CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting. It is hereby given that a Public Hearing will be held on Thursday, the 3rd day of November 2022, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Van Wetering New Single-Family Residence; CASE NUMBER: MULTI-005560-2022, DR-005561-2022; CDP-004438-2021; FILING DATE: March 15, 2021; APPLICANT: Kathryn Van Wetering; LOCATION: 1376 Tennis Club Drive (APN 262-080-40); ZONING/OVERLAY: The subject lot is located within the Residential 3 (R3) Zone, Hillside/Inland Bluff Overlay Zone, Special Study Overlay Zone, and the Coastal Overlay Zone; DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for the construction of a new single-family residence with site improvements on a vacant, graded lot. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a) which exempts the construction of a new single-family residence on a vacant lot. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, (760) 633-2681 or [email protected] 2. PROJECT NAME: Grotting Residence; CASE NUMBER: MULTI-005224-2022; DR-005225-2022; CDPNF-005226-2022; FILING DATE: March 8, 2022; APPLICANT: James Grotting; LOCATION: 702 Foxglove Street (APN: 257-090-20-02); ZONING/OVERLAY: The subject lot is located within the Residential 11 (R-11) zone and the Coastal Zone; DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit to allow the construction of a second-story addition to one attached single-family residence, including interior and exterior improvements on a property within a 50 percent interest subdivision. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(2). Section 15301(e)(2) exempts additions to existing structures provided that the addition will not result in an increase of more than 10,000 square feet. The proposed additions to an existing attached single family residential structure meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected]. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission for both items. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the applications prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/21/2022 CN 27059
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 at least 72 hours prior to the meeting. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 9th day of November, 2022, at 6 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-005297-2022 (MCA/ZA/SPA/LCPA – Short-term Rental Regulations); APPLICANT: City of Encinitas; LOCATION: Citywide; PROJECT DESCRIPTION: Public hearing to consider Ordinance No. 2022-15 to amend Chapter 9.38 (Regulating Short-term Rentals) of the Encinitas Municipal Code and Ordinance No. 2022-16 to amend Chapter 30.04 (Definitions), and 30.09 (Zoning Use Matrix) of, and adding a new Chapter 30.50 titled “Short-term Rental Land Use Regulations” to Title 30 (Zoning) of the Encinitas Municipal Code, amending Section 6.05 of the Encinitas Ranch Specific Plan, and amending Section 3.2.5.A Zoning Use Table of the Cardiff-By-The-Sea Specific Plan. The amendments to Title 30, and the referenced specific plans would also amend the City’s Local Coastal Program as part of this application. On October 6, 2022, the Planning Commission adopted PC Resolution No. 2022-22 and recommended approval of Ordinance No. 2022-16 with modifications to the City Council to include the non-hosted short-term rentals within the community known as “Seabluffe” within the Leucadia community cap, require a 200-foot radius between all non-hosted short-term rentals regardless of location within the City, and to reduce the community cap from 3% to 2.5% and the citywide cap from 5% to 4%. ENVIRONMENTAL STATUS: The proposed amendments to the Encinitas Municipal Code are exempt from the environmental review pursuant to General Rule, Section of 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment and pursuant to CEQA Section 15378(b)(5), which exempts organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. Further, this project is categorically exempt pursuant to State CEQA Guidelines Section 15301 Class 1 (Existing Facilities), in that the short-term rental Municipal Code amendments relate to the licensing, permitting, and operation of a short-term rental within an existing private structure that involves negligible or no expansion of use. STAFF CONTACT: Melinda Dacey, Senior Planner: (760) 633-2711 or [email protected]. NOTICE OF AVAILABILITY: This project constitutes an amendment to the LCP. If the City Council approves the amendment, the proposed LCP must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opened a six-week public review period (September 16, 2022 through October 28, 2022) and is required to elapse prior to any final action being taken by the City Council on the LCP amendment request. The proposed ordinance is available for review on the City’s website at: https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices. Hard copies will also be available for review at the City of Encinitas Development Services Department: 505 South Vulcan Avenue, Encinitas, CA 92024. Copies will also be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center during normal business hours. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/21/2022 CN 27058
CITY OF CARLSBAD NOTICE OF PUBLIC HEARINGS NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold public hearings at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, Nov. 8, 2022, or as soon thereafter as the matter may be called, at the City Hall Council Chamber, pursuant to California Government Code Sec. 6066, to consider the following items: California Building Standards Code Adoption Every three years, the California Building Standards Commission (Commission) updates the state’s model building codes, which local jurisdictions adopt and enforce as the minimum standards for new construction. The state allows local amendments to the state model codes when findings can be made that such code changes are necessary to address locally unique topographical, geological, climatic, and environmental conditions. This is a public notice for two related items: MCA2022-0005 and MCA2022-0006. 1. MCA2022-0005 (Amending Title 18, Building Codes and Regulations). Introduction of an ordinance that adopts and amends the 2022 triennial edition of the Building Code, Residential Code, Fire Code, Existing Building Code, Historical Building Code, Electrical Code, Plumbing Code, Mechanical Code, Green Building Standards Code and the Energy Code. 2. MCA2022-0006 (Amending Title 17, Fire Protection). Introduction of an ordinance that adopts and amends the 2022 triennial edition of the Fire Code. In accordance with California Government Code Sec. 6066, publication of notice pursuant to this section shall be once a week for two successive weeks. This is the first notice. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff reports presenting the projects will be made available on Nov. 4, 2022. If you have any questions about the portions of the California Building Standards Codes that includes building codes and regulations (MCA2022-0005), please contact Mike Strong, Assistant Community Development Director, in the Planning Division at (442) 339 -2721 or [email protected]. If you have any questions about the portion that includes the fire code (MCA2022-0006), please contact Randy Metz, Fire Division Chief, in the Fire Department at (442) 339-2661 or [email protected]. If you challenge the project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: MCA2022-0005 and MCA2022-0006 CASE NAME: Adopt and Amend the 2022 California Building Standards Code PUBLISH: Oct. 21, 2022 CITY OF CARLSBAD CITY COUNCIL 10/21/2022 CN 27055
NOTICE INVITING BIDS CITY OF ENCINITAS CITYWIDE LED REPLACEMENT PROJECT Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the online bidding service PlanetBids, up to 2:00 PM, on November 3, 2022. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening. The results of the bids for the CITYWIDE LED REPLACEMENT PROJECT will only be available in PlanetBids starting at 2:00 p.m. on November 3, 2022. WORK TO BE DONE: The work to be done generally includes: Work to be done consists of purchasing the LED luminaire and replacement of existing pedestrian, safety, and street lighting fixtures with new LED fixtures and other related work not mentioned above. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $442,000 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2022-2. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid, nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E. Director of Engineering/City Engineer DATE: October 13, 2022 END OF NOTICE INVITING BIDS 10/21/2022, 10/28/2022 CN 27047
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2022-12 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2022-12 titled “An Ordinance of the City Council of the City of Encinitas, California adopting amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) and to Chapter 10.04 (2018 International Fire Code and 2019 California Fire Code) of Title 10 (Fire Prevention) of the Encinitas Municipal Code to adopt the 2022 California Building Standards Code and the 2022 International Fire Code and 2022 California Fire Code with Certain amendments, additions, and deletions.” Proposed Ordinance No. 2022-12 would update the Encinitas Municipal Code to adopt the current state-mandated 2022 Building and Fire Codes with amendments proposed pursuant to the City’s locally unique topographical, geological and climatic conditions including the following: • Chapter 1, Section 113 of the Building Code is modified to designate a separate body appointed by the City Council to act as the board of appeals, instead of the City Council itself acting in that role. • Chapter 2, Section 202 of the Building Code is revised to add definitions for “Closet”, “Enclosed Space”, and “Newly Constructed Building”. • Chapter 2, Section 202 of the Fire Code is modified to add a revised definition of “Mid-Rise Building.” • Section 503.6 of the Fire Code is revised to add an updated version of the Security Gate access requirements for emergency access. Ordinance No. 2022-12 was introduced at the Regular City Council meeting held on October 12, 2022, by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None; ABSENT: None. The City Council will consider the adoption of this Ordinance at the October 26, 2022, Regular City Council meeting commencing at 6:00 p.m. in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 10/21/2022 CN 27041
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2022-13 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2022-13 titled “An Ordinance of the City Council of the City of Encinitas, adopting amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to make certain amendments, additions, and deletions related to energy efficiency and solar energy.” Proposed Ordinance No. 2022-13 would update the Encinitas Municipal Code to adopt an amended version of the Energy Code that includes advanced local energy efficiency and solar photovoltaic requirements pursuant to the City’s locally unique topographical and climatic conditions. The modifications are proposed to ensure the local code is consistent with the 2022 State Energy Code yet retains the “reach codes” adopted by the City Council in Ordinance No. 2021-13. Ordinance No. 2022-13 was introduced at the Regular City Council meeting held on October 12, 2022, by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None; ABSENT: None. The City Council will consider the adoption of this Ordinance at the October 26, 2022, Regular City Council meeting commencing at 6:00 p.m. in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 10/21/2022 CN 27040
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2022-14 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2022-14 titled “An Ordinance of the City Council of the City of Encinitas, adopting amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to make certain amendments, additions, and deletions related to building decarbonization, electric vehicles, water conservation and energy efficiency.” Proposed Ordinance No. 2022-14 would update the Encinitas Municipal Code to adopt an amended version of the Green Building Code that includes advanced local all-electric, electric vehicle charging, and graywater codes pursuant to the City’s locally unique topographical and climatic conditions. The modifications are proposed to ensure the local code is consistent with the 2022 CA Green Building Code yet retains the “reach codes” adopted by City Council in Ordinance No. 2021-13 to the extent possible. Ordinance No. 2022-14 was introduced at the Regular City Council meeting held on October 12, 2022, by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None; ABSENT: None. The City Council will consider the adoption of this Ordinance at the October 26, 2022, Regular City Council meeting commencing at 6:00 p.m. in the City Council Chambers, 505 South Vulcan Avenue. The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 10/21/2022 CN 27039
CITY OF CARLSBAD Summary of Ordinance No. CS-434 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE TITLE 1, CHAPTER 1.08 – PENALTIES AND CHAPTER 1.10 – ADMINISTRATIVE CODE ENFORCEMENT REMEDIES Carlsbad Municipal Code Chapter 1.08 establishes penalties for violations of the Carlsbad Municipal Code. Chapter 1.10 establishes alternative administrative methods of code enforcement and a comprehensive code enforcement system using a combination of judicial and administrative remedies as necessary to gain compliance with the code. The proposed ordinance amends Chapters 1.08 and 1.10 to: • Expand the scope of enforcement to violations of any: municipal code provision, permit or license approved under the municipal code, condition of approval of a permit or entitlement granted under the municipal code, required environmental mitigation measure, term or condition of any city agreement under its police power, or order issued by the city or by an administrative hearing officer • Increase fines for health and safety related short-term vacation rental violations • Add the ability for code enforcement officers to issue stop work and stop use orders (following approval from the Community Development Director or designee) • Enable the city and administrative hearing officers to issue civil penalties • Codify the usage of compliance agreements to resolve complex code cases • Clarify procedures for recording notices against property • Improve the ability to enforce ongoing project conditions • Make other related changes A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 11th day of October, 2022, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: Hall. PUBLISH DATE: Oct. 21, 2022 City of Carlsbad | City Council 10/21/2022 CN 27034
CITY OF CARLSBAD ORDINANCE NO. CS-433 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE CHAPTER 1.14 – DISQUALIFICATION FOR CONFLICT OF INTEREST WHEREAS, the Political Reform Act of 1974 (Cal. Gov. Code Section 81000 et seq.) and its implementing regulations (Regulations, Cal. Code of Regs., Title 2, Section 18110 et seq.) set forth standards for determining whether a governmental decision will have a material financial effect on a public official’s interest in real property; and WHEREAS, California Government Code Section 81013 authorizes the City Council to impose additional requirements regarding conflicts of interest if the requirements do not prevent compliance with the provisions of the Political Reform Act; and WHEREAS, the City Council wishes to impose a stricter standard for determining whether a governmental decision will have a material financial effect on a public official’s or employee’s interest in real property. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: 1. The above recitations are true and correct. 2. That Carlsbad Municipal Code Chapter 1.14 is amended to read as follows: Chapter 1.14 DISQUALIFICATION FOR CONFLICT OF INTEREST Sections: 1.14.010 Purpose and intent. 1.14.020 Definitions. 1.14.030 Conflict of interest—Materiality standard: financial interest in real property. 1.14.040 Penalties and enforcement. 1.14.050 Rules of construction. 1.14.060 Severability. 1.14.010 Purpose and intent. A. This chapter supplements the provisions of the Political Reform Act of 1974 (Act; Cal. Gov. Code, Section 81000 et seq.) and its implementing regulations (Regulations; Cal. Code of Regs., Title 2, Section 18110 et seq.) by imposing a stricter standard for determining whether a governmental decision will have a material financial effect on a public official’s interest in real property. B. The city council further finds that this chapter is enacted in recognition of the city council’s authority under California Government Code Section 81013 to impose additional requirements regarding conflicts of interest and that the additional requirements imposed by this chapter do not prevent a person from complying with the Act. 1.14.020 Definitions. The words and phrases used in this chapter have the same meaning as defined in the Act. 1.14.030 Conflict of interest—Materiality standard: financial interest in real property. A. Section 87100 of the Act prohibits a public official from making, participating in making, or attempting to use the official’s position to influence a governmental decision in which the official knows or has reason to know the official has a financial interest. Section 87103 provides that an official has a “financial interest” within the meaning of Section 87100 if it is reasonably foreseeable that the decision will have a material financial effect on one or more of the official’s interests as identified and distinguishable from the decision’s effect on the public generally. B. The city council has determined it is reasonably foreseeable that a decision will have a material financial effect on a public official’s interest in real property if the decision involves real property with a property line located within 600 feet or less of the official’s property. This is a stricter standard than the 500 feet set forth in Regulation 18702.2(a)(7). C. Except as modified by this section, all public officials and designated employees in the city shall comply in all respects and with all provisions of the Act and the Regulations related to identifying a conflict of interest based on the material financial effect of a public official’s interest in real property. 1.14.040 Penalties and enforcement. Violations of this chapter are subject to the enforcement and penalty provisions of California Government Code Sections 91000-91014. Any person who knowingly or willfully violates any provision of this chapter is guilty of a misdemeanor. The San Diego County District Attorney is the civil and criminal prosecutor for this chapter. 1.14.050 Rules of construction. The provisions of this chapter shall be construed liberally in order to accomplish the intent and purposes of this chapter and the Act. 1.14.060 Severability. If any portion of this chapter, or its application to particular persons or circumstances, is held to be invalid or unconstitutional by a final decision of a court of competent jurisdiction, the decision will not affect the validity of the remaining portions of this chapter or the application of this chapter to persons or circumstances not similarly situated. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk’s Office shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 27th day of September, 2022, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 11th day of October, 2022, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Norby. NAYS: None. ABSENT: Hall. 10/21/2022 CN 27033
SAN ELIJO JOINT POWERS AUTHORITY PUBLIC NOTICE REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the San Elijo Joint Powers Authority (SEJPA) is requesting bids for: San Elijo Water Campus (SEWC) Biosolids Dewatering Facilities Improvements To be considered for selection, a proposal must be submitted no later than 2:00pm on Thursday, December 15, 2022, at https://www.planetbids.com/portal/portal.cfm?CompanyID=33529 . Project Description: The Work to be done is more particularly described in the Contract Documents and bid package but generally consists of the removal and replacement of existing Belt Filter Press Units with new Centrifuge Units, rehabilitation of the exiting Solids Dewatering Building, construction of a new Polymer Storge/Chemical Facility, removal and replacement of main electrical gear, and other miscellaneous site improvements. Contract Term: This contract shall be effective on and from the day, month and year of its execution by SEJPA. Contractor shall achieve Completion of Work by no later than three hundred sixty five (365) calendar days after the date stated in the Notice to Proceed. Time is of the essence for the Work under this Agreement. To be considered for selection, a Bid must be submitted no later than 2:00pm on Thursday December 15, 2022, at https://www.planetbids.com/portal/portal.cfm?CompanyID=33529. All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Bidders to check the website regularly for information updates and RFB Clarifications, as well as any addenda. To submit a proposal, a bidder must be registered with the San Elijo Joint Powers Authority as a vendor via PlanetBids. To register as a vendor, go to the following link (https://pbsystem.planetbids.com/portal/33529/portal-home), and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. SEJPA makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. All correspondence and submittals shall be handled electronically through PlanetBids. SEJPA hereby notifies all potential Respondents that it will ensure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit Bids in response to this invitation and will not be discriminated against on the grounds of race, religion, color, national origin, political affiliation, marital status, sex, age, or disability. SEJPA reserves the right to reject any or all Bids or waive any irregularities or technical deficiencies in any Bid. Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates. as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this project. Please contact Vanessa Hackney, [email protected] or (760) 753-6203, if you need additional information. 10/14/2022, 10/21/2022 CN 27029
T.S. No. 089180-CA APN: 162-260-54-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/15/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/16/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/24/2013 as Instrument No. 2013-0461421 and later modified by a Loan Modification Agreement recorded on 06/30/2017, as Instrument NO. 2017-0297007, and later modified by a Loan Modification Agreement recorded on 09/15/2017, as Instrument NO. 2017-0423678, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JASON PARKER, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY 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: 3980 SHENANDOAH DRIVE, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $214,565.64 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 089180-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 089180-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 934606_089180-CA 10/21/2022, 10/28/2022, 11/04/2022 CN 27035
T.S. No. 22001771-1 CA APN: 157-392-33-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/21/2018. 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: RICHARD CORREAA, A SINGLE MAN, AND IRENE CAMPOS, A SINGLE WOMAN, AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 08/23/2018, as Instrument No. 2018-0346646 of Official Records of San Diego County, California; Date of Sale: 11/02/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $344,708.36 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: 255 AVENIDA DESCANSO OCEANSIDE, CA 92057 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 157-392-33-00 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 800-683-2468 or visit this Internet Web site https://www.xome.com using the file number assigned to this case 22001771-1 CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-683-2468 or visit this Internet Web site https://www.xome.com using the file number assigned to this case 22001771-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 09/30/2022 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450 , Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: 800-683-2468 or https://www.xome.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 35544 Pub Dates 10/07, 10/14, 10/21/2022 CN 27005
T.S. No. 102383-CA APN: 166-380-11-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 11/21/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/2/2007 as Instrument No. 2007-0700295 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DOUGLAS E GUDGEON AND PENELOPE J GUDGEON, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2939 LINDA DR, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $308,061.07 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 102383-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 102383-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 934463_102383-CA 10/07/2022, 10/14/2022, 10/21/2022 CN 2699
NOTICE OF TRUSTEE’S SALE TS No. CA-22-912432-AB Order No.: 02-22002659 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): NANCY TARSHA, AN UNMARRIED WOMAN Recorded: 8/16/2005 as Instrument No. 2005-0701961 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/4/2022 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: $544,445.34 The purported property address is: 424 COX ROAD, SAN MARCOS, CA 92069-9797 Assessor’s Parcel No.: 182-101-14-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-912432-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-912432-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to Quality Loan Service Corporation by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-912432-AB IDSPub #0181305 10/7/2022 10/14/2022 10/21/2022 CN 26993
NOTICE OF TRUSTEE’S SALE TS No. CA-22-937290-BF Order No.: 220328768-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): NANCY TARSHA, AN UNMARRIED WOMAN Recorded: 12/29/2005 as Instrument No. 2005-1114558 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/31/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $573,628.32 The purported property address is: 390 COX RD, SAN MARCOS, CA 92069-9794 Assessor’s Parcel No.: 182-101-13-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-937290-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-937290-BF to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to Quality Loan Service Corporation by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-937290-BF IDSPub #0181268 10/7/2022 10/14/2022 10/21/2022 CN 26992
NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, November 4th, 2022, times as shown below. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. At 1:00 pm: Sharolynn Fisher – G20 At 1:15 pm: Nadia Bedolla – F216 10/21, 10/28/2022 CN 27062
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00041200-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Christopher Brent Carey & Heather Margaret Carey filed a petition with this court for a decree changing name as follows: a. Present name: Christopher Brent Carey change to proposed name: Nanak Love; b. Present name: Heather Margaret Carey change to proposed name: Tiaga Love; c. Present name: Bodhi Suniai Carey change to proposed name Bodhi Suniai Love. 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 29, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 10/13/2022 James E. Simmons Jr. Judge of the Superior Court. 10/21, 10/28, 11/04, 11/11/2022 CN 27057
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00041174-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Emily Ruth Nybo filed a petition with this court for a decree changing name as follows: a. Present name: Emily Ruth Nybo change to proposed name: Emily Ruth Nybo Petersen. 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 29, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 10/13/2022 James E. Simmons Jr. Judge of the Superior Court. 10/21, 10/28, 11/04, 11/11/2022 CN 27054
SUMMONS (CITACION JUDICIAL) CASE #: 37-2021-00024078-CU-PO-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): CITY OF SAN DIEGO; and DOES 1 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CARLOS CARDOZA LUGO, an individual, 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): San Diego Superior Court Civil Division 330 W. Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Daniel J. Rafii, Esq. SBN 244174 RAFII & ASSOCIATES, P.C. 9100 Wilshire Blvd., Ste 465E Beverly Hills CA 90212 Telephone: 310-777-7877 Fax: 310-777-7855 Date: 06/02/2021 Clerk (Secretario), by M. Guyot, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 10/21, 10/28, 11/04, 11/11/2022 CN 27053
NOTICE OF LIEN SALES VIN# 3CZRU6H51JM730622 MAKE HONDA MODEL CR-V YEAR 2018 LIEN HOLDER TIC TAC TOW 960 HERITAGE RD SAN DIEGO CA 92154 DATE OF SALE 11/04/2022 10AM 10/21/2022 CN 27048
NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, November 4th, 2022 at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self-Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Size Name 10×10 Heskett, George 10×30 Cayne, Jaeson 10×15 Durant, Barbie 10×7.5 Hayes St.Clair, Edith 10×7.5 Medina, Roberto 5×5 Horn Baker, Joleen 5×5 Quigley, Tesha 10/21, 10/28/2022 CN 27038
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00040903-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Lee Deborah Batter Garrett filed a petition with this court for a decree changing name as follows: a. Present name: Lee Deborah Batter Garrett change to proposed name: Deborah Batter Garrett. 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 28, 2022 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 10/12/2022 Michael T Smyth Judge of the Superior Court 10/21, 10/28, 11/04, 11/11/2022 CN 27037
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00040239-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nadine Linda Vaughan filed a petition with this court for a decree changing name as follows: a. Present name: Nadine Linda Vaughan change to proposed name: Nadine Linda Boulware. 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 22, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 10/07/2022 James E. Simmons Jr. Judge of the Superior Court. 10/14, 10/21, 10/28, 11/04/2022 CN 27024
NOTICE OF ENTRY OF JUDGMENT ON SISTER-STATE JUDGMENT CASE# 37-2022-00001923-CL-EN-NC Superior Court of California, County of San Diego 325 S. Melrose Dr. Vista, CA 92081 PLAINTIFF: Whatcom Educational Credit Union DEFENDANT: Brandon Cotes, et al. TO JUDGMENT DEBTOR: Brandon Cotes YOU ARE NOTIFIED Upon application of the judgment creditor, a judgment against you has been entered in this court as follows: (1) Judgment Creditors: Whatcom Educational Credit Union (2) Amount of judgment entered in this court: $17,661.34. This judgment was entered based upon a sister-state judgment previously entered against you as follows: (1) Sister-state: Washington (2) Sister-state court: Skagit County Superior Court, 205 W. Kincaid, Room 102, Mount Vernon, WA 98273 (3) Judgment entered in sister-state on: September 24, 2021 (4) Title of case and case number: Whatcom Educational Credit Union v Brandon Cotes, et al. Case No. 21-2-00171-29 A sister-state judgment has been entered against you in a California court. Un-less you file a motion to vacate the judgment in this court within 30 DAYS after service of this notice, this judgment will be final. This court may order that a writ of execution or other enforcement may issue. Your wages, money, and property could be taken without further warning from the court. If enforcement procedures have already been issued, the property levied on will not be distributed until 30 days after you are served with this notice. Date: 01/19/2022 Clerk, by D. Hansen, Deputy NOTICE TO THE PERSON SERVED: You are served as an individual judgment debtor. 10/07, 10/14, 10/21, 10/28/2022 CN 26996
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00038320-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Dalal Almasri filed a petition with this court for a decree changing name as follows: a. Present name: Dalal Almasri change to proposed name: Dalal Chhada. 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 09, 2022 at 8:30 a.m., in Dept. C-61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 09/27/2022 Michael T Smyth Judge of the Superior Court 09/30, 10/07, 10/14, 10/21/2022 CN 26986
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00037283-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Nancy Carol Sanford filed a petition with this court for a decree changing name as follows: a. Present name: Nancy Carol Sanford change to proposed name: Nanci Carol Sanford. 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 02, 2022 at 8:30 a.m., in Dept. C-61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 09/19/2022 Michael T Smyth Judge of the Superior Court 09/30, 10/07, 10/14, 10/21/2022 CN 26982
Statement of Abandonment of Use of Fictitious Business Name #2022-9022610 Filed: Oct 12, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. San Diego Analytics. Located at: 1104 Las Flores Dr., Carlsbad CA CA 92008. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 10/29/2018 and assigned File # 2018-9027075. Fictitious Business Name is being Abandoned By: 1. Sheffler and Martin, 1104 Las Flores Dr., Carlsbad CA 92008. The Business is Conducted by: Corporation. S/William J Sheffler, 10/21, 10/28, 11/04, 11/11/2022 CN 27061
Fictitious Business Name Statement #2022-9022649 Filed: Oct 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McGuire Glassworks. Located at: 2948 Clay Ave., San Diego CA 92113 San Diego. Mailing Address: Same. Registrant Information: 1. Nicolaus Edward McGuire, 2948 Clay Ave., San Diego CA 92113; B. Hollie Ann Hoppes McGuire, 2948 Clay Ave., San Diego CA 92113. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/02/2017 S/Nicolaus Edward McGuire, 10/21, 10/28, 11/04, 11/11/2022 CN 27060
Fictitious Business Name Statement #2022-9021256 Filed: Sep 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MegaDeath Machine. Located at: 1672 Acacia Ln., Fallbrook CA 92028 San Diego. Mailing Address: Same. Registrant Information: 1. Megan Elaine Vilardi, 1672 Acacia Ln., Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/14/2020 S/Megan Elaine Vilardi, 10/21, 10/28, 11/04, 11/11/2022 CN 27056
Fictitious Business Name Statement #2022-9022948 Filed: Oct 17, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Goldenstate Sushi; B. Goldenstate Sushi Inc. Located at: 3365 Mission Ave. #I, Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Goldenstate Sushi Inc., 1632 Grandview St., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/05/2021 S/Monique Johnston, 10/21, 10/28, 11/04, 11/11/2022 CN 27052
Fictitious Business Name Statement #2022-9022439 Filed: Oct 10, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lost at Sea Oyster Sauce. Located at: 135 Roper Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Adiv Elysium, 135 Roper Ct., 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/Adiv Elysium, 10/21, 10/28, 11/04, 11/11/2022 CN 27051
Statement of Withdrawal From Partnership Operating Under Fictitious Business Name #2022-9022810 Filed: Oct 14, 2022 with San Diego County Clerk. Fictitious Business Name(s): A. Swami’s Point. The Original Statement of this Fictitious Business Name was Filed in San Diego County on: 10/23/2017 and assigned File #2017-9026063. Located at: 1105 S. Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. The Following Partner Has Withdrawn: 1. Donald M. Hansen, 1105 S. Coast Hwy 101, Encinitas CA 92024. S/Donald M. Hansen, 10/21, 10/28, 11/04, 11/11/2022 CN 27050
Fictitious Business Name Statement #2022-9022811 Filed: Oct 14, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swami’s Point. Located at: 1105 S. Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Hansen Family South 101 LLC, 1105 S. Coast Hwy 101, Encinitas CA 92024; 2. Brooks Gifford Jr., 1105 S. Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Joint Venture. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Joshua Hansen, 10/21, 10/28, 11/04, 11/11/2022 CN 27049
Fictitious Business Name Statement #2022-9022740 Filed: Oct 13, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Pressure Washing. Located at: 3401 Yosemite St., San Diego CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Pacific Pressure Washing LLC, 3401 Yosemite St., San Diego CA 92109. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/03/2022 S/Fernando Greve, 10/21, 10/28, 11/04, 11/11/2022 CN 27046
Fictitious Business Name Statement #2022-9022168 Filed: Oct 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rustic 102; B. Rustic 103. Located at: 6105 Paseo Delicias #10, Rancho Santa Fe CA 92067 San Diego. Mailing Address: 821 Ocean Crest Rd, Cardiff CA 92007. Registrant Information: 1. Jaime Adame Gattas, 821 Ocean Crest Rd., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/16/2022 S/Jaime Adame Gattas, 10/21, 10/28, 11/04, 11/11/2022 CN 27045
Fictitious Business Name Statement #2022-9022167 Filed: Oct 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rustic 101. Located at: 1786 1,2 N. Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: 821 Ocean Crest Rd, Cardiff CA 92007. Registrant Information: 1. Carmen B. Barnard, 821 Ocean Crest Rd., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/1999 S/Carmen B. Barnard, 10/21, 10/28, 11/04, 11/11/2022 CN 27044
Fictitious Business Name Statement #2022-9022598 Filed: Oct 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amalfi Enoteca Italiana. Located at: 1556 Camino Del Arroyo Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Made in Italy LLC, 1265 High Bluff Ave., 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: 10/07/2022 S/Emiljano Muslija, 10/21, 10/28, 11/04, 11/11/2022 CN 27043
Fictitious Business Name Statement #2022-9022602 Filed: Oct 12, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amalfi Marina Bar. Located at: 1035 La Bonita Dr. #B, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Made in Italy LLC, 1265 High Bluff Ave., 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: 08/24/2020 S/Emiljano Muslija, 10/21, 10/28, 11/04, 11/11/2022 CN 27042
Fictitious Business Name Statement #2022-9022051 Filed: Oct 05, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Some Pig Insights. Located at: 1281 Hymettus Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kathryn Spitzberg Johnson, 1281 Hymettus 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/Kathryn Spitzberg Johnson, 10/21, 10/28, 11/04, 11/11/2022 CN 27036
Fictitious Business Name Statement #2022-9022464 Filed: Oct 10, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yuwei Designs; B. Yuwei. Located at: 2118 Twain Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Yuwei Designs Inc., 2118 Twain Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/16/2012 S/Yuwei Lee, 10/14, 10/21, 10/28, 11/04/2022 CN 27031
Fictitious Business Name Statement #2022-9022524 Filed: Oct 11, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kishko Management Group. Located at: 4785 Tarantella Ln., San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Anna Kishko, 4785 Tarantella Ln., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/11/2022 S/Anna Kishko, 10/14, 10/21, 10/28, 11/04/2022 CN 27030
Fictitious Business Name Statement #2022-9021396 Filed: Sep 27, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Luxury Home Living; B. Coastal Beauty and Brows; C. Coastal Photography. Located at: 4820 Del Monte Ave., San Diego CA 92107 San Diego. Mailing Address: Same. Registrant Information: 1. Coastal Co. & Luxury, 4820 Del Monte Ave., San Diego CA 92107. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Krystal Ihm, 10/14, 10/21, 10/28, 11/04/2022 CN 27026
Fictitious Business Name Statement #2022-9022273 Filed: Oct 07, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lilac Recovery Center. Located at: 1507 E. Valley Pkwy Ste 3 #360, Escondido CA 92027 San Diego. Mailing Address: Same. Registrant Information: 1. NDLLJ Inc., 1507 E. Valley Pkwy Ste 3 #360, Escondido CA 92027. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/19/2022 S/Richard R. Rice, 10/14, 10/21, 10/28, 11/04/2022 CN 27025
Fictitious Business Name Statement #2022-9022354 Filed: Oct 07, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Career Ecology. Located at: 7717 Calle Madero, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 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: 10/01/2022 S/John Wallace, 10/14, 10/21, 10/28, 11/04/2022 CN 27023
Statement of Abandonment of Use of Fictitious Business Name #2022-9022196 Filed: Oct 06, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Med Care Pharmacy. Located at: 161 Thunder Dr. #100, Vista CA San Diego 92083. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 04/06/2022 and assigned File # 2022-9008059. Fictitious Business Name is being Abandoned By: 1. Asbac Pharmacy Inc, 161 Thunder Dr. #100, Vista CA 92083. The Business is Conducted by: Corporation. S/Joseph Devins 10/14, 10/21, 10/28, 11/04/2022 CN 27022
Fictitious Business Name Statement #2022-9022173 Filed: Oct 06, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anthony Vitale; B. Joseph Colubus Knight. Located at: 948 Greenfield Dr., El Cajon CA 92021 San Diego. Mailing Address: Same. Registrant Information: 1. Trevor Neil Schmidt, 948 Greenfield Dr., El Cajon CA 92021. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2015 S/Trevor Neil Schmidt, 10/14, 10/21, 10/28, 11/04/2022 CN 27021
Fictitious Business Name Statement #2022-9021198 Filed: Sep 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Agni Life. Located at: 4655 Norma Dr., San Diego CA 92115 San Diego. Mailing Address: Same. Registrant Information: 1. Agnieszka Messina, 4655 Norma Dr., San Diego CA 92115. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/29/2021 S/Agnieszka Messina, 10/14, 10/21, 10/28, 11/04/2022 CN 27020
Fictitious Business Name Statement #2022-9022097 Filed: Oct 05, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Periodontics and Dental Implants. Located at: 477 N. El Camino Real, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dr. Kanika Bembey DDS Corporation, 6671 Agave Cir., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Kanika Bembey, 10/14, 10/21, 10/28, 11/04/2022 CN 27019
Fictitious Business Name Statement #2022-9021887 Filed: Oct 03, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Re3 Gifts; B. Re3. Located at: 514 Via De La Valle #303, Solana Beach CA 92075 San Diego. Mailing Address: 1850 Bel Air Ter., Encinitas CA 92024. Registrant Information: 1. Bydand Group LLC, 1850 Bel Air Ter., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/2022 S/Christopher Gordon, 10/14, 10/21, 10/28, 11/04/2022 CN 27018
Fictitious Business Name Statement #2022-9021989 Filed: Oct 04, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Catch Real Estate; B. Catch Realty Solutions. Located at: 13277 Kingsfield Ct., San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Blue Corner Inc., 13277 Kingsfield Ct., San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sandra Alatriste, 10/07, 10/14, 10/21, 10/28/2022 CN 27016
Fictitious Business Name Statement #2022-9021562 Filed: Sep 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fountain Car Wash. Located at: 1352 N. Santa Fe, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Farhedge Properties LLC, 6640 Curlew Terr., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/28/2022 S/Nicholas Hedges, 10/07, 10/14, 10/21, 10/28/2022 CN 27010
Fictitious Business Name Statement #2022-9021471 Filed: Sep 27, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Spellbinder Coffee. Located at: 4806 Glenhollow Cir., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. R & R Foods, 4806 Glenhollow Cir., Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Taylor Omori, 10/07, 10/14, 10/21, 10/28/2022 CN 27009
Fictitious Business Name Statement #2022-9021320 Filed: Sep 26, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sauc.d. Located at: 123 W. Jason St. #B, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Adam Conklin, General Partner, 123 W. Jason St. #B, Encinitas CA 92024; 2. Raven LoGiurato, 123 W. Jason St. #B, Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2022 S/Adam Conklin; Raven LoGiurato, 10/07, 10/14, 10/21, 10/28/2022 CN 27008
Fictitious Business Name Statement #2022-9021777 Filed: Sep 30, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salty Sister Consulting; B. Salty Sister Co. Located at: 1220 Morse St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Salty Sister Consulting LLC, 1220 Morse St., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2022 S/Alisa Prestie, 10/07, 10/14, 10/21, 10/28/2022 CN 27007
Fictitious Business Name Statement #2022-9021574 Filed: Sep 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Geier Goodman Design. Located at: 1209 Meadow Wood Pl., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Susan Geier, 1209 Meadow Wood Pl., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/11/2019 S/Susan Geier, 10/07, 10/14, 10/21, 10/28/2022 CN 27006
Fictitious Business Name Statement #2022-9020068 Filed: Sep 08, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toasted Gastrobrunch & Sammy’s Dinner. Located at: 339 N. Cleveland St., Oceanside CA 92054 San Diego. Mailing Address: 875 Prospect St. #203, La Jolla CA 92037. Registrant Information: 1. Sammy’s Woodfired Pizza, 875 Prospect St. #203, La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Amy Bulgatz, 10/07, 10/14, 10/21, 10/28/2022 CN 27004
Fictitious Business Name Statement #2022-9021390 Filed: Sep 27, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Pool Technician. Located at: 1833 S. Ditmar St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Ethan Wyatt Cox, 1833 S. Ditmar St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/27/2022 S/Ethan Wyatt Cox, 10/07, 10/14, 10/21, 10/28/2022 CN 27003
Fictitious Business Name Statement #2022-9021003 Filed: Sep 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Great Western Mortgage. Located at: 2029 Shadytree Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. William Edward Taylor, 2029 Shadytree Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2000 S/William Edward Taylor, 10/07, 10/14, 10/21, 10/28/2022 CN 27002
Fictitious Business Name Statement #2022-9021582 Filed: Sep 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arrai Media. Located at: 1244 San Elijo Rd. N., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Arrai Media, 1244 San Elijo Rd. N., 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/Charles Edward Harris Jr, 10/07, 10/14, 10/21, 10/28/2022 CN 27001
Fictitious Business Name Statement #2022-9021591 Filed: Sep 29, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Left Coast Food Co. Located at: 220 Bingham Dr. #104, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. GCP Distribution LLC, 220 Bingham Dr. #104, San Marcos CA 92069. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/07/2017 S/Guy Roney, 10/07, 10/14, 10/21, 10/28/2022 CN 27000
Fictitious Business Name Statement #2022-9021044 Filed: Sep 21, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LPD Carwash & Detail Center. Located at: 1580 Leucadia Blvd., Encinitas CA 92024 San Diego. Mailing Address: 310 Smilax Rd. #1, San Marcos CA 92069. Registrant Information: 1. Paola Lara Olvera, 310 Smilax Rd. #1, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/21/2022 S/Paola Lara Olvera, 10/07, 10/14, 10/21, 10/28/2022 CN 26995
Fictitious Business Name Statement #2022-9021509 Filed: Sep 28, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Jolla Press; B. Roam Federal. Located at: 1902 Wright Pl. #200, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Roam Advisors LLC, 1902 Wright Pl. #200, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2022 S/Heath A. Anderson, 10/07, 10/14, 10/21, 10/28/2022 CN 26991
Fictitious Business Name Statement #2022-9021245 Filed: Sep 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Discover Insurance Solutions; B. Medicare Made Easy. Located at: 131 S. Hwy 101 Ste. 1E Spc #1, Solana Beach CA 92075 San Diego. Mailing Address: PO Box 592, Cardiff by the Sea CA 92007. Registrant Information: 1. Monica Little, 1747 Lahoud Dr., Cardiff 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/Monica Little, 09/30, 10/07, 10/14, 10/21/2022 CN 26987
Fictitious Business Name Statement #2022-9021181 Filed: Sep 22, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bel’s Cleaning Service. Located at: 1476 Birch Ave., Escondido CA 92027 San Diego. Mailing Address: Same. Registrant Information: 1. Estela Quiroz Garcia, 1476 Birch Ave., Escondido CA 92027. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Estela Quiroz Garcia, 09/30, 10/07, 10/14, 10/21/2022 CN 26985
Fictitious Business Name Statement #2022-9021210 Filed: Sep 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pro Trees. Located at: 523 N. Vulcan Ave., Encinitas CA 92024 San Diego. Mailing Address: PO Box 230045, Encinitas CA 92023. Registrant Information: 1. Theron Winsby, 523 N. Vulcan Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/02/2007 S/Theron Winsby, 09/30, 10/07, 10/14, 10/21/2022 CN 26983
Fictitious Business Name Statement #2022-9021017 Filed: Sep 21, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Montano Capital. Located at: 411 Camino Del Rio S. #300, San Diego CA 92108 San Diego. Mailing Address: Same. Registrant Information: 1. John Carlos Montano Jr., 2600 Gage Dr. #138, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/20/2022 S/John Montano Jr., 09/30, 10/07, 10/14, 10/21/2022 CN 26981
Fictitious Business Name Statement #2022-9019524 Filed: Aug 30, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MBPBA; B. Melba Bishop Pickleball. Located at: 5306 N. River Rd., Oceanside CA 92057 San Diego. Mailing Address: 5038 Chalet Dr., Oceanside CA 92057. Registrant Information: 1. Gerald Jordan, 5038 Chalet Dr., Oceanside CA 92057; 2. Martine Fronk, 768 Muirwood Dr., Oceanside CA 92057. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Gerald Jordan, 09/30, 10/07, 10/14, 10/21/2022 CN 26979
Fictitious Business Name Statement #2022-9021200 Filed: Sep 23, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BYB-Backyard Boards. Located at: 216 Florita St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Ailbe McGarry, 216 Florita St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2022 S/Ailbe McGarry, 09/30, 10/07, 10/14, 10/21/2022 CN 26978
Fictitious Business Name Statement #2022-9020807 Filed: Sep 16, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AndoPaintsWaves. Located at: 1261 Veronica Ct., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Andrew Wright, 1261 Veronica Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2022 S/Andrew Wright, 09/30, 10/07, 10/14, 10/21/2022 CN 26977
Fictitious Business Name Statement #2022-9020871 Filed: Sep 19, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brand Realty. Located at: 1420 Kettner Blvd. #100, San Diego CA 92101 San Diego. Mailing Address: 3484 Camino Largo, Carlsbad CA 92009. Registrant Information: 1. Serri Rowell, 3484 Camino Largo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2022 S/Serri Rowell, 09/30, 10/07, 10/14, 10/21/2022 CN 26976
Fictitious Business Name Statement #2022-9020570 Filed: Sep 14, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TryHiring. Located at: 825 Tiger Tail Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Timothy Ryland, 825 Tiger Tail Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2022 S/Timothy Ryland, 09/30, 10/07, 10/14, 10/21/2022 CN 26975
Fictitious Business Name Statement #2022-9021105 Filed: Sep 21, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Green Line Engraving. Located at: 2826 Cazadero Dr., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Jason A. Feldman, 2826 Cazadero Dr., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2021 S/Jason A. Feldman, 09/30, 10/07, 10/14, 10/21/2022 CN 26974
Fictitious Business Name Statement #2022-9020926 Filed: Sep 20, 2022 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salon Edera. Located at: 560 N. Coast Hwy 101 #4B, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Lida Maskooki, 1723 Creekside Ln., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/19/2007 S/Lida Maskooki, 09/30, 10/07, 10/14, 10/21/2022 CN 26972