OF SAID SECTION 2, NORTH 88°03’00” EAST 557.69 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 48°52’30” WEST, 131.99 FEET; THENCE NORTH 48°16’56” WEST, 151.11 FEET; THENCE NORTH 18°51’21’ WEST, 152.39 FEET; THENCE NORTH 04°14’14” EAST, 132.85 FEET; THENCE NORTH 32°22’19” EAST, 134.77 FEET; THENCE NORTH 10°01’07” WEST, 208.92 FEET; THENCE NORTH 20°52’33” WEST, 144.61 FEET; THENCE NORTH 21°23’32’ EAST, 249.19 FEET; THENCE NORTH 40°26’06” EAST, 271.33 FEET; THENCE NORTH 24°01’36” EAST, 28.56 FEET; THENCE NORTH 10°18’40” EAST, 312.86 FEET; THENCE NORTH 69°38’43” EAST, 179.59 FEET; THENCE NORTH 07°51’47” EAST, 136.43 FEET; THENCE NORTH 59°25’20’ EAST, 127.55 FEET; THENCE NORTH 21°21’54” EAST, 281.79 FEET; THENCE NORTH 20°10’58” EAST, 261.33 FEET; THENCE NORTH 08°38’02” EAST, 143.65 FEET; THENCE NORTH 26°27’36” EAST, 135.76 FEET TO THE EAST-WEST CENTER LINE OF SAID SECTION 2. SAID EASEMENT TO TERMINATE SOUTHERLY IN THE SOUTHERLY LINE OF SAID SECTION 2 AND TO TERMINATE NORTHERLY IN THE EAST -WEST CENTER LINE OF SAID SECTION 2. PARCEL 5: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH LYING WITHIN SECTION 11, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT CORNER NO. 62 OF RANCHO SANTA MARGARITA Y LAS FLORES AS SHOWN ON RECORD OF SURVEY MAP NO. 794, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 17, 1940, THENCE ALONG THE NORTHERLY BOUNDARY OF SAID RANCHO, SOUTH 84°08’08” EAST, 267.00 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN DEED TO KENNETH C. CATRON, ET UX, RECORDED MAY 29, 1956, IN BOOK 6119, PAGE 533 OF OFFICIAL RECORDS; THENCE ALONG THE MOST EASTERLY LINE OF SAID CATRON’S LAND NORTH 02°47’46” EAST (RECORD-NORTH 02°26’20” EAST), 491.07 FEET TO THE CENTER LINE OF COUNTY ROAD SURVEY NO. 130 (KNOWN AS DE LUZ ROAD) AS DESCRIBED IN DEED TO THE COUNTY OF SAN DIEGO, DATED MARCH 1, 1898 AND RECORDED IN BOOK 257, PAGE 357 OF DEEDS, BEING ALSO THE SOUTHERLY TERMINUS OF THAT CERTAIN TRAIL KNOWN AS HARRIS SPUR TRUCK TRAIL AS DESCRIBED IN DEED TO MALCOLM J. ABZUG, ET UX, RECORDED MAY 20, 1964 AS PILE NO. 90529; THENCE ALONG SAID CENTER LINE OF HARRIS SPUR TRUCK TRAIL AS FOLLOWS: NORTH 34°15’45” EAST, 253.67 FEET; SOUTH 76°15’00” EAST, 297.42 FEET; NORTH 48°05’15” EAST, 374.89 FEET, NORTH 23°37’30” EAST, 432.66 FEET; NORTH 64°53’30” EAST, 89.96 FEET; SOUTH 50°17’45” EAST, 257.45 FEET; NORTH 24°50’00” EAST, 171.22 FEET; NORTH 02°38’15” EAST, 226.04 FEET; NORTH 36°14’15” WEST, 105.09 FEET; NORTH 16°20’00” EAST, 200.70 FEET; NORTH 43°59’00” EAST, 203.64 FEET; NORTH 37°18’45” WEST, 104.20 FEET; NORTH 04°52’15° EAST, 255.82 FEET; NORTH 13°42’45” EAST, 232.58 FEET; NORTH 30°27’15” EAST, 177.74 FEET; NORTH 16°07’00” EAST, 215.71 FEET; NORTH 35°10’00” EAST, 263.87 FEET; NORTH 77°10’45” WEST, 102.34 FEET; NORTH 36°03’15” WEST, 151.70 FEET; AND NORTH 69°26’45” WEST, 70.71 FEET TO A POINT ON THE NORTHERLY LINE OF SAID SECTION 11, DISTANT THEREON NORTH 88°03’00” EAST, 557.69 FEET FROM THE NORTH QUARTER CORNER OF SAID SECTION 11. SAID EASEMENT TO TERMINATE SOUTHWESTERLY IN THE CENTER LINE OF SAID DE LUZ ROAD AND TO TERMINATE NORTHERLY IN THE NORTHERLY LINE OF SAID SECTION 11. The street address and other common designation, if any, of the real property described above is purported to be: 38686 HARRIS SPUR TRUCK TRAIL FALLBROOK, CA 92028 AKA 38686 HARRIS TL, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $552,379.71 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-866-539-4173 or visit this Internet Web site WWW.SERVICELINKAUCTION.COM, using the file number assigned to this case 070428-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. FOR SALES INFORMATION: 1-866-539-4173 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922470 / 070428-CA 11/08/19, 11/15/19, 11/22/19 CN 23928
T.S. No. 19-56890 APN: 220-350-31-01 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/13/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: ARTEMIO D. COLON AND LUCIA COLON, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 4/25/2005, as Instrument No. 2005-0344420, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2013-0150942 and recorded on 3/8/2013, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/6/2019 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: $324,404.07 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: 137 CHRISTEN WAY SAN MARCOS, California 92069-1706 Described as follows: As more fully described in the Deed of Trust A.P.N #.: 220-350-31-01 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 (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 19-56890. 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. Dated: 10/28/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.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 30284 Pub Dates 11/08, 11/15, 11/22/2019 CN 23927
NOTICE OF TRUSTEE’S SALE NDSC File No. : 19-01140-FS-CA Title Order No. : 1303850CAD APN No. : 215-041-08-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/23/2007 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. Notice is hereby given that National Default Servicing Corporation as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust executed by Hal A. Wendel and Gretchen L. Wendel, as Trustees of The Wendel Family Trust dated October 26, 2004 as community property., dated 05/23/2007 and recorded 06/04/2007 as Instrument No. 2007-0374298 (or Book, Page) of the Official Records of San Diego County, State of CA, and pursuant to the Notice of Default and Election to Sell thereunder recorded 07/25/2019 as Instrument No. 2019-0304937 (or Book , Page ) of said Official Records. Date and Time of Sale: 12/02/2019 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 Property will be sold at public auction, to the highest bidder for cash (in the forms which are lawful tender in the United States, payable in full at time of sale), 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 and All that certain Parcel of land situate in the City of Carlsbad, County of San Diego, State of California bounded and described as follows: Parcel A1: Lot 147 of City of Carlsbad Tract No. 92-3 Aviara Phase III Unit No. 7, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 13513, filed in the Office of the County Recorder of San Diego County, December 10, 1997. Excepting all oil, oil rights, minerals, mineral rights, natural gas, natural gas rights, and other hydrocarbons by whatsoever name known, geothermal steam and all products derived from any of the foregoing, that may be within or under the property, together with the perpetual right of drilling, mining, exploring and operating therefor, and storing in and removing the same from the property or any other land, including the right to whipstock or directionally drill and mine from lands other than the property oil and gas wells, tunnels and shafts into, through or across the subsurface of the property, and to the bottom such whipstocked or directionally drilled wells, tunnels and shafts under and beneath or beyond the exterior limits thereof, and to redrill, retunnel, equip, maintain, repair, deepen and operate any such wells or mines without, however, the right to enter upon, remove, whipstock, directionally drill, drill, mine, store, explore or operate through the surface or the upper five hundred (500) feet of the subsurface of the property. Also excepting and reserving therefrom unto Grantor herein, and its successors and assigns, with the right to grant and transfer all or a portion of the same, except as granted hereby, all easements and rights for access, ingress, egress, encroachment, maintenance, drainage, support, and for other purposes, reserved to Declaration and Grantor as set forth in the Declaration described herein below. Further reserving therefrom, for the benefit of Grantor, the right to enter the property conveyed hereby for a term of twelve (12) months following the recordation date of this Grant Deed, to complete and repair any Improvements or landscaping located thereon as determined necessary by Grantor, In its sole discretion, in order to comply with requirements for the recordation of the final Tract Map, the grading of said Tract and/or in compliance with the requirements of applicable governmental agencies. Any such entry by Grantor shall be preceded by reasonable advance notice to Grantee. If this reservation of right of entry is not complied with by Grantee, Grantor may enforce the right of entry in a court of law Grantee shall be responsible for all damages arising out of said breach including attorney’s fees and court costs. This reservation of right of entry shall automatically expire Twelve (12) months from the” recordation of this Grant Deed. Parcel A2: A nonexclusive easement on and over the Common Area defined in the Declaration referred to below, for access, use, enjoyment, ingress and egress to amenities located thereon, subject to the terms and provisions of the Declaration. This easement is appurtenant to Parcel 1 above. Parcel A3: Nonexclusive easement for access, ingress, egress, maintenance, repair, replacement, drainage, encroachment, support, and for other purposes all as described in the Declaration described herein below. This easement is appurtenant to Parcel 1 above. The street address and other common designation, if any of the real property described above is purported to be: 6686 Cabela Place Carlsbad, CA 92011. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The 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 publications of the Notice of Sale is $1,032,469.56 The opening bid at the time of the sale may be more or less than this amount depending on the total indebtedness owed and/or the fair market of the property. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. In addition to cash, the Trustee will accept cashier’s checks 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. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, in an “as is” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid balance of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The lender is unable to validate the condition, defects or disclosure issues of said property and Buyer waives the disclosure requirements under NRS 113.130 by purchasing at this sale and signing said receipt. 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. Date: 10/28/2019 National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 602-264-6101 Sales Line : 480-257-2444 Sales Website: www.ndscorp.com/sales By: Rachael Hamilton, Trustee Sales Representative 11/08/2019, 11/15/2019, 11/22/2019 CPP#350022 CN 23926
NOTICE OF TRUSTEE’S SALE T.S. No. 19-01115-QQ-CA Title No. 1107714 A.P.N. 128-410-23-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/25/2013. 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: Miguel Sandoval and Laura Sandoval, husband and wife Duly Appointed Trustee: National Default Servicing Corporation Recorded 12/09/2013 as Instrument No. 2013-0710254 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: 12/06/2019 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: $269,942.80 Street Address or other common designation of real property: 12404 Calle De Halcones, Valley Center, CA 92082 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 800-280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-01115-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 Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/24/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4708801 11/08/2019, 11/15/2019, 11/22/2019 CN 23925
APN: 158-400-04-75 TS No: CA08000727-18-1 TO No: 1001941 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 3, 2006. 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 December 4, 2019 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on March 17, 2006 as Instrument No. 2006-0186395, in Book 11188, and that said Deed of Trust was modified by Modification Agreement and recorded September 3, 2019 as Instrument Number 2019-0377639, of official records in the Office of the Recorder of San Diego County, California, executed by JACQUELYN L HAAHR, AN UNMARRIED WOMAN, as Trustor(s), in favor of COUNTRYWIDE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: A Condominium Composed of: Parcel 1. An undivided one-twenty eight (1/28) fractional interest in and to Lot 3 of Mission View Unit No. II according to Map thereof no. 10683 filed in the office of the County Recorder of San Diego County, California on July 13,1983. Excepting therefrom the following: All units shown upon the Quail Ridge Lot 3 Condominium Plan recorded in the Office of the County Recorder of San Diego County, California, on April 3, 1984 as File No. 84-122112 of Official Records. Parcel 2: Unit No. 75, as shown upon the Condominium Plan referred to above. Parcel 3. The exclusive right to use, possession and occupancy of those portions of Parcel 1 described above, designated as exclusive use areas on the Condominium Plana referred to above, which bear the same number as the Unit described in Parcel 2 above, which right is appurtenant to Parcels 1 and 2 above described. Parcel 4: A nonexclusive easement for ingress, egress and recreational use on, under and over the annexable territory, if, when and to the extent that some or all of the annexable territory is annexed into the Quail Ridge Condominium Development, which easement is appurtenant to Parcels 1, 2 and 3 described above. This easement shall become effective upon recordation of a notice of annexation of territory declaring any portion of the annexable territory to be subject to the Declaration of Covenants, Conditions and Restrictions and Reservations of easements to which reference is hereafter made or a separate declaration of restrictions which requires the Owners of Condominiums in any portion of the annexable territory to be members of the Association (as defined below), all as more fully set forth in the declaration to which reference is here after made. The common area referred to herein as to such Lot shall be as shown and described on the Condominium Plan covering such Lot recorded in The Office of the County Recorder of San Diego County, California, excepting therefrom any residential buildings thereon and any portion thereof which may be designated as an exclusive use area. 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: 4220 VISTA DEL RIO WAY UNIT 3, OCEANSIDE, CA 92057-7420 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $151,143.72 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000727-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/23/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000727-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 65858, Pub Dates: 11/01/2019, 11/08/2019, 11/15/2019, THE COAST NEWS CN 23899
T.S. No. 083343-CA APN: 179-184-01-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/5/2013. 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 11/25/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/12/2013, as Instrument No. 2013-0230056, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN DUNLOP, 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: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 986 PHILLIPS ST VISTA, CALIFORNIA 92083 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $409,739.85 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 083343-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922460 / 083343-CA 11/01/19, 11/08/19, 11/15/19 CN 23882
T.S. No. 084104-CA APN: 161-421-03-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/25/2015. 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 11/22/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/3/2015, as Instrument No. 2015-0157451, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DENNIS DEAN SHORE AND BARBARA SUE SILVER, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 4592 SUNRISE RDG OCEANSIDE, CALIFORNIA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $75,943.21 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 084104-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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922340 / 084104-CA 11/01/19, 11/08/19, 11/15/19 CN 23881
NOTICE OF TRUSTEE’S SALE TS No. CA-19-855532-RY Order No.: 190766327-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/22/2007. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GINO AMATO AND ERYN AMATO Recorded: 4/11/2007 as Instrument No. 2007-0243457 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/25/2019 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $90,567.85 The purported property address is: 1168 CALLE EMPARRADO, SAN MARCOS, CA 92069 Assessor’s Parcel No.: 218-373-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-855532-RY. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-855532-RY IDSPub #0157618 11/1/2019 11/8/2019 11/15/2019 CN 23880
T.S. No. 15-35290 APN: 162-441-23-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/31/2007. 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: CHARLES D. HUDSON AND BONNEY K. HUDSON, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 8/7/2007, as Instrument No. 2007-0528030, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2009-0675769 and recorded on 12/7/2009, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/22/2019 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: $456,968.92 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: 3565 STARBOARD CIRCLE OCEANSIDE, California 92054 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 162-441-23-00 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 (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 15-35290. 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. Dated: 10/23/2019 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.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 30239 Pub Dates 11/01, 11/08, 11/15/2019 CN 23879
AFC-2045 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 11/15/2019 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 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, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 97238 30625B 30625B 306 25 147-264-33-25 CAROL A. PEDERSEN A MARRIED WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5949.14 97239 21002D 21002D 210 02 147-264-21-02 YVONNE F. MESSNER TRUSTEE OF THE YVONNE F. MESSNER FAMILY TRUST DATED MAY 2 2001 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5949.14 97240 21514D 21514D 215 14 147-264-26-14 EVA RENTERIA. AN UNMARRIED WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5890.45 97241 40610J 40610J 406 10 147-264-48-10 GEORGE J. REEVES AND VIVIAN Y. REEVES HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6899.66 97242 30619B 30619B 306 19 147-264-33-19 MILTON BRIDGEWATER AND SHEILA A. BRIDGEWATER HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5911.54 97243 40247J 40247J 402 47 147-264-44-47 MARK STOREY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $7283.48 97244 10209E 10209E 102 09 147-264-09-09 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER TRUSTEES OF THE SCHWEISINGER FAMILY LIVING TRUST DATED OCTOBER 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4621.21 97245 20505G 20505G 205 05 147-264-16-05 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER: SCHWEISINGER FAMILY LIVING TRUST OCT. 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5611.54 97246 20506G 20506G 205 06 147-264-16-06 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER: SCHWEISINGER FAMILY LIVING TRUST OCT. 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5611.54 97247 10143E 10143E 101 43 147-264-08-43 VINCI ZOLTON A SINGLE WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4899.66 97248 40708J 40708J 407 08 147-264-49-08 GLEN E. SCHNABLEGGER AND DENISE L. SCHNABLEGGER HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6899.66 97250 20606H 20606H 206 06 147-264-17-06 FREDRIC E. SCHWEISINGER TRUSTEE AND MAUREEN A. SCHWEISINGER TRUSTEE OF THE SCHWEISINGER FAMILY LIVING TRUST OCTOBER 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4611.54 97251 40150J 40150J 401 50 147-264-43-50 DONNA LOUISE MEDREA AN UNMARRIED WOMAN AS AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6019.82 97252 10345E 10345E 103 45 147-264-10-45 DONALD J. HASTINGS AND LISA MARIE HASTINGS HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4433.51 97253 20514G 20514G 205 14 147-264-16-14 RONALD JAY BROWN & SHARRON J. BROWN – A MARRIED COUPLE 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4738.86 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC, OCEANSIDE, CA, 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 10/17/2019 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO STOP THIS FORECLOSURE SALE, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 10/25/19, 11/01/19, 11/08/19 CN 23860
NOTICE OF LIEN SALE Notice is hereby given pursuant to Sections 3071 and 3072 of the Civil Code of the State of California that DH Wholesale, located at 427 Redlands Street, Vista, CA 92083, will sell at public auction on November 21, 2019, at 10:00 A.M. the following: 2015 Jeep Cherokee; Lic.# Y204471; VIN; 1C4PJMCB5FW724479. Said sale is for the purpose of satisfying a lien of DH Wholesale in the amount of $4,050.00 together with the costs of advertising and expenses of sale. 11/08/19 CN 23937
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00057733-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tomeko Carchez Malone filed a petition with this court for a decree changing name as follows: a. Present name: Tomeko Carchez Malone change to proposed name: Solomon Yosef Yehudah. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 31, 2019 Sim von Kalinowski Judge of the Superior Court. 11/08, 11/15, 11/22, 11/29/19 CN 23935
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00056494-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nadine Lynn Vardakas filed a petition with this court for a decree changing name as follows: a. Present name: Nadine Lynn Vardakas change to proposed name: Nadine Lynn Schwartz. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 10, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 24, 2019 Sim von Kalinowski Judge of the Superior Court. 11/01, 11/08, 11/15, 11/22/19 CN 23904
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00054811-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Miriam Villicanabedolla filed a petition with this court for a decree changing name as follows: a. Present name: Miriam Villicanabedolla change to proposed name: Miriam Villicana-Bedolla. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 03, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 16, 2019 Sim von Kalinowski Judge of the Superior Court. 10/25, 11/01, 11/08, 11/15/19 CN 23864
Fictitious Business Name Statement #2019-9026771 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Safe Visitation Solutions. Located at: 3451 Via Montebello Unit 192 #212, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Mary Ellen Moore, 3451 Via Montebello Unit 192 #212, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/05/2019 S/Mary Ellen Moore 11/08, 11/15, 11/22, 11/29/19 CN 23946
Fictitious Business Name Statement #2019-9026802 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Positive Visitation Solutions. Located at: 3451 Via Montebello Unit 192 #212, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Alan Moore, 3451 Via Montebello Unit 192 #212, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/05/2019 S/Jason Alan Moore 11/08, 11/15, 11/22, 11/29/19 CN 23945
Fictitious Business Name Statement #2019-9026730 Filed: Nov 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Alterra Outdoor Living. Located at: 2423 Timber Creek Ln., Escondido CA San Diego 92027. Mailing Address: Same. This business is hereby registered by the following: 1. James Martin Conrady, 2423 Timber Creek Ln., Escondido CA 92027. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/James Martin Conrady 11/08, 11/15, 11/22, 11/29/19 CN 23944
Fictitious Business Name Statement #2019-9026488 Filed: Oct 31, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Yoga Your Way. Located at: 2930 Doreet Way, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Mary Rose Reaston, 1692 Mountain Pass Cir., Vista CA 92081; 2. Heather Lynn Mackay, 2930 Doreet Way, Carlsbad CA 92008. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mary Rose Reaston 11/08, 11/15, 11/22, 11/29/19 CN 23941
Fictitious Business Name Statement #2019-9026264 Filed: Oct 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Peace of Mind Interior Redesign. Located at: 804 N Twin Oaks Valley Rd. #116, San Marcos CA San Diego 92069. Mailing Address: PO Box 9415, Rancho Santa Fe CA 92067. This business is hereby registered by the following: 1. EFAM Enterprises Inc., 804 N Twin Oaks Valley Rd. #116, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/17/2010 S/Chris Gulliver 11/08, 11/15, 11/22, 11/29/19 CN 23940
Fictitious Business Name Statement #2019-9026671 Filed: Nov 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nye Family Properties. Located at: 3521 Jasmine Crest, Encinitas CA San Diego 92024. Mailing Address: 2240 Encinitas Blvd. #D202, Encinitas CA 92024. This business is hereby registered by the following: 1. Wendell Stephen Nye, 3521 Jasmine Crest, Encinitas CA 92024; 2. Tanya Lee Nye, 3521 Jasmine Crest, Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/29/2019 S/Wendell Stephen Nye 11/08, 11/15, 11/22, 11/29/19 CN 23939
Fictitious Business Name Statement #2019-9026235 Filed: Oct 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home Builders Services; B. Home Solution Services. Located at: 5955 Mira Mesa Blvd. #B, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Universal Builders Inc., 5955 Mira Mesa Blvd. #B, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/29/2019 S/Emily Beth Yarush 11/08, 11/15, 11/22, 11/29/19 CN 23938
Fictitious Business Name Statement #2019-9026367 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Turnkey ADV. Located at: 2372 Caringa Way #D, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Freezone Investment Inc., 2372 Caringa Way #D, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Wai L Choi 11/08, 11/15, 11/22, 11/29/19 CN 23936
Fictitious Business Name Statement #2019-9026331 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Triggered Teez. Located at: 252 Acacia Ave. #206, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. David Michael Strawn, 252 Acacia Ave. #206, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Michael Strawn 11/08, 11/15, 11/22, 11/29/19 CN 23934
Fictitious Business Name Statement #2019-9025932 Filed: Oct 25, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heart Space Publishing; B. Heart Space by Drea. Located at: 3837 Plaza Dr. #803, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Andrea Jones, 2086 Balboa Circle, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Andrea Jones 11/08, 11/15, 11/22, 11/29/19 CN 23933
Fictitious Business Name Statement #2019-9025808 Filed: Oct 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Gopher Getter Guy. Located at: 1528 Caudor St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Jennifer Venard Cox, 1528 Caudor St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Jennifer Venard Cox 11/08, 11/15, 11/22, 11/29/19 CN 23932
Fictitious Business Name Statement #2019-9026336 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South County Buick GMC. Located at: 2202 National City Blvd., National City CA San Diego 91950. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Buick GMC SDNC LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White 11/08, 11/15, 11/22, 11/29/19 CN 23931
Fictitious Business Name Statement #2019-9025029 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Light and Space Collective. Located at: 523 Encinitas Blvd. #200, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Michelle Lee Duncan, 2230 Summerhill Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Michelle Lee Duncan 11/08, 11/15, 11/22, 11/29/19 CN 23930
Fictitious Business Name Statement #2019-9025056 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evolve Skin Spa. Located at: 1925 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Evolve Tattoo Removal LLC, 2504 State St., San Diego CA 92101. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Holly Della Vedova 11/08, 11/15, 11/22, 11/29/19 CN 23929
Fictitious Business Name Statement #2019-9026129 Filed: Oct 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bev Boys Enterprise; B. Bev Boys Enterprises. Located at: 3339 Calle Odessa K105, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Dean Cruz Centeno, 3339 Calle Odessa K105, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/2018 S/Dean Cruz Centeno, 11/01, 11/08, 11/15, 11/22/19 CN 23919
Fictitious Business Name Statement #2019-9024093 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SABA. Located at: 314 Wisconsin Ave., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Dust till Dawn Restaurant Group LLC, 314 Wisconsin Ave., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dawn D Banko, 11/01, 11/08, 11/15, 11/22/19 CN 23918
Fictitious Business Name Statement #2019-9025739 Filed: Oct 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Secure Rings. Located at: 4212 Calle Mar de Ballenas, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. StringARing LLC, 4212 Calle Mar de Ballenas, San Diego CA 92130. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2019 S/Jason A Forge, 11/01, 11/08, 11/15, 11/22/19 CN 23916
Fictitious Business Name Statement #2019-9025974 Filed: Oct 25, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HypeGirl Healing. Located at: 1432 Schoolhouse Way-Casita, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Jaime Trundy, 1432 Schoolhouse Way-Casita, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/25/2019 S/Jaime Trundy, 11/01, 11/08, 11/15, 11/22/19 CN 23915
Fictitious Business Name Statement #2019-9024622 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cora Natural. Located at: 510 Anchor Way, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Cora Elaine Ragaini, 510 Anchor Way, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cora Elaine Ragaini, 11/01, 11/08, 11/15, 11/22/19 CN 23914
Fictitious Business Name Statement #2019-9025614 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advantage Painting. Located at: 2902 Austin Terrace, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Sakaoratana Adams, 2902 Austin Terrace, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/24/2014 S/Sakaoratana Adams, 11/01, 11/08, 11/15, 11/22/19 CN 23913
Fictitious Business Name Statement #2019-9025610 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advantage Cleaning Services. Located at: 2902 Austin Terrace, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Philip Roy Parcel, 2902 Austin Terrace, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/10/2008 S/Philip Roy Parcel, 11/01, 11/08, 11/15, 11/22/19 CN 23912
Fictitious Business Name Statement #2019-9025170 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. QWIK-CORK. Located at: 1771 Andre Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. EYEON Innovations LLC, 1771 Andre Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Anne Marie Michel, 11/01, 11/08, 11/15, 11/22/19 CN 23911
Fictitious Business Name Statement #2019-9025331 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Health Medical Group; B. Palomar Health Medical Group-Arch Health; C. Arch Health Medical Group; D. Palomar Health Clinic; E. Palomar Health Urgent Care; F. Palomar Health Physician Network. Located at: 15611 Pomerado Rd. #400, Poway CA San Diego 92064. Mailing Address: Same. This business is hereby registered by the following: 1. Arch Health Partners Inc., 15611 Pomerado Rd. #400, Poway CA 92064. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kenneth T Lester, 11/01, 11/08, 11/15, 11/22/19 CN 23910
Fictitious Business Name Statement #2019-9026007 Filed: Oct 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elysian Construction. Located at: 2847 Camino Serbal, Carlsbad CA San Diego 92009. Mailing Address: 6965 El Camino Real #105-581, Carlsbad CA 92009. This business is hereby registered by the following: 1. Elysian Landscape Artistry Inc., 2847 Camino Serbal, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Christine O’Grady, 11/01, 11/08, 11/15, 11/22/19 CN 23909
Fictitious Business Name Statement #2019-9025841 Filed: Oct 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elevated Tan. Located at: 3432 Capri Way #3, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Brittany Ryberg, 3432 Capri Way #3, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brittany Ryberg, 11/01, 11/08, 11/15, 11/22/19 CN 23908
Fictitious Business Name Statement #2019-9025188 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DeLauder Longboards LLC. Located at: 465 Ammunition Rd., Fallbrook CA San Diego 92028. Mailing Address: Same. This business is hereby registered by the following: 1. DeLauder Longboards LLC, 465 Ammunition Rd., Fallbrook CA 92028. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel DeLauder, 11/01, 11/08, 11/15, 11/22/19 CN 23907
Fictitious Business Name Statement #2019-9024723 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Integrative Health Center; B. San Diego Integrative Health Center. Located at: 511 Saxony Pl. #101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. De Armas Chiropractic Inc., 511 Saxony Pl. #101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/31/2013 S/Joseph De Armas, 11/01, 11/08, 11/15, 11/22/19 CN 23905
Fictitious Business Name Statement #2019-9024587 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quality Construction. Located at: 2285 S Santa Fe, Vista CA San Diego 92083. Mailing Address: 310 S Twin Oaks Valley Rd., San Marcos CA 92078. This business is hereby registered by the following: 1. Rodolfo Alvarez, 310 S Twin Oaks Valley Rd., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/07/2019 S/Rodolfo Alvarez, 11/01, 11/08, 11/15, 11/22/19 CN 23903
Fictitious Business Name Statement #2019-9025295 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evo’s Pristine Cleaning DBA Forte of San Diego. Located at: 615 Fredricks Ave. #165, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Evodia Quintanar, 615 Fredricks Ave. #165, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/17/2019 S/Evodia Quintanar, 11/01, 11/08, 11/15, 11/22/19 CN 23902
Fictitious Business Name Statement #2019-9025586 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cider Inc. Located at: 918 Mission Ave. #105, Oceanside CA San Diego 92054. Mailing Address: 300 Carlsbad Village Dr. #108A-486, Carlsbad CA 92008. This business is hereby registered by the following: 1. Cider Inc., 918 Mission Ave. #105, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/08/2014 S/Adam Leon, 11/01, 11/08, 11/15, 11/22/19 CN 23901
Fictitious Business Name Statement #2019-9025332 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vert My Health. Located at: 1018 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sara Anne Torp, 1018 3rd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sara Anne Torp, 11/01, 11/08, 11/15, 11/22/19 CN 23888
Fictitious Business Name Statement #2019-9025724 Filed: Oct 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Vedic Villa. Located at: 757 Hollowbrook Ct., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Elizabeth Easterly, 757 Hollowbrook Ct., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/23/2019 S/Erin Elizabeth Easterly, 11/01, 11/08, 11/15, 11/22/19 CN 23887
Fictitious Business Name Statement #2019-9025427 Filed: Oct 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jennings Design Flooring. Located at: 505 N Clementine St. #I, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Treavor Jennings, 505 N Clementine St. #I, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Treavor Jennings, 11/01, 11/08, 11/15, 11/22/19 CN 23886
Fictitious Business Name Statement #2019-9025632 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Back to Cali Magazine. Located at: 300 Carlsbad Village Dr. #107, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Back to Cali LLC, 300 Carlsbad Village Dr. #107, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/David Addy, 11/01, 11/08, 11/15, 11/22/19 CN 23885
Fictitious Business Name Statement #2019-9024553 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Page One Labs. Located at: 7578 Gibraltar St. #7, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Nicholas Marsden, 7578 Gibraltar St. #7, Carlsbad CA 92009; 2. Chantal Giuliani, 12148 Sierra Rojo Rd., Valley Center CA 92082. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/09/2014 S/Nicholas Marsden, 10/25, 11/01, 11/08, 11/15/19 CN 23878
Fictitious Business Name Statement #2019-9024161 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cryo Sculpting Lab. Located at: 3651 Midway Dr. #35, San Diego CA San Diego 92110. Mailing Address: 6481 Reflection Dr. #207, San Diego CA 92124. This business is hereby registered by the following: 1. Body Image Design LLC, 6481 Reflection Dr. #207, San Diego CA 92124. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Krainiak, 10/25, 11/01, 11/08, 11/15/19 CN 23877
Fictitious Business Name Statement #2019-9024279 Filed: Oct 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swell Design Build. Located at: 1144 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: PO Box 232370, Encinitas CA 92023. This business is hereby registered by the following: 1. Kopion Inc, 1144 N Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2014 S/Scott Travasos, 10/25, 11/01, 11/08, 11/15/19 CN 23875
Fictitious Business Name Statement #2019-9025554 Filed: Oct 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. I Have The Nuts. Located at: 157 Raintree Dr., Leucadia CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. I Have The Nuts LLC, 157 Raintree Dr., Leucadia CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Jeffrey Scott Gross, 10/25, 11/01, 11/08, 11/15/19 CN 23874
Fictitious Business Name Statement #2019-9024228 Filed: Oct 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Corner Frame Shop; B. Leucadia Art Gallery. Located at: 1038 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Brenda K Dizon, 1624 Glasgow Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1978 S/Brenda K Dizon, 10/25, 11/01, 11/08, 11/15/19 CN 23873
Fictitious Business Name Statement #2019-9023845 Filed: Sep 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beyond Bodywork; B. a Touch of Relaxation. Located at: 2801 Roosevelt St. #B, Carlsbad CA San Diego 92008. Mailing Address: PO Box 2895, Oceanside CA 92054. This business is hereby registered by the following: 1. Christina Rodriguez, 2801 Roosevelt St. #B, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Christina Rodriguez, 10/25, 11/01, 11/08, 11/15/19 CN 23872
Fictitious Business Name Statement #2019-9024343 Filed: Oct 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Groundlevel; B. Nowell + Associates Landscape Architecture. Located at: 2605 State St. #B, San Diego CA San Diego 92103. Mailing Address: Same. This business is hereby registered by the following: 1. Groundlevel Landscape Architecture Inc., 2605 State St. #B, San Diego CA 92103. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/2014 S/Brad Lenahan, 10/25, 11/01, 11/08, 11/15/19 CN 23868
Fictitious Business Name Statement #2019-9025022 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Transformations. Located at: 4884 Northerly St., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Diana Robinson, 4884 Northerly St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/20/2018 S/Diana Robinson, 10/25, 11/01, 11/08, 11/15/19 CN 23867
Fictitious Business Name Statement #2019-9024596 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breeze Mobile-Door & Window Screens; B. Breeze Screens. Located at: 101 Cozumel Ct., Solana Beach CA San Diego 92075. Mailing Address: PO Box 928616, San Diego CA 92192. This business is hereby registered by the following: 1. Gary T Spicer, 101 Cozumel Ct., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/05/2018 S/Gary T Spicer, 10/25, 11/01, 11/08, 11/15/19 CN 23866
Fictitious Business Name Statement #2019-9025234 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bub’s Bee’s & Organics. Located at: 2510 Majella Rd., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Roman Edward Ybarra, 2510 Majella Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Roman Edward Ybarra, 10/25, 11/01, 11/08, 11/15/19 CN 23865
Fictitious Business Name Statement #2019-9024914 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gina’s Beauty Spa. Located at: 13359 Poway Rd. #115, Poway CA San Diego 92064. Mailing Address: Same. This business is hereby registered by the following: 1. Xiaona Jacobsen, 1790 Avenida Regina, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Xiaona Jacobsen, 10/18, 10/25, 11/01, 11/08/19 CN 23857
Fictitious Business Name Statement #2019-9022956 Filed: Sep 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Computer Management Solutions; B. Computer Management Solutions Del Mar. Located at: 1104 Camino del Mar #106, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. David W Heiman LLC, 2251 Crestline Dr., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/David W Heiman, 10/18, 10/25, 11/01, 11/08/19 CN 23856
Fictitious Business Name Statement #2019-9023786 Filed: Sep 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wonderful Things Foundation {W.T.F.}. Located at: 1928 S Horne St., Oceanside CA San Diego 92054. Mailing Address: PO Box 591, Carlsbad CA 92018. This business is hereby registered by the following: 1. Suzette Denise Lau, 1928 S Horne St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Suzette Denise Lau, 10/18, 10/25, 11/01, 11/08/19 CN 23855
Fictitious Business Name Statement #2019-9024923 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Whispering Wac Retreat Center. Located at: 6690 W Lilac Rd., Bonsall CA San Diego 92003. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Marie English, 6690 W Lilac Rd., Bonsall CA 92003; 2. Frank Edward English, 6690 W Lilac Rd., Bonsall CA 92003. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Erin Marie English, 10/18, 10/25, 11/01, 11/08/19 CN 23854
Fictitious Business Name Statement #2019-9023435 Filed: Sep 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TwentyFifty. Located at: 1670 Ord Way, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Outsect Corporation, 1670 Ord Way, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/09/2018 S/Zhicong Kong, 10/18, 10/25, 11/01, 11/08/19 CN 23853
Fictitious Business Name Statement #2019-9024565 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Specialty Metal Exchange Inc. Located at: 2892 S Santa Fe Ave. #116, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Specialty Metal Exchange Inc., 2892 S Santa Fe Ave. #116, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/11/2012 S/James Flores, 10/18, 10/25, 11/01, 11/08/19 CN 23852
Fictitious Business Name Statement #2019-9024686 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Building. Located at: 2317 Hogan Way, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Wyatt Robin Van Driessche, 2317 Hogan Way, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/07/2019 S/Wyatt Robin Van Driessche, 10/18, 10/25, 11/01, 11/08/19 CN 23851
Fictitious Business Name Statement #2019-9024447 Filed: Oct 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reno Spec. Located at: 4212 Moonlight Ln., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Brian C Boyle, 4212 Moonlight Ln., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brian C Boyle, 10/18, 10/25, 11/01, 11/08/19 CN 23850
Fictitious Business Name Statement #2019-9024678 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quondam Redux. Located at: 339 S Granados Ave, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Doris E. von Graevenitz Bergum, 339 S Granados Ave., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Doris E. von Graevenitz Bergum, 10/18, 10/25, 11/01, 11/08/19 CN 23849
Fictitious Business Name Statement #2019-9023696 Filed: Sep 26, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JGlow Skin. Located at: 551 Postal Way, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Jaime Corniel, 551 Postal Way, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Jaime Corniel, 10/18, 10/25, 11/01, 11/08/19 CN 23848
Fictitious Business Name Statement #2019-9024609 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Integrated Management Consulting. Located at: 1670 Tennis Match Way, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Michael Ehlinger II, 1670 Tennis Match Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/11/2007 S/Steven Michael Ehlinger II, 10/18, 10/25, 11/01, 11/08/19 CN 23847
Fictitious Business Name Statement #2019-9024528 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Enviro Edge Media. Located at: 6453 Goldenbush Dr., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Samantha M Weis, 6453 Goldenbush Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Samantha M Weis, 10/18, 10/25, 11/01, 11/08/19 CN 23846
Fictitious Business Name Statement #2019-9024771 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elysian Landscape & Construction. Located at: 2847 Camino Serbal, Carlsbad CA San Diego 92009. Mailing Address: 6965 El Camino Real #105-581, Carlsbad CA 92009. This business is hereby registered by the following: 1. Elysian Landscape Artistry Inc., 2847 Camino Serbal, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Christine O’Grady, 10/18, 10/25, 11/01, 11/08/19 CN 23845
Fictitious Business Name Statement #2019-9024462 Filed: Oct 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DAC Services. Located at: 1822 Pleasantdale Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Deborah Anita Culley, 1822 Pleasantdale Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/25/2019 S/Deborah Anita Culley, 10/18, 10/25, 11/01, 11/08/19 CN 23844
Fictitious Business Name Statement #2019-9024751 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Highway Trading. Located at: 530 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Gypsea Dreams Inc., 925 Bracero Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rachael T Maile, 10/18, 10/25, 11/01, 11/08/19 CN 23843
Statement of Abandonment of Use of Fictitious Business Name #2019-9022874 Filed: Sep 19, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Book Tales. Located at: 603 S Coast Hwy 101, Encinitas, CA San Diego 92024. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/05/2019 and assigned File #2019-9014315. The Fictitious Business Name is being Abandoned by: 1. Greg W Mollin, 8922 Baywood Dr., Huntington Beach CA 92646. The Business is Conducted by: Individual S/Greg W Mollin, 10/18, 10/25, 11/01, 11/08/19 CN 23842
Fictitious Business Name Statement #2019-9022873 Filed: Sep 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Artifact Books. Located at: 603 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Greg W Mollin, 8922 Baywood Dr., Huntington Beach CA 92646. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2019 S/Greg W Mollin, 10/18, 10/25, 11/01, 11/08/19 CN 23841