CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (10/19, 11/2, etc.) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Goertzen Residence CASE NUMBER: 18-021 CDP FILING DATE: February 6, 2018 APPLICANT: Coastal Pacific Group, LLC LOCATION: 544 Requeza Street – Parcel 2 (APN 258-121-14) PROJECT DESCRIPTION: A Coastal Development Permit to construct a new single-family residence with attached accessory unit on Parcel 2 created through Case No. 18-020 TPM/CDP. The subject property is located in the Residential 8 Zone (R-8) and the Coastal Overlay Zone ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Dan Halverson, 760-633-2711 or [email protected] PRIOR TO 6:00 PM ON MONDAY, OCTOBER 22, 2018 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED.
If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 10/12/18 CN 22424
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays & Holidays (10/19, 11/02) NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON AN ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PUBLIC HEARING: TUESDAY, OCTOBER 23, 2018 AT 5:00 P.M., TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVE, ENCINITAS THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. 1. PROJECT NAME: Goertzen Tentative Parcel Map CASE NUMBER: 18-020 TPM/CDP FILING DATE: February 6, 2018 APPLICANT: Coastal Pacific Group, LLC LOCATION: 544 Requeza Street (APN 258-121-14) PROJECT DESCRIPTION: Public hearing to consider a Tentative Parcel Map and Coastal Development Permit to demolish an existing single-family residence, subdivide one existing lot into two new legal lots, and construct a new single-family residence with attached accessory unit on Parcel 1. The subject property is located in the Residential 8 Zone (R-8) and the Coastal Overlay Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Dan Halverson, Associate Planner: 760-633-2711 or [email protected] 2. PROJECT NAME: Colony Terrace Lot Split CASE NUMBER: 17-206 TPM FILING DATE: August 29, 2017 APPLICANT: Lewis Bernard Massie LOCATION: 2218 13th Street (APN: 264-143-41) PROJECT DESCRIPTION: Public hearing to consider a Tentative Parcel Map to subdivide an existing property into two lots. The existing single-family residence will remain on the eastern parcel. Street improvements, storm water quality measures and the placement of a temporary construction trailer on the project site during construction are proposed. The property is located within the Rural Residential 2 (RR-2) Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693 or [email protected] 3. PROJECT NAME: Oliver Parcel Map CASE NUMBER: 17-298 TPM/CDP FILING DATE: December 26, 2017 APPLICANT: Joan Oliver LOCATION: 496 Hillcrest Drive (APN 216-071-10) PROJECT DESCRIPTION: Public hearing to consider a Tentative Parcel Map and Coastal Development Permit to subdivide an existing lot into two new legal lots. The existing single-family residence on Parcel 1 would remain. The property is located within the Residential 3 (R3) Zone, the Scenic/View Corridor Overlay Zone, and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, OCTOBER 23, 2018, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1 and 3 are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. For Items 1 and 3, the action of the Development Services Director, or City Council through an appeal, may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 10/12/18 CN 22423
CITY OF ENCINITAS – Public Notice of Unclaimed Checks Pursuant to State of California Government Code Section 50050, notice is hereby given by the City of Encinitas that the following amounts, not the property of the city, have been held by the Treasurer of the City of Encinitas in the funds from which they were issued for more than 3 years. These amounts will become the property of the City of Encinitas on December 12, 2018; if no verified complaint is filed and served by December 11, 2018. Any persons possessing an interest in this property may inquire at the City of Encinitas, Finance Department, 505 S. Vulcan Ave., Encinitas, California 92024, or call (760) 943-2290.
CHECK NUMBER VENDOR # CHECK ISSUED TO DATE ISSUED AMOUNT FUND
1406547 9998 HEMOND, RITA 07/02/2014 21.00 571
1406739 3713 SOUTH COAST OFFICIALS INC 07/09/2014 176.00 571
15000108 9997 KAPLAN, TERESA 07/24/2014 178.51 531
15000374 9999 PHAM, KIET 08/06/2014 200.00 101
15000503 3064 INTEGRITY PRESSURE WASH 08/13/2014 225.00 101
15001178 9999 TEISHER, ARTHUR R 09/17/2014 53.00 101
15001184 9999 BOTHE, JAKOB T 09/17/2014 106.00 101
15001330 9998 SEGURO, IGLESIA PUERTO 09/24/2014 40.00 571
15001577 9999 SPRING, STEPHEN C 10/08/2014 43.00 101
15001582 9999 ULRICH, MICHAEL JOHN 10/08/2014 43.00 101
15001593 9999 BLUMKIN, CINDY A 10/08/2014 106.00 101
15001594 9999 NIXON INC 10/08/2014 106.00 101
15001859 4945 MURPHY, JEFF 10/22/2014 102.60 401
15002001 9999 QUIROZ, ALBERTO 10/29/2014 53.00 101
15002012 9999 MEGOWAN, MATTHEW RICHARD 10/29/2014 106.00 101
15002274 9999 WILSON, JULIE-RAE 11/13/2014 53.00 101
15002645 4931 HENDRICKS, DIANA 12/03/2014 19.60 101
15002648 1247 INT. SOCIETY OF ARBORICULTURE 12/03/2014 69.89 101
15002668 9999 GASPAR, KRISTIN 12/03/2014 85.00 101
15002679 9999 ALCATEL-LUCENT 12/03/2014 465.00 101
15002682 9999 ALCATEL-LUCENT 12/03/2014 1,634.00 101
15002912 9997 MACALPINE, AMY 12/17/2014 17.47 531
15003183 9997 SORENSEN, DONNA 12/30/2014 27.70 231
15004159 9999 ESTES, KIMBERLEI OR DAVID 02/25/2015 20.00 101
15004175 9999 TOEWS, BYRON 02/25/2015 45.00 101
15004160 9999 FULKERSON, MICHAEL 02/25/2015 50.00 101
15004163 9999 JOHNS, JAMES KENT 02/25/2015 50.00 101
15004172 9999 SANTON, ROBERT PIERRE J 02/25/2015 65.00 101
15004165 9999 KAUFFMAN, ELIZABETH 02/25/2015 342.45 101
15004207 5030 RICOH USA INC 02/25/2015 389.55 101
15004927 9997 HERBERT, KERRY 04/08/2015 53.85 531
15005379 9998 BAKER, JUSTIN CORD 04/29/2015 22.88 571
15005918 9997 MALONE, SANDRA 05/28/2015 796.29 531
15006178 9999 ARMATIS, PHILIP 06/10/2015 107.28 531
15006477 9997 BUSCEMI PLUMBING INC 06/24/2015 16.26 531
15006523 5189 SCHWARTZ, TOM 06/24/2015 320.41 101
10/05/18, 10/12/18 CN 22382
T.S. No. 18-50624 APN: 221-842-05-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/8/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ERNESTINE B. JUHAN, MARRIED WOMAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 9/15/2004, as Instrument No. 2004-0875626, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/9/2018 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: $654,913.35 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: 581 RUSH DRIVE SAN MARCOS, California 92078 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 221-842-05-00 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 18-50624. 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: 10/3/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 or Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 26787 Pub Dates 10/12, 10/19, 10/26/2018 CN 22411
T.S. No. 18-52094 APN: 168-100-45-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/3/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CHRISTOPHER STAWNEY, A SINGLE MAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 5/21/2004, as Instrument No. 2004-0470123, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:11/9/2018 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: $180,422.78 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: 4248 TIBERON DR OCEANSIDE, California 92056 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 168-100-45-04 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 18-52094. 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: 9/27/2018 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 Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 26744 Pub Dates 10/12, 10/19, 10/26/2018 CN 22410
T.S. No. 065457-CA APN: 162-232-27-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2005. 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 On 10/29/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/28/2005, as Instrument No. 2005-0941693, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOSE JESUS VALDOVINOS, 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: 421 HILL DRIVE 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: $430,358.09 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 065457-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 912920 10/05/18, 10/12/18, 10/19/18 CN 22379
TSG No.: 160090242 TS No.: L548740 FHA/VA/PMI No.: APN: 256-191-11-00 Property Address: 693 POINSETTIA PARK SOUTH ENCINITAS, CA 920240000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/14/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 01/31/2007, as Instrument No. 2007-0070417, in book , page , , of Official Records in the office of the County Recorder of SAN DIEGO County, State of California. Executed by: SOUCHI OYA AKI T. OYA, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the entrance to the East County Regional Center by the statue, 250 E. Main St., 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 256-191-11-00 The street address and other common designation, if any, of the real property described above is purported to be: 693 POINSETTIA PARK SOUTH, ENCINITAS, CA 920240000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $766,882.68. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case L548740 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0341264 To: COAST NEWS 10/05/2018, 10/12/2018, 10/19/2018 CN 22378
T.S. No. 054955-CA APN: 158-051-19-62 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/22/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/22/2018 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/28/2006, as Instrument No. 2006-0613664, , and later modified by a Loan Modification Agreement recorded on 04/03/2014, as Instrument 2014-0131550, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: PAUL HEADLEY, AND GINGER HEADLEY, 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: 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: 301 ISLAND WAY #5 OCEANSIDE, CA 92054 (AKA OCEANSIDE, CA 92058) The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $550,448.89 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 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 054955-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 912772 09/28/18, 10/05/18, 10/12/18 CN 22348
T.S. No. 069374-CA APN: 123-492-31-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/21/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/22/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 9/29/2006, as Instrument No. 2006-0695444, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ANDREW C. PALENSCAR, A MARRIED MAN WHO TOOK TITLE AS ANDREW C. PALENSCAR, AN UNMARRIED 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 ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 4641 RAMONA DR FALLBROOK, CA 92028-0000 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: $530,438.46 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 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 069374-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 912680 09/28/18, 10/05/18, 10/12/18 CN 22347
T.S. No. 063510-CA APN: 216-170-49-36 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/30/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/26/2018 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/22/2006, as Instrument No. 2006-0908949, RE RECORDED ON 07/08/2016 AS INSTRUMENT #2016-0342364 TO CORRECT THE LEGAL DESCRIPTION, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL M SALOUR TRUSTEE OF THE THE MICHAEL M SALOUR TRUST DTD 9/09/86, MICHAEL M SALOUR 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: 2502 NAVARRA DR #226 CARLSBAD, CA 92008 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: $267,132.19 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 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 063510-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 912659 09/28/18, 10/05/18, 10/12/18 CN 22346
NOTICE OF TRUSTEE’S SALE TS No. CA-18-829595-CL Order No.: 730-1804398-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/31/2006. 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 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): John Szalach, a single man as to an undivided 50% interest and Felix Caraballo, an unmarried man as to an undivided 50% interest, as tenants in common Recorded: 4/10/2006 as Instrument No. 2006-0247163 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/9/2018 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $423,975.39 The purported property address is: 932 BOLEX WAY, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 222-770-07-69 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-829595-CL. 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: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-829595-CL IDSPub #0145281 9/28/2018 10/5/2018 10/12/2018 CN 22345
AFC-2015 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 10/19/2018 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY , 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Instrument#, Estimated Sales Amount 91803 B0460915H GMP661418B1O 1418 ODD 66 211-131-13-00 GERARDO MUNOZ AN UNMARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 02/05/2016 02/25/2016 2016-0080468 6/12/2018 2018-0237622 $15964.75 91805 B0409465L GMP683115BE 3115 EVEN 68 211-131-13-00 AMY J. JORGENSEN A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 06/09/2013 06/20/2013 2013-0388015 6/12/2018 2018-0237622 $13894.54 91806 B0464215C GMO513135BO 3135 ODD 51 211-130-02-00 STANLEY N. GALICINAO A(N) SINGLE MAN CHIA-SHENG LU A(N) SINGLE MAN AND SCOTT M. GIAMBELLUCA A(N) SINGLE MALE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 03/22/2016 04/28/2016 2016-0198827 6/12/2018 2018-0237622 $20766.96 91807 B0464225C GMO513435BE 3435 EVEN 51 211-130-02-00 STANLEY N. GALICINAO A(N) SINGLE MAN CHIA-SHENG LU A(N) SINGLE MAN AND SCOTT M. GIAMBELLUCA A(N) SINGLE MALE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 03/22/2016 04/28/2016 2016-0198774 6/12/2018 2018-0237622 $20638.70 91808 B0422305H GMP581252A1Z 1252 ANNUAL 58 211-131-11-00 CHELSEA M. WOODS A(N) SINGLE WOMAN AND LYNN A. ALEXANDER A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 12/24/2013 01/30/2014 2014-0041137 6/12/2018 2018-0237622 $30960.78 91809 B3945305C GMO501145DE 1145 EVEN 50 211-130-02-00 WILLIAM J MCMILLAND AND DARLENE MCMILLIAN TRUSTEES OF THE REVOCABLE LIVING TRUST OF WILLIAM J. MCMILLAND AND DARLENE MCMILLAN DATED JULY 26 1994 GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 06/28/2010 08/05/2010 2010-0400396 6/12/2018 2018-0237622 $6762.75 91810 B0402955L GMP682101B1E 2101 EVEN 68 211-131-13-00 MICHAEL V. MCGUIRE JR. AND ANGELA C. MCGUIRE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 01/09/2013 01/24/2013 2013-0050460 6/12/2018 2018-0237622 $13183.56 91812 B0434345S GMP702413A1Z 2413 ANNUAL 70 211-131-13-00 JOHN J. AFLAGUE AND ROWENA B. AFLAGUE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 07/06/2014 09/11/2014 2014-0391157 6/13/2018 2018-0238845 $29923.21 91813 B0487535C GMP691313B1E 6913 BIENNIAL EVEN 13 211-131-11-00 MIGUEL A. AMBRIZ AND MARIA D. AMBRIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 06/10/2017 06/30/2017 2017-0294050 6/12/2018 2018-0237622 $19844.96 91815 B0457705H GMP661218B1Z 1218 ANNUAL 66 211-131-13-00 JERRY L. WORRELL AND RENELLE D. WORRELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED LIABILITY PARTNERSHIP 12/01/2015 12/17/2015 2015-0644174 6/12/2018 2018-0237622 $15569.20 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 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, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 147 DATE: 9/20/2018 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 09/28/18, 10/05/18, 10/12/18 CN 22344
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 18-2848 Vaughn Loan No. 078199 Vaughn Title Order No. 180098218 APN 220-311-30-22 TRA No. 13109 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED.* *PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/08/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/24/2018 at 02:00PM. SOUTHERN CALIFORNIA MORTGAGE SERVICE INC as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on June 15, 2007 as document #2007-0405432 of official records in the Office of the Recorder of San Diego County, California, executed by: Wells G. Vaughn, a married man as his sole and separate property, as Trustor, The Applegate Family Trust, Marjorie Jane Wilson, Trustee, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: The front of the building located at 11839 Sorrento Valley Road, San Diego, CA 92121, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: A CONDOMINIUM COMPRISED OF: INTEREST 1: AN UNDIVIDED 1/190TH FRACTIONAL INTEREST IN FEE AS TENANTS-IN-COMMON IN AND TO LOT B OF CERTIFICATE OF COMPLIANCE RECORDED AUGUST 3, 1995 AS RECORDER’S FILE NO. 1995-0335159 OF OFFICIAL RECORDS OF SAN DIEGO COUNTY, CALIFORNIA AS MORE PARTICULARLY DESCRIBED AS FOLLOWS: LOT 10 IN BLOCK 54, AND THAT PORTION OF CARMEL STREET 66.00 FEET WIDE, AS VACATED LYING BETWEEN THE NORTHERLY LINE OF DISCOVERY STREET AND THE SOUTHERLY RIGHT OF WAY LINE OF THE SAN DIEGO NORTHERN RAILWAY (FORMERLY KNOWN AS THE ATCHISON, TOPEKA AND SANTA FE RAILROAD COMPANY), ALSO LOTS 1, 2 AND 3 OF BLOCK 59, ALL IN RANCHO LOS VALLECITOS DE SAN MARCOS, PER MAP NO. 806, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA EXCEPTING THEREFROM THAT PORTION OF SAID LOT 10 BLOCK 54, THE VACATED STREET AND LOT 1 BLOCK 59 DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEASTERLY CORNER OF SAID LOT 10; THENCE SOUTHWESTERLY ALONG THE SOUTHEASTERLY LINE OF SAID LOT 10 SOUTH 72º58’06” WEST 320.20 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTHEASTERLY LINE SOUTH 72º58’06” WEST 179.00 FEET; THENCE LEAVING SAID LINE NORTH 17º00’20” WEST 240.74 FEET TO THE BEGINNING OF 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE NORTHERLY AND NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 84º07’11”, A DISTANCE OF 29.36 FEET TO A POINT OF COMPOUND CURVATURE WITH A TANGENT 984.50 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY, A RADIAL LINE TO SAID POINT BEARS NORTH 22º53’09” WEST; THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 05º09’08”, A DISTANCE OF 88.53 FEET; THENCE NORTH 72º16’00” EAST 54.04 FEET TO THE BEGINNING OF A 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 90º44’07” A DISTANCE OF 1.67 FEET; THENCE SOUTH 16º59’54” WEST 246.32 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM UNITS 1 THROUGH 71 INCLUSIVE, 73, 75, 77, 79 THROUGH 193 INCLUSIVE, AND 195 AS SHOWN UPON THE SUPERSEDING “TWIN OAKS VALLEY PARK CONDOMINIUM PLAN”, RECORDED OCTOBER 11, 1996 IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, AS RECORDER’S FILE NO. 1996-0517853 (“CONDOMINIUM PLAN”). RESERVING THEREFROM: AN EASEMENT IN FAVOR OF THE GRANTOR FOR INGRESS, EGRESS AND SUPPORT THROUGH THE COMMON AREA APPURTENANT TO EACH UNIT AS SET FORTH IN ARTICLE II, PARAGRAPH 2.3(B) OF THE ENABLING DECLARATION RECORDED MARCH 28, 1996 AS DOCUMENT NO. 1996-0154501 (THE “ENABLING DECLARATION”); AND AN EASEMENT IN FAVOR OF THE GRANTOR AND THE TWIN OAKS VALLEY COMMUNITY ASSOCIATION (THE “ASSOCIATION”) FOR ACCESS TO MAINTAIN, REPAIR OR REPLACE COMMON AREA UTILITIES AND IMPROVEMENTS AS SET FORTH IN ARTICLE II, PARAGRAPH 2.5 AND ARTICLE X OF THE ENABLING DECLARATION; AND AN EASEMENT IN FAVOR OF THE GRANTOR FOR THE PURPOSE OF ACCOMMODATING MINOR ENCROACHMENTS AS SET FORTH IN ARTICLE X, PARAGRAPH 10.4 OF THE ENABLING DECLARATION; ALL TOGETHER WITH THE RIGHT TO GRANT SAID EASEMENTS TO OTHERS. INTEREST 2: UNIT 67 AS SHOWN ON THAT CERTAIN CONDOMINIUM PLAN REFERRED TO IN INTEREST 1 ABOVE, IN FEE. INTEREST 3: A NON-EXCLUSIVE EASEMENT FOR INGRESS, EGRESS AND RECREATION USE, ON, OVER AND UNDER LOT A OF CERTIFICATE OF COMPLIANCE RECORDED AUGUST 3, 1995 AS RECORDER’S FILE NO. 1995-0335159 OF OFFICIAL RECORDS OF SAN DIEGO COUNTY, CALIFORNIA AS MORE PARTICULARLY DESCRIBED AS FOLLOWS: ALL THAT PORTION OF LOT 10 IN BLOCK 54, AND THAT PORTION OF CARMEL STREET 66.00 FEET WIDE, AS VACATED LYING BETWEEN THE NORTHERLY LINE OF DISCOVERY STREET AND THE SOUTHERLY RIGHT OF WAY LINE OF THE SAN DIEGO NORTHERN RAILWAY (FORMERLY KNOWN AS THE ATCHISON, TOPEKA AND SANTA FE RAILROAD COMPANY), ALSO LOT 1 OF BLOCK 59, ALL IN RANCHO LOS VALLECITOS DE SAN MARCOS, PER MAP NO. 806, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEASTERLY CORNER OF SAID LOT 10, THENCE SOUTHWESTERLY ALONG THE SOUTHEASTERLY LINE OF SAID LOT 10 SOUTH 72º58’06” WEST 320.20 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTHEASTERLY LINE SOUTH 72º58’06” WEST 179.00 FEET; THENCE LEAVING SAID LINE NORTH 17º00’20” WEST 240.74 FEET TO THE BEGINNING OF 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE NORTHERLY AND NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 84º07’11”, A DISTANCE OF 29.36 FEET TO A POINT OF COMPOUND CURVATURE WITH A TANGENT 984.50 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY, A RADIAL LINE TO SAID POINT BEARS NORTH 22º5’09” WEST; THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 05º09’08”, A DISTANCE OF 88.53 FEET; THENCE NORTH 72º16’00” EAST 54.04 FEET TO THE BEGINNING OF A 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 90º44’07” A DISTANCE OF 1.67 FEET; THENCE SOUTH 16º59’54” WEST 246.32 FEET TO THE TRUE POINT OF BEGINNING. INTEREST 4 A NON-EXCLUSIVE EASEMENT FOR INGRESS, EGRESS AND SUPPORT OVER LOT B OF THE CERTIFICATE OF COMPLIANCE RECORDED AUGUST 3, 1995 AS RECORDER’S FILE NO. 1995-0335159 OF OFFICIAL RECORDS OF SAN DIEGO COUNTY, CALIFORNIA AS MORE PARTICULARLY DESCRIBED AS FOLLOWS: LOT 10 IN BLOCK 54, AND THAT PORTION OF CARMEL STREET 66.00 FEET WIDE, AS VACATED LYING BETWEEN THE NORTHERLY LINE OF DISCOVERY STREET AND THE SOUTHERLY RIGHT OF WAY LINE OF THE SAN DIEGO NORTHERN RAILWAY (FORMERLY KNOWN AS THE ATCHISON, TOPEKA AND SANTA FE RAILROAD COMPANY), ALSO LOTS 1, 2 AND 3 OF BLOCK 59, ALL IN RANCHO LOS VALLECITOS DE SAN MARCOS, PER MAP NO. 806, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA EXCEPTING THEREFROM THAT PORTION OF SAID LOT 10 BLOCK 54, THE VACATED STREET AND LOT 1 BLOCK 59 DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEASTERLY CORNER OF SAID LOT 10; THENCE SOUTHWESTERLY ALONG THE SOUTHEASTERLY LINE OF SAID LOT 10 SOUTH 72º58’06” WEST 320.20 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTHEASTERLY LINE SOUTH 72º58’06” WEST 179.00 FEET; THENCE LEAVING SAID LINE NORTH 17º00’20” WEST 240.74 FEET TO THE BEGINNING OF 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE NORTHERLY AND NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 84”07’11”, A DISTANCE OF 29.36 FEET TO A POINT OF COMPOUND CURVATURE WITH A TANGENT 984.50 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY, A RADIAL LINE TO SAID POINT BEARS NORTH 22º53’ 09” WEST, THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 05º09’08” , A DISTANCE OF 88.53 FEET; THENCE NORTH 72º16’00” EAST 54.04 FEET TO THE BEGINNING OF A 20.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 90º44’ 07” A DISTANCE OF 1.67 FEET; THENCE SOUTH 16º59’54” WEST 246.32 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM UNITS 1 THROUGH 71 INCLUSIVE, 73, 75, 77, 79 THROUGH 193 INCLUSIVE, AND 195 AS SHOWN UPON THE SUPERSEDING “TWIN OAKS VALLEY PARK CONDOMINIUM PLAN” , RECORDED OCTOBER 11, 1996 IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, AS RECORDER’S FILE NO. 1996-0517853 (“CONDOMINIUM PLAN”). INTEREST 5 A NON-EXCLUSIVE EASEMENT FOR ACCESS, REPAIR AND REPLACEMENT OF COMMON AREA UTILITIES AND IMPROVEMENTS AND MINOR ENCROACHMENTS, AS SET FORTH IN ARTICLES II AND X OF THE ENABLING DECLARATION. INTEREST 6 AN EASEMENT AND RIGHT OF WAY FOR ROAD PURPOSES OVER THE SOUTHERLY 30.00 FEET OF THE NORTHERLY 130.00 FEET OF LOT 4 IN BLOCK 59 IN RANCHO LOS VALLECITOS DE SAN MARCOS, IN THE CITY OF SAN MARCOS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 806, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY. INTEREST 7 AN EASEMENT AND RIGHT OF WAY FOR ROAD PURPOSES OVER, ALONG AND ACROSS THE EASTERLY 20.00 FEET, EXCEPT THE NORTHERLY 130.00 FEET OF LOT 4 IN BLOCK 59 IN RANCHO LOS VALLECITOS DE SAN MARCOS, IN THE CITY OF SAN MARCOS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 806, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY. INTEREST 8 ONE CLASS A MEMBERSHIP IN THE TWIN OAKS VALLEY COMMUNITY ASSOCIATION, A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION (“ASSOCIATION”). GRANTEES IN ACCEPTING THIS DEED AND THE CONVEYANCE HEREUNDER DO HEREBY AGREE, JOINTLY AND SEVERALLY, FOR THE BENEFIT OF GRANTOR AND FOR THE BENEFIT OF THE ASSOCIATION AND EACH AND EVERY ONE OF THE OTHER MEMBERS OF THE ASSOCIATION, THAT GRANTEES WILL PROMPTLY, FULLY AND FAITHFULLY COMPLY WITH AND CONFORM TO THE BYLAWS OF THE ASSOCIATION, AND THE RULES AND REGULATIONS FROM TIME TO TIME PRESCRIBED THEREUNDER BY THE BOARD OF DIRECTORS OF THE ASSOCIATION OR ITS OFFICERS AND, IN PARTICULAR, GRANTEES DO HEREBY AGREE, JOINTLY AND SEVERALLY, PROMPTLY TO PAY IN FULL ANY DUES, FEES OR ASSESSMENTS LEVIED BY THE ASSOCIATION ON THE MEMBERSHIP CONVEYED HEREBY. THE OBLIGATIONS OF GRANTEES HEREIN SET FORTH SHALL BE COVENANTS RUNNING WITH THE ABOVE-DESCRIBED PROPERTY, IT BEING UNDERSTOOD THAT MEMBERSHIP IN THE ASSOCIATION AND THE OBLIGATIONS THEREOF WILL AUTOMATICALLY PASS TO GRANTEES’ SUCCESSORS IN TITLE IN THE ABOVE-DESCRIBED PROPERTY, WHETHER SUCH SUCCESSORS ACQUIRE TITLE BY FORECLOSURE OR OTHERWISE, AND SHALL BE BINDING UPON THE GRANTEES ABOVE NAMED, THEIR HEIRS, DEVISEES, EXECUTORS, ADMINISTRATORS, SUCCESSORS AND ASSIGNS. 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: 500 Rancheros Drive Unit 67, San Marcos, CA 92069. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $97,339.98 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paving off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (858) 565-4466 or visit this Internet Web site www.scmssd.com using the file number assigned to this case 18-2848 Vaughn. 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. 9/17/18 SOUTHERN CALIFORNIA MORTGAGE SERVICE 11839 Sorrento Valley Road Suite 903 SAN DIEGO, CA 92121 (858) 565-4466 Paul Rios, Vice President (858) 565-4466 Phone (858) 565-2137 Fax A-4670558 09/28/2018, 10/05/2018, 10/12/2018 CN 22343
SUMMONS (CITACION JUDICIAL) CASE #: 37-2017-00051081-CL-CL-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JACOB LASECKI, DOES 1 TO 10, Inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CAVALRY SPV 1, LLC, as assignee of CITIBANK, N.A. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, San Diego County, Central, 330 W. Broadway, San Diego CA 92101-3877. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Brian N. Winn (SBN 86779); Laura M. Hoalst (SBN 101082); John E. Gordon (SBN 180053); Stephen S. Zeller (SBN 265664); Casey M. Jensen (SBN 263593); Jason M. Burrows (SBN 309882); Amit Taneja (SBN 304559) WINN LAW GROUP, A PROFESSIONAL CORP., THE CHAPMAN BUILDING 110 E WILSHIRE AVE STE 212, FULLERTON CA 92832 FILE# 17-18011-0-CD5-EX (1910-00). Telephone: 714.446.6686 Date: 01/02/2018 Clerk (Secretario), by C. VAN PELT, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 10/12, 10/19, 10/26, 11/02/18 CN 22422
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00048330-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nicholas Ryan Leonard Scott filed a petition with this court for a decree changing name as follows: a. Present name: Nicholas Ryan Leonard Scott; change to proposed name: Nicholas Ryan Leonard. 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 November 20, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 25, 2018 Robert P. Dahlquist Judge of the Superior Court 10/05, 10/12, 10/19, 10/26/18 CN 22406
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00047846-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Briana Kang-Rong Sha filed a petition with this court for a decree changing name as follows: a. Present name: Briana Kang-Rong Sha; change to proposed name: Brianna Sha Lippert. 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 November 20, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 24, 2018 Robert P. Dahlquist Judge of the Superior Court 09/28, 10/05, 10/12, 10/19/18 CN 22369
NOTICE OF PETITION TO ADMINISTER ESTATE OF VICTORIA E. VOLLRATH [IMAGED] Case# 37-2018-00047533-PR-LS-CTL ROA #1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Victoria E. Vollrath. A Petition for Probate has been filed by Edward P. Morrissey, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mabel Vandenbrink, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Nov 20, 2018 at 11:00 AM in Dept. 504 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rachel Vrana, 950 Boardwalk, Ste 304, San Marcos CA 92078 Telephone: 760.634.2403
09/28, 10/05, 10/12/18 CN 22363
Fictitious Business Name Statement #2018-9024851 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ultra Pool Service. Located at: 669 Magnolia Ave., Carlsbad CA San Diego 92008. Mailing Address: PO Box 4597, Carlsbad CA 92018. This business is hereby registered by the following: 1. Ultra Clean Pools Inc, 669 Magnolia Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/23/2005 S/Michael Holloway 10/12, 10/19, 10/26, 11/02/18 CN 22427
Fictitious Business Name Statement #2018-9025003 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brand Realty. Located at: 5841 Edison Pl. #120, Carlsbad CA San Diego 92008. Mailing Address: 3484 Camino Largo, Carlsbad CA 92009. This business is hereby registered by the following: 1. Sea Villa Realty Inc, 5841 Edison Pl. #120, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/02/2018 S/Serri Rowell 10/12, 10/19, 10/26, 11/02/18 CN 22426
Fictitious Business Name Statement #2018-9024904 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Midwife Inc. Located at: 1141 Balour Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. San Diego Midwife Inc., 1141 Balour Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/10/2007 S/Jamin Sylvada 10/12, 10/19, 10/26, 11/02/18 CN 22425
Fictitious Business Name Statement #2018-9025183 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SALTDOG CLASSIC. Located at: 766 S. Nardo Ave. #C1, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Elan David Saltman, 766 S. Nardo Ave. #C1, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/05/2018 S/Elan David Saltman 10/12, 10/19, 10/26, 11/02/18 CN 22421
Fictitious Business Name Statement #2018-9025423 Filed: Oct 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kindred Visits. Located at: 3026 Rancho Del Canon, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Janel Ellen Walters, 3026 Rancho Del Canon, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Janel Ellen Walters 10/12, 10/19, 10/26, 11/02/18 CN 22420
Fictitious Business Name Statement #2018-9025305 Filed: Oct 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keller Williams Realty Carlsbad. Located at: 6005 Hidden Valley Rd. #200, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. ABC Realty Carlsbad Inc, 6005 Hidden Valley Rd. #200, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2018 S/William H Hays 10/12, 10/19, 10/26, 11/02/18 CN 22419
Fictitious Business Name Statement #2018-9023754 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Human Touch Health Coaching. Located at: 4554 Sunrise Ridge, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Stanson, 4554 Sunrise Ridge, 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/Thomas Stanson 10/12, 10/19, 10/26, 11/02/18 CN 22418
Fictitious Business Name Statement #2018-9025180 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hooked On Poke. Located at: 2647 Gateway Rd. #C-103, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Hooked On Poke, 2647 Gateway Rd. #C-103, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Meeseun Yoon 10/12, 10/19, 10/26, 11/02/18 CN 22417
Fictitious Business Name Statement #2018-9024248 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Henry Wright Realty. Located at: 111 Wallace Ln., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Lisa Rose De Jesus, 111 Wallace Ln., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/24/2018 S/Lisa Rose De Jesus 10/12, 10/19, 10/26, 11/02/18 CN 22416
Fictitious Business Name Statement #2018-9023474 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ComfiNest. Located at: 9808 Dogwood Ln., Escondido CA San Diego 92026. Mailing Address: Same. This business is hereby registered by the following: 1. Janine Katharina Margaret Miller, 9808 Dogwood Ln., Escondido CA 92026. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/14/2018 S/Janine Katharina Margaret Miller 10/12, 10/19, 10/26, 11/02/18 CN 22415
Fictitious Business Name Statement #2018-9023709 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casa Clara. Located at: 1327 Knoll Dr., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Seldemer Showroom, 1327 Knoll Dr., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lauren Harbin 10/12, 10/19, 10/26, 11/02/18 CN 22414
Fictitious Business Name Statement #2018-9024146 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BEX Studios. Located at: 1733 Mallow Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Rebecca Jane Fuller, 1733 Mallow Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2018 S/Rebecca Jane Fuller 10/12, 10/19, 10/26, 11/02/18 CN 22413
Fictitious Business Name Statement #2018-9025202 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amore Pie & More; B. Amore Pie and More. Located at: 1539 Camino Linda Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Tamara Sue Sarracino, 1539 Camino Linda Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tamara Sue Sarracino 10/12, 10/19, 10/26, 11/02/18 CN 22412
Fictitious Business Name Statement #2018-9025083 Filed: Oct 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Auto Brokers. Located at: 6920 Miramar Rd. #305, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Excelsus Holding Corp., 606 Navigator Ct., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2018 S/Teion S. Turner Sr. 10/05, 10/12, 10/19, 10/26/18 CN 22409
Fictitious Business Name Statement #2018-9024758 Filed: Oct 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wimee. Located at: 8400 Miramar Rd. #200, San Diego CA San Diego 92106. Mailing Address: Same. This business is hereby registered by the following: 1. Acenda Inc, 8400 Miramar Rd. #200, San Diego CA 92106. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/18/2018 S/Gavin Mandelbaum 10/05, 10/12, 10/19, 10/26/18 CN 22405
Fictitious Business Name Statement #2018-9024426 Filed: Sep 26, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Well Bright Home Care; B. Veterans Choice Home Care. Located at: 1582 W. San Marcos Blvd. #101B, San Marcos CA San Diego 92078. Mailing Address: 811 W. San Marcos Blvd., San Marcos CA 92078. This business is hereby registered by the following: 1. Well Bright Home Care LLC, 1582 W. San Marcos Blvd. #101B, San Marcos CA 92078. 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/Anna Kaplan 10/05, 10/12, 10/19, 10/26/18 CN 22404
Fictitious Business Name Statement #2018-9024260 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. We Should Celebrate. Located at: 1501 Front St. #509, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. JKing Events LLC, 1501 Front St. #509, 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: Not Yet Started S/Justine King 10/05, 10/12, 10/19, 10/26/18 CN 22403
Fictitious Business Name Statement #2018-9024217 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vista Inn. Located at: 745 W. Vista Wy., Vista CA San Diego 92083. Mailing Address: 955 S. Santa Fe Ave., Vista CA 92083. This business is hereby registered by the following: 1. LN Vista Hotel Inc, 955 S. Santa Fe Ave., Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Hemant Ahir 10/05, 10/12, 10/19, 10/26/18 CN 22402
Fictitious Business Name Statement #2018-9023034 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torrey Pines Properties. Located at: 7319 Esfera St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Torrey Pines Property Group Inc, 7319 Esfera St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/05/2018 S/Mark Miles 10/05, 10/12, 10/19, 10/26/18 CN 22401
Fictitious Business Name Statement #2018-9022821 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tonya Moye Consulting. Located at: 923 Merlo Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Tonya Ann Moye, 923 Merlo Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/15/2018 S/Tonya Ann Moye 10/05, 10/12, 10/19, 10/26/18 CN 22400
Fictitious Business Name Statement #2018-9024039 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Nood Bar. Located at: 4596 30th St., San Diego CA San Diego 92116. Mailing Address: 4152 33rd St., San Diego CA 92104. This business is hereby registered by the following: 1. K&K Gourmet LLC, 4152 33rd St., San Diego CA 92104. 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/Chalathorn Buntuwachiraporn 10/05, 10/12, 10/19, 10/26/18 CN 22399
Fictitious Business Name Statement #2018-9024601 Filed: Sep 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Hands House Cleaning. Located at: 1460 Via Terrassa, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Martha Verdugo Roblero, 1460 Via Terrassa, Encinitas CA 92024; 2. Maricela Verdugo Roblero, 1460 Via Terrassa, Encinitas CA 92024. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Maricela Verdugo Roblero 10/05, 10/12, 10/19, 10/26/18 CN 22398
Fictitious Business Name Statement #2018-9024233 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sloan Realty Group; B. Sloan Realty. Located at: 301 Santa Fe Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sloan Realty Group Inc, 301 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/10/2003 S/Joshua Sloan 10/05, 10/12, 10/19, 10/26/18 CN 22397
Fictitious Business Name Statement #2018-9024042 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Penske Rapid Repair. Located at: 7860 Balboa, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following: 1. Europa Auto Imports Inc, 2555 Telegraph Rd., Bloomfield Hills MI 48302. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/27/2013 S/Maggie Feher 10/05, 10/12, 10/19, 10/26/18 CN 22396
Fictitious Business Name Statement #2018-9024339 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pars Auto Service and Sales. Located at: 207 E. Valley Pkwy., Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. Mohsen Sadooghi, 6015 Camino San Fermin #206, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mohsen Sadooghi 10/05, 10/12, 10/19, 10/26/18 CN 22395
Fictitious Business Name Statement #2018-9024243 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Wellness. Located at: 811 W. San Marcos Blvd., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. David George Stoeber, 3453 Camino Valencia, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/17/2008 S/David George Stoeber 10/05, 10/12, 10/19, 10/26/18 CN 22394
Fictitious Business Name Statement #2018-9024136 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Naturally Chiropractic Center. Located at: 2753 Jefferson St. #200, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Alderete Chiropractic Inc, 2753 Jefferson St. #200, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2000 S/Kathleen Alderete 10/05, 10/12, 10/19, 10/26/18 CN 22393
Fictitious Business Name Statement #2018-9023210 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Stainless. Located at: 2802 Luciernaga St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Joseph John McCrink 10/05, 10/12, 10/19, 10/26/18 CN 22392
Fictitious Business Name Statement #2018-9024431 Filed: Sep 26, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Job Hivery; B. igMedical. Located at: 7717 Calle Madero, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Irvington Group Inc, 7717 Calle Madero, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/2005 S/John Wallace 10/05, 10/12, 10/19, 10/26/18 CN 22391
Statement of Abandonment of Use of Fictitious Business Name #2018-9023452 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Hooked On Sushi Cafe. Located at: 121 N. Cleveland St., Oceanside CA San Diego 92057. Mailing Address: 2508 El Camino Real #A, Carlsbad CA 92008. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/26/2018 and assigned File #2018-9019233. The Fictitious Business Name is being Abandoned by: 1. Hooked On Sushi Cafe, 121 N. Cleveland St., Oceanside CA 92057. The Business is Conducted by: Corporation S/Meeseun Yoon, 10/05, 10/12, 10/19, 10/26/18 CN 22390
Fictitious Business Name Statement #2018-9024695 Filed: Sep 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GelatoLove. Located at: 5661 Palmer Wy. #C, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Skylar Creations Inc, 5661 Palmer Wy. #C, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Paola Richard 10/05, 10/12, 10/19, 10/26/18 CN 22389
Fictitious Business Name Statement #2018-9024702 Filed: Sep 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Discover Palomar Mountain; B. Highway To The Stars. Located at: 22215 Crestline Rd., Palomar Mountain CA San Diego 92060. Mailing Address: PO Box 69, Palomar Mountain CA 92060. This business is hereby registered by the following: 1. Diana Serry, 22215 Crestline Rd., Palomar Mountain CA 92060. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Diana Serry 10/05, 10/12, 10/19, 10/26/18 CN 22388
Fictitious Business Name Statement #2018-9024380 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cigar Mike’s. Located at: 304 La Purisma Wy., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Raymond Bombolo, 304 La Purisma Wy., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/12/2018 S/Michael Raymond Bombolo 10/05, 10/12, 10/19, 10/26/18 CN 22387
Fictitious Business Name Statement #2018-9024356 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Calsense. Located at: 2075 Corte Del Nogal #P, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. California Sensor Corporation, 2075 Corte Del Nogal #P, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/1986 S/David Meehan 10/05, 10/12, 10/19, 10/26/18 CN 22386
Fictitious Business Name Statement #2018-9023976 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach City Golf Carts. Located at: 775 Palm Ave. #B, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Werner Link, 843 Avocado Ln., Carlsbad CA 92008; 2. Jason Robert Chamberlain, 775 Palm Ave. #B, 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/Thomas Werner Link 10/05, 10/12, 10/19, 10/26/18 CN 22385
Fictitious Business Name Statement #2018-9024286 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alpenglow Counseling Services. Located at: 6600 Black Rail Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Melanie Gayle Burkholder, 4040 Sunnyhill Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Melanie Gayle Burkholder 10/05, 10/12, 10/19, 10/26/18 CN 22384
Fictitious Business Name Statement #2018-9023852 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Access Care; B. Access Senior Care. Located at: 2537 Woodlands Wy., Oceanside CA San Diego 92054. Mailing Address: PO Box 1305, Carlsbad CA 92018. This business is hereby registered by the following: 1. Access Care Inc, 2537 Woodlands Wy., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marilou dela Rosa 10/05, 10/12, 10/19, 10/26/18 CN 22383
Fictitious Business Name Statement #2018-9024197 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hellbent for Hair. Located at: 4161 Oceanside Blvd, Ste 101 Studio 11, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Regina Madeline Gregory, 2436 Catalina Circle #651, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Regina Madeline Gregory 09/28, 10/05, 10/12, 10/19/18 CN 22376
Fictitious Business Name Statement #2018-9023896 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Everhome. Located at: 663 Poinsettia Park Ct., Encinitas CA San Diego 92024. Mailing Address: PO Box 230821, Encinitas CA 92023. This business is hereby registered by the following: 1. Art Inspiring Change, 663 Poinsettia Park Ct., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2018 S/Jody Crimi 09/28, 10/05, 10/12, 10/19/18 CN 22375
Fictitious Business Name Statement #2018-9023698 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visit Skateboarding. Located at: 6801 Xana Way, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Visit Skateboarding LLC, 6801 Xana Way, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/13/2018 S/Ryan Gallant 09/28, 10/05, 10/12, 10/19/18 CN 22374
Fictitious Business Name Statement #2018-9024157 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The FE Group; B. The Kin of Curls. Located at: 3525 Del Mar Heights Rd. #885, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Fonseca-Ellis Co. LLC, 3525 Del Mar Heights Rd. #885, 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: Not Yet Started S/Danielle Fonseca-Ellis 09/28, 10/05, 10/12, 10/19/18 CN 22373
Fictitious Business Name Statement #2018-9023901 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Port Brewing Company; B. The Hop Concept. Located at: 270 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Grain to Green Inc., 2730 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Gina Marsaglia 09/28, 10/05, 10/12, 10/19/18 CN 22372
Fictitious Business Name Statement #2018-9022895 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tax Jedi; B. Townsite Management; C. Sea View Point Condos. Located at: 694-E California St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas dean Furrh, 694-E California St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2018 S/Thomas Dean Furrh 09/28, 10/05, 10/12, 10/19/18 CN 22371
Fictitious Business Name Statement #2018-9024284 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pathway to Somatic Healing. Located at: 1304 Knoll Dr., Oceanside CA San Diego 92054. Mailing Address: 300 Carlsbad Village Dr #108A, Carlsbad CA 92008. This business is hereby registered by the following: 1. Pathway to Somatic Healing Inc,, 1304 Knoll Dr., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2009 S/Stephen Sova 09/28, 10/05, 10/12, 10/19/18 CN 22370
Fictitious Business Name Statement #2018-9024007 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Where To Italy; B. Villa Vita. Located at: 2399 Fifth Ave., San Diego CA San Diego 92101. Mailing Address: 1106 2nd St. #165, Encinitas CA 92024. This business is hereby registered by the following: 1. Where To World LLC, 2399 Fifth Ave., 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: Not Yet Started S/Gina Ruggiero 09/28, 10/05, 10/12, 10/19/18 CN 22368
Fictitious Business Name Statement #2018-9023791 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Truly More Wellness. Located at: 7668 El Camino Real #104-165, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. ADMOR Technical Sales Inc, 7668 El Camino Real #104-165, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tracy Moran 09/28, 10/05, 10/12, 10/19/18 CN 22367
Fictitious Business Name Statement #2018-9023471 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunshine Lash & Skin. Located at: 1822 Marron Rd. #27, Carlsbad CA San Diego 92008. Mailing Address: 2356 Back Nine St., Oceanside CA 92056. This business is hereby registered by the following: 1. Lucinda Marie Lattimer, 2356 Back Nine St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2015 S/Lucinda Marie Lattimer 09/28, 10/05, 10/12, 10/19/18 CN 22366
Fictitious Business Name Statement #2018-9024006 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prime Packaging. Located at: 91 Avenida Descanso, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Carlo Lofaro, 91 Avenida Descanso, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Carlo Lofaro 09/28, 10/05, 10/12, 10/19/18 CN 22365
Fictitious Business Name Statement #2018-9023446 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nourished Kin. Located at: 485-A Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Rachel Ann Sturz, 485-A Ocean View Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rachel Ann Sturz 09/28, 10/05, 10/12, 10/19/18 CN 22358
Fictitious Business Name Statement #2018-9022548 Filed: Sep 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moto-being. Located at: 815 Sportfisher Dr. #6, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Aaron Thomas Pearce, 815 Sportfisher Dr. #6, 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/Aaron Thomas Pearce 09/28, 10/05, 10/12, 10/19/18 CN 22357
Fictitious Business Name Statement #2018-9022555 Filed: Sep 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McSoy Services. Located at: 6585 Paseo Frontera #A, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Wayne McMahon, 6585 Paseo Frontera #A, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jason Wayne McMahon 09/28, 10/05, 10/12, 10/19/18 CN 22356
Fictitious Business Name Statement #2018-9023848 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. L’Ecurie Paris. Located at: 1065 La Mirada Ct., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. SECKENCE INC, 1065 La Mirada Ct., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lionel Moroy 09/28, 10/05, 10/12, 10/19/18 CN 22355
Fictitious Business Name Statement #2018-9024064 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Good Guys Garage Doors. Located at: 2131 Las Palmas Dr., Carlsbad CA San Diego 92011. Mailing Address: 8085 W. Granite Dr., Granite Bay CA 95746. This business is hereby registered by the following: 1. Willgrow Incorporated, 2131 Las Palmas Dr., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Stanton Sr. 09/28, 10/05, 10/12, 10/19/18 CN 22354
Fictitious Business Name Statement #2018-9023811 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Feels Good Vapor. Located at: 1837 S. Coast Hwy., Oceanside CA San Diego 92054. Mailing Address: PO Box 700, Cardiff CA 92007. This business is hereby registered by the following: 1. Feels Good Vapor Inc, 1837 S. Coast Hwy., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2013 S/Fabiola Elias-Ramsey 09/28, 10/05, 10/12, 10/19/18 CN 22353
Fictitious Business Name Statement #2018-9023930 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Operations. Located at: 2031 Park Dale Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Daniel Nicholas Dodds, 2031 Park Dale Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel Nicholas Dodds 09/28, 10/05, 10/12, 10/19/18 CN 22352
Fictitious Business Name Statement #2018-9022941 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Catherine’s Kids. Located at: 5838 Edison Pl. #130A, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Catherine’s Children’s Home, 5838 Edison Pl. #130A, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/12/2005 S/Edward McTaggart 09/28, 10/05, 10/12, 10/19/18 CN 22351
Fictitious Business Name Statement #2018-9023672 Filed: Sep 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Branded Merchandise Group. Located at: 3737 Scenic Wy., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Condon Consulting Corporation, 3737 Scenic Wy., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/07/2007 S/Stephen C Condon 09/28, 10/05, 10/12, 10/19/18 CN 22350
Fictitious Business Name Statement #2018-9023397 Filed: Sep 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Zero Chip Autoglass; B. ZeroChip Autoglass. Located at: 4513 Kittiwake Wy., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Corey Jacob Parsons, 4513 Kittiwake Wy., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Corey Jacob Parsons 09/21, 09/28, 10/05, 10/12/18 CN 22339
Fictitious Business Name Statement #2018-9023552 Filed: Sep 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wulu Mae. Located at: 924 Encinitas Blvd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Amber Lynn Aguilar, 924 Encinitas Blvd. #23, Encinitas CA 92024; 2. Daniel Jordan Aguilar, 924 Encinitas Blvd. #23, Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Amber Aguilar 09/21, 09/28, 10/05, 10/12/18 CN 22338
Fictitious Business Name Statement #2018-9022368 Filed: Sep 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Lifestyled Home. Located at: 1563 Old Creek Ct., Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Ashley Rafkin Peterson, 1563 Old Creek Ct., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ashley Rafkin Peterson 09/21, 09/28, 10/05, 10/12/18 CN 22337
Fictitious Business Name Statement #2018-9023396 Filed: Sep 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rush Cycle San Marcos. Located at: 314 S. Twin Oaks Valley Rd., San Marcos CA San Diego 92078. Mailing Address: 7931 Entrada Lazanja, San Diego CA 92127. This business is hereby registered by the following: 1. Rush Ride LLC, 7931 Entrada Lazanja, San Diego CA 92127. 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/Caitlin Pannese 09/21, 09/28, 10/05, 10/12/18 CN 22336
Statement of Abandonment of Use of Fictitious Business Name #2018-9022899 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. R&M Gadget Repair. Located at: 1043 E. Vista Way, Vista CA San Diego 92084. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 03/04/2014 and assigned File #2014-006108. The Fictitious Business Name is being Abandoned by: 1. Robert Caseres Corona, 4895 Sumac Pl., Oceanside CA 92057. The Business is Conducted by: Individual S/Robert Caseres Corona, 09/21, 09/28, 10/05, 10/12/18 CN 22335
Fictitious Business Name Statement #2018-9023044 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oside Kitchen Collaborative. Located at: 510 N. Coast Hwy. #D, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Feeding the Soul Foundation, 510 N. Coast Hwy. #D, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/06/2010 S/Catherine Bramhall 09/21, 09/28, 10/05, 10/12/18 CN 22334
Fictitious Business Name Statement #2018-9023085 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Rest Home Inc. Located at: 4451 San Joaquin St., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Oceanside Rest Home Inc, 4451 San Joaquin St., Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/11/2018 S/Siera Navasak 09/21, 09/28, 10/05, 10/12/18 CN 22333
Fictitious Business Name Statement #2018-9023202 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Auto Brokers. Located at: 606 Navigator Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Excelsus Holding Corporation, 606 Navigator Ct., Carlsbad CA San Diego 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Teion Turner, Sr. 09/21, 09/28, 10/05, 10/12/18 CN 22326
Fictitious Business Name Statement #2018-9023081 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Matter Surfboards. Located at: 3718 Palo Ct., Bonita CA San Diego 91902. Mailing Address: Same. This business is hereby registered by the following: 1. Matthew Little, 3718 Palo Ct., Bonita CA 91902. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/11/2018 S/Matthew Little 09/21, 09/28, 10/05, 10/12/18 CN 22325
Fictitious Business Name Statement #2018-9022916 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maritime Realty; B. Coast to Coast Real Estate Services. Located at: 2888 Loker Avenue E. #221, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Bowhattan Holdings Inc, 2888 Loker Avenue E. #221, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dustin Broderick 09/21, 09/28, 10/05, 10/12/18 CN 22324
Fictitious Business Name Statement #2018-9023043 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LightBulbsUnlimited.com; B. LightingDistinctions.com. Located at: 270 F. North El Camino Real #O, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Crazylightingdeals.com Inc, 270 F. North El Camino Real #O, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/02/2015 S/Lisa Puzack 09/21, 09/28, 10/05, 10/12/18 CN 22323
Fictitious Business Name Statement #2018-9023427 Filed: Sep 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kudzu Crossing. Located at: 5050 Niagara Ave. #308, San Diego CA San Diego 92107. Mailing Address: Same. This business is hereby registered by the following: 1. Shawn Michelle Balthazar, 5050 Niagara Ave. #308, San Diego CA 92107. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Shawn Michelle Balthazar 09/21, 09/28, 10/05, 10/12/18 CN 22322
Fictitious Business Name Statement #2018-9023129 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keepin’ It Young. Located at: 4459 Salisbury Dr., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Jennifer Anne Lovullo, 4459 Salisbury Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/2018 S/Jennifer Anne Lovullo 09/21, 09/28, 10/05, 10/12/18 CN 22321
Fictitious Business Name Statement #2018-9023358 Filed: Sep 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gray Kat Home Team. Located at: 3301 Buena Hills Dr., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Kathryn Elizabeth Gray, 3301 Buena Hills Dr., Oceanside CA 92056; 2. John Patrick Gray, 3301 Buena Hills Dr., Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kathryn Elizabeth Gray 09/21, 09/28, 10/05, 10/12/18 CN 22320
Fictitious Business Name Statement #2018-9023135 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Botanicals. Located at: 1184 Sidonia Ct., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Edward William Brehm, 737 Edelweiss Ln., Encinitas CA 92024; 2. Joan Uptegrove Anspaugh, 1184 Sidonia Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Edward William Brehm 09/21, 09/28, 10/05, 10/12/18 CN 22319
Fictitious Business Name Statement #2018-9022342 Filed: Aug 31, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Complete Janitorial Solutions LLC. Located at: 624 Thunder Glen, Escondido CA San Diego 92027. Mailing Address: Same. This business is hereby registered by the following: 1. Complete Janitorial Solutions LLC, 624 Thunder Glen, Escondido CA 92027. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/26/2018 S/Frank Joseph Balistreri 09/21, 09/28, 10/05, 10/12/18 CN 22318
Fictitious Business Name Statement #2018-9019293 Filed: Jul 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CARLSBAD SCIENTIFIC CORP. Located at: 1314 Desert Rose Way, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. CARLSBAD SCIENTIFIC CORP, 1314 Desert Rose Way, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2003 S/Daniel George Graboi 09/21, 09/28, 10/05, 10/12/18 CN 22317
Fictitious Business Name Statement #2018-9022866 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Budding Botanicals. Located at: 3420 Corte Viejo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Dawn Marie Norby, 3420 Corte Viejo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/07/2018 S/Dawn Marie Norby 09/21, 09/28, 10/05, 10/12/18 CN 22316
Fictitious Business Name Statement #2018-9023576 Filed: Sep 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Buck The Cubicle LLC. Located at: 119 Loma Alta Dr., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Buck The Cubicle LLC, 119 Loma Alta 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: 09/01/2018 S/Jonathan W Held 09/21, 09/28, 10/05, 10/12/18 CN 22315
Fictitious Business Name Statement #2018-9023635 Filed: Sep 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blüm Agency. Located at: 810 3rd St. #I, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Alexa L Brachvogel, 810 3rd St. #I, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/14/2018 S/Alexa L Brachvogel 09/21, 09/28, 10/05, 10/12/18 CN 22314