CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE-MENTIONED 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. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PLEASE NOT MASKS ARE REQUIRED INDOORS. It is hereby given that a Public Hearing will be held on Thursday, the 4th day of November, 2021, 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: North Coast Highway 101 Drainage Improvement Project; CASE NUMBER: CDPNF-004271-2020, CPP-004272-2021; ZONING/OVERLAY: The subject property is located in the North 101 Corridor Transportation Corridor (N-TC) Zone and Historic Park (N-HP) of the North 101 Corridor Specific Plan, Scenic/Visual Corridor Overlay Zone, Cultural/Natural Resources Overlay Zone and the Coastal Commission appeal jurisdiction of the Coastal Zone. APPLICANT: City of Encinitas, Jill Bankston, CIP; LOCATION: North Coast Highway 101 within the public right-of-way between Basil Street to La Costa Avenue and 560 N Coast Highway 101 (Leucadia Roadside Park) (APN: 256-013-01-00); DESCRIPTION: Public hearing to consider a Coastal Development Permit to allow for the construction of stormdrain improvements on North Coast Highway 101 and within Leucadia Roadside Park. The project includes a new underground pipeline ranging from 18-inch to 66-inches in diameter, new curbs/gutters, bioretention areas, stormdrain inlets and other associated improvements, and temporary construction staging.; ENVIRONMENTAL STATUS: An addendum to the project’s Environmental Impact Report (Case No.10-035 DR/CDP/EIR) has been prepared for changes to the proposed project with Case No. SUBC-04158-2020/EIR-10-036 and was adopted by the Development Services Director on November 12, 2020. City Council certified the Final Environmental Impact Report for the original project on March 21, 2018. The City of Encinitas previously prepared the Environmental Impact Report No. 10-035 for the project. A Notice of Determination (State Clearinghouse No. 2015091084) was filed on November 13, 2020. STAFF CONTACT: Andrew Maynard, Senior Planner: (760) 633-2718 or [email protected] 2. PROJECT NAME: Jack in the Box Interpretation; CASE NUMBERS: INTRP-004738-2021; FILING DATE: July 30, 2021; APPLICANT: Jack in the Box Properties; LOCATION: 1967 San Elijo Avenue (260-351-23); PROJECT DESCRIPTION: Public hearing to consider a Planning Commission Interpretation to determine if the change of an establishment from a Jack in the Box to a Starbucks with various site improvements is consistent with the nonconformity regulations within the Cardiff-by-the-Sea Specific Plan and Encinitas Municipal Code; ZONING/ OVERLAY: The project site is located within Cardiff-by-the-Sea Specific Plan General Commercial 1 (C-GC-1 Zone), Special Study and the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Section 15060(c)(3). Section 15061(c)(3) exempts from CEQA if the activity is not a project as defined in Section 15378. STAFF CONTACT: Andrew Maynard, Senior Planner: (760) 633-2718 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. Item 1 is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. For Item 1, the action of the Planning Commission or City Council on an appeal may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/22/2021 CN 25957
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT EL CAMINO REAL SPECIFIC PLAN WORKSHOP #1 NOTICE OF COMMUNITY WORKSHOP 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. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150. PLEASE NOTE THAT MASKS ARE REQUIRED INDOORS. The City of Encinitas is preparing the El Camino Real Specific Plan. The first community workshop for the El Camino Real Specific Plan will be held on: Wednesday, November 15, 2021 at 6:00 p.m. Encinitas Community and Senior Center 1140 Oakcrest Park Drive Encinitas, CA 92024 The El Camino Real Specific Plan will reimagine the possible future development within the El Camino Real corridor in Encinitas. This workshop provides an opportunity for community members to learn about the schedule and process, community design, market trend and demand conditions, land uses, transportation, and provide important feedback regarding the opportunities, constraints, and visioning for the area. We want to hear from residents, property and business owner’s, and those who utilize the corridor area. More information on the El Camino Real Specific Plan is available at the project webpage on the City’s website: www.encinitasca.gov/El-Camino-Real-SP For more information, please contact Melinda Dacey, Planner IV by email at [email protected] or by phone at 760-633-2711. Future Opportunities to Participate: The public and interested parties are also encouraged to attend future public meetings. To stay apprised of project updates and upcoming meetings visit encinitasca.gov/Home/City-Updates to sign up to receive City newsletters and e-notifications. Select “El Camino Real Specific Plan” and any other topics that you are interested in. La presentación será en inglés. Llame al (760) 943-2150 antes del 10 de noviembre si lo necesita servicios de traducción durante la presentación. Para mas información, contacte con Melinda Dacey, Planner IV por correo electrónico [email protected]. 10/22/2021 CN 25956
CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING 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. PLEASE NOTE THAT MASKS ARE REQUIRED INDOORS. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 10th day of November 2021, at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-004897-2021 (Short-term Rental Fees); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider adoption of a resolution establishing fees for Short-term Rental applications and other regulatory fees. If adopted, the fee will become effective thirty (30) days after the date of adoption of the Resolution imposing the fee. The fees for Short-term Rental Permits shall not exceed the reasonable cost of providing the services for which the fees are charged. The required data which details the amount of cost to provide the services for which the fee is set and the revenue sources anticipated to provide the service will be available 10 days prior to the public hearing pursuant to a request made to the City Clerk’s Department by email [email protected]. ENVIRONMENTAL STATUS: It has been determined that the adoption of the resolution is not a project under the California Environmental Quality Act (CEQA) because the adoption of Short-term Rental application, and other regulatory fees, is not a project, because a project does not include the creation of a governmental funding mechanism that involves any commitment to any specific project (CEQA Guidelines Section 15378(b)(4)) and the resolution commits no fees to any specific project. STAFF CONTACT: Melinda Dacey, Planner IV; 760-633-2711 or [email protected]. The ordinance is available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024 during normal business hours, and online at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices. 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]. 10/22/2021, 10/29/2021 CN 25955
CITY OF CARLSBAD ORDINANCE NO. CS-404 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE SECTION 2.44.030 – CITY SERVICE WHEREAS, the City Council of the City of Carlsbad has determined the need to establish the position of full-time Emergency Medical Technician as unclassified, or “at will,” and not subject to the regulations for positions in the classified service as specified in Carlsbad Municipal Code Chapter 2.44 – Personnel; and WHEREAS, the City Council of the City of Carlsbad has determined the need to update Section 2.44.030 of the Carlsbad Municipal Code to reflect all positions that are currently unclassified. NOW, THEREFORE, the City Council of the City of Carlsbad, California, does ordain as follows: Section 1. The above recitations are true and correct. Section 2. Carlsbad Municipal Code Section 2.44.030 – City service is amended to read as follows: 2.44.030 City service. The provisions of this chapter will apply to all offices, positions and employees in the service of the city, except: A. Elective officers; B. Members of appointive boards, commissions and committees; C. Persons engaged under contract to supply expert, professional or technical services for a definite period of time; D. Volunteer personnel who receive no regular compensation from the city; E. City manager; F. City attorney; G. All positions listed on the management salary range schedule; H. All positions listed on the part-time salary range schedule; I. All positions listed on the non-management unclassified salary range schedule; J. Emergency employees who are hired to meet the immediate requirements of any emergency condition, such as extraordinary fire, flood or earthquake which threatens life or property; K. Hourly employees, other than those listed elsewhere in this section, who are expected to or do work less than 1,000 hours in any one fiscal year; and L. Temporary positions which are authorized by the City Council and are of limited duration. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk 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 28th day of September, 2021, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 12th day of October, 2021, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NAYS: None. ABSENT: None. 10/22/2021 CN 25954
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2021-20 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2021-20 entitled, “An Ordinance of the City of Encinitas, California, Amending Chapter 2.40 to the Encinitas Municipal Code.” On February 10, 2021, the City Council directed the Traffic and Public Safety Commission “… to consider changing the name of the commission and its duties to reflect mobility instead of public safety.” On June 14, 2021, Traffic and Public Safety Commission voted unanimously to change the name of the commission to “Mobility and Traffic Safety Commission”. Ordinance 2021-20 amends Chapter 2.40 of the Municipal Code as follows: 1) Changes the name of the Commission to “Mobility and Traffic Safety Commission;” 2) The Commission’s work will be focused on traffic safety in lieu of broader public safety matters; and 3) Reference reports by the City Traffic Engineer in lieu of the Director of Public Works. Ordinance 2021-20 was introduced at the Regular City Council meeting held on October 13, 2021, by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The City Council will consider adoption of this ordinance at the Regular City Council meeting to be held on October 27, 2021, at 6:00 p.m. 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. Please contact the City Clerk’s Office at 760-633-2601 for more information. /Kathy Hollywood, City Clerk 10/22/2021 CN 25946
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE RE-INTRODUCTION ORDINANCE NO. 2021-13 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has re-introduced Ordinance No. 2021-13 entitled “An Ordinance of the City Council of Encinitas, Adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) or Title 23 (Building and Construction) of the Encinitas Municipal Code to Adopt the 2019 California Building Code and California Green Building Code with Certain Amendments, Additions, and Deletions related to Energy Efficiency, Solar Energy and Building Decarbonization” with modifications. Ordinance 2021-13 amends Section 23.12.080 and Section 23.12.110 of Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the City of Encinitas Municipal Code to implement goals and objectives set forth in the Climate Action Plan for reducing greenhouse gas (GHG) emissions, conserving water and energy, encouraging green buildings, protecting the natural environment, and protecting the health of residents and visitors. Currently, the City requires building plans for all new and remodeled dwelling units and commercial/office buildings to meet statewide energy efficiency and green building requirements established in California Building Energy Efficiency Standards (Title 24), per state regulation. The proposed Ordinance 2021-13 would establish additional energy efficiency, solar photovoltaic, and electrification requirements for certain new and remodeled residential, commercial, multi-unit residential, and hotel/motel buildings. Ordinance 2021-13 was introduced at the Regular City Council meeting held on September 22, 2021, and re-introduced with modifications at the Regular City Council meeting held on October 13, 2021, 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 27, 2021, 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 10/22/2021 CN 25945
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2021-09 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2021-09 entitled “Ordinance of the City Council of the City of Encinitas Establishing Reasonable Local Standards and Procedures for Operation of a Safe Parking Lot in Accordance with Government Code Section 8698 (Shelter Crisis).” To operate a Safe Parking Program in Encinitas, the City Council must adopt local standards and procedures for the operation of a safe parking lot under the new provisions of the Shelter Crisis Law. Ordinance 2021-09 establishes local standards and procedures for the operation of a Safe Parking Lot including: program hours, respect and privacy, site design, parking, keeping a clean environment, safety and security, case management and housing navigation services, health/COVID, waiver disclaimer, and accommodation request. Ordinance 2021-09 was introduced at the Regular City Council meeting held on September 29, 2021, and adopted at the Regular City Council meeting held on October 13, 2021, by the following vote: AYES: Blakespear, Hinze, Lyndes, Mosca; NAYS: Kranz; ABSTAIN: None. ABSENT: None. 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. /Kathy Hollywood, City Clerk 10/22/2021 CN 25944
CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2021-02 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2021-02 entitled, titled “An Ordinance of the City of Encinitas, California, Amending Chapter 30.41 Affordable Housing of the Encinitas Municipal Code, which proposes changes to the City’s Inclusionary Housing Regulations including In-Lieu Fee and New Affordable Housing Impact Fee Requirement” as recommended by City Staff, not inclusive of the 50 percent inclusionary requirement for properties zoned with an R-30 Overlay. Proposed Ordinance No. 2021-02 amends Chapter 30.41 of the Encinitas Municipal Code including: • Applicable to new residential development of all sizes and additions or expansions of 500 feet or more • Increase of the inclusionary housing requirement Citywide by five percent • Provides additional clarifying language for in-lieu fee applicability • Creates a new affordable housing impact fee for residential care facilities • New definitions • Replacing “affordable units” with “inclusionary units;” • Information to be provided in the Affordable Housing Plan including application and review procedures Ordinance 2021-02 was introduced at the Regular City Council meeting held on September 22, 2021, and adopted at the Regular City Council meeting held on October 13, 2021 by the following vote: AYES: Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. 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 10/22/2021 CN 25943
CITY OF CARLSBAD Summary of Ordinance No. CS-405 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 8 OF THE CARLSBAD MUNICIPAL CODE BY AMENDING CHAPTER 8.36 AND SECTIONS 8.28.050 AND 8.44.040 AND BY ADDING CHAPTERS 8.34 AND 8.38 TO ADDRESS QUALITY OF LIFE CONCERNS The proposed ordinance provisions are all within Title 8 of the Carlsbad Municipal Code, which concerns protection of public peace, morals and safety. The ordinance modifies and supplements some of the city’s existing quality of life ordinances to regulate conduct such as unlawful camping on public, private and open space property, fires and cooking on public property, storage of personal property in public places, solicitation, trespassing, obstruction of property, disorderly conduct and possessing or consuming open containers of alcohol in public places. Specifically, the ordinance: • Amends Chapter 8.36 – Camping on Public Property by narrowing the scope of unlawful camping on public property, prohibiting unlawful camping on private property and open space property, prohibiting fires and cooking on public property and prohibiting storage or leaving unattended personal property in public areas during certain times of day • Amends Section 8.28.050 concerning distribution or solicitation to persons in vehicles by adding “sales” to the conduct to be regulated • Adds a new Chapter 8.34 to address various types of solicitation, such as aggressive solicitation and soliciting to motor vehicles stopped at a traffic signal, sign or light • Adds a new Chapter 8.38 to address obstruction of property, trespassing and disorderly conduct • Amends Section 8.44.040 concerning consumption and possession of alcoholic beverages in certain public places and city parks by adding Holiday Park and Pine Avenue Community Park to the prohibited locations (exceptions apply). • City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. A certified copy of the full text of the proposed ordinance is posted in the Office of the PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 12th day of October 2021, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: None. ABSTENTIONS: None. 10/22/2021 CN 25939
AMENDED NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property, which could include a lease or license, will be sold by LAMPLIGHTER OCEANSIDE MHP (Warehouseman) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check, in lawful money of the United States, made payable to LAMPLIGHTER OCEANSIDE MHP (payable at time of sale). Said sale to be without covenant or warranty as to possession, financing, title, encumbrances, or otherwise on an “as is” “where is” basis. The property which will be sold is described as follows (the “Property”): Year/Mobilehome: 1971 SALEM Decal Number: LAF4625 Serial Number(s): 4016U 4016X The current location of the subject Property is: 4660 N. River Rd., Space 60, Oceanside, CA 92057. The sale will be held as follows: Date: November 9, 2021 Time: 10:00 a.m. Place: 4660 N. River Rd., Space 60 Oceanside, CA 92057 The public auction will be made to satisfy the lien for storage of the Property that was deposited by the ESTATE OF ROBERT E LAWLOR, the ESTATE OF JOHANNA LAWLOR, the ESTATE OF RUDOLPH D MARQUITTE, THE DONALD J. ROUAN AND JOAN A. ROUAN LIVING TRUST and LINDA WALIN with LAMPLIGHTER OCEANSIDE MHP. Upon purchase of the Property, the purchaser MUST remove the Property from the Park within five (5) days from the date of purchase, and remit payment to the Park for daily storage fees of $20.00 per day commencing from the date after the sale to the date the Property is removed from the Park. Furthermore, the purchaser of the Property shall be responsible for the cleanup of the space of all trash, pipes, wood, equipment/tools, etc., utilized in the removal of the Property. Additionally, the purchaser shall also be liable for any damages caused to the Park during the removal of the Property. The money that we receive from the sale, if any, (after paying our costs) will reduce the amount you owe. If we receive less money than you owe, you will still owe us the difference. If we receive more money than you owe, you will be entitled to the extra money, unless we must pay it to someone else with a security interest in the Property. The total amount due on this Property including storage charges, estimated costs, expenses, and advances as of the date of the public sale is $5,911.97. The auction will be made for the purpose of satisfying the lien on the Property, together with the cost of the sale. As set forth above, we have sent this Notice to the others who have an interest in the Property or who owe money under your agreement. DATED: October 14, 2021 GREGORY BEAM & ASSOCIATES, INC. By: Gregory B. Beam Authorized Agent for Lamplighter Oceanside MHP (TS# 2671-4 SDI-22181) 10/22/2021, 10/29/2021 CN 25947
NOTICE OF TRUSTEE’S SALE TS No. CA-21-892314-AB Order No.: FIN-21011103 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/21/2019. 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): Emanuel V. Caruana, an unmarried man, in fee simple Recorded: 10/1/2019 as Instrument No. 2019-0436092 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/19/2021 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: $389,886.60 The purported property address is: 4777 WESTRIDGE DR, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 161-333-24-00 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-21-892314-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-21-892314-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-892314-AB IDSPub #0175161 10/22/2021 10/29/2021 11/5/2021 CN 25940
BATCH: AFC-3017, 3023, 3027, 3033 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 11/4/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 101074 B0468605C MCS10918CZ 109 ANNUAL 18 214-010-94-00 ALLEN I. LEMBERG AND ELIZABETH D. LEMBERG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2016 07/07/2016 2016-0338097 4/13/2021 2021-0286646 $25044.94 101075 B0517585S MCS21015BE 210 EVEN 15 214-010-94-00 VICTOR M. RIVERA A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/15/2019 03/07/2019 2019-0081788 4/13/2021 2021-0286646 $22448.05 101358 B0525895H MCS31409BE 314 EVEN 09 214-010-94-00 LANDON PAUL A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/25/2019 10/10/2019 2019-0453406 5/10/2021 2021-0358374 $24125.18 101359 B0519565C MCS21414BE 214 EVEN 14 214-010-94-00 KENNETH WESLEY ROSS A(N) UNMARRIED MAN AND JENNIFER LYNN BURNIER A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/01/2019 04/18/2019 2019-0140299 5/10/2021 2021-0358374 $27264.47 101476 S1731101V CBS12921AE 129 21 214-010-94-00 ERMA JEAN EDWARDS AS TRUSTEE OF THE ERMA JEAN EDWARDS FAMILY TRUST DATED OCTOBER 21 1994 AND ANY AMENDMENTS THERETO ADVANCED COMMERCIAL CORPORATION A CALIFORNIA CORPORATION 05/24/2010 06/03/2010 2010-0277588 6/11/2021 2021-0433048 $15973.91 101477 S1731091V CBS23306AO 233 06 214-010-94-00 ERMA JEAN EDWARDS AS TRUSTEE OF THE ERMA JEAN EDWARDS FAMILY TRUST DATED OCTOBER 21 1994 AND ANY AMENDMENTS THERETO ADVANCED COMMERCIAL CORPORATION A CALIFORNIA CORPORATION 05/24/2010 06/03/2010 2010-0277590 6/11/2021 2021-0433048 $16367.01 101478 B0431015H MCS22625AZ 226 25 214-010-94-00 DOYLE L. TERRY AND HELEN J. TERRY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/29/2014 07/10/2014 2014-0286718 6/11/2021 2021-0433048 $26712.95 101507 B0469645H MCS22135CO 221 ODD 35 214-010-94-00 KIMBERLY DENISE DAVIS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/09/2016 07/28/2016 2016-0380644 6/28/2021 2021-0467182 $23195.42 101508 B0475505C MCS32829DE 328 EVEN 29 214-010-94-00 LISA LEE A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/13/2016 10/27/2016 2016-0581312 6/28/2021 2021-0467182 $23030.95 101509 B0468885H MCS32201BZ 320 FIXED WEEK 1 1 214-010-94-00 NICOLE D. ULIBARRI A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/29/2016 07/14/2016 2016-0351804 6/28/2021 2021-0467182 $28965.56 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 10/12/2021 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 10/15/2021, 10/22/2021, 10/29/2021 CN 25927
BATCH: AFC-3013, 3016, 3019, 3022, 3026, 3032 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 11/4/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No., NOD Recorded, NOD Instrument No., Estimated Sales Amount 100954 B0521545S MGP18014AO 180 ODD 14 211-022-28-00 DAVID L. LEITNER A(N) WIDOWED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/17/2019 05/30/2019 2019-0205863 3/2/2021 2021-0160710 $28133.45 100955 B0474885S MGP17930AZ 179 ANNUAL 30 211-022-28-00 OSCAR J. NEVAREZ AND MAUREEN L. NEVAREZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/01/2016 10/20/2016 2016-0565882 3/2/2021 2021-0160710 $41817.22 100957 Y7358085A GPO37441AZ 374 ANNUAL 41 211-022-28-00 CLIFTON L. SUMMERS AND FAITH B. SUMMERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/18/2011 10/27/2011 2011-0566580 3/2/2021 2021-0160710 $22804.28 100958 B0437185C MGP26848AO 268 ODD 48 211-022-28-00 LISA G. WARE AND MALAKHI T. ISRAEL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/08/2014 11/13/2014 2014-0493724 3/2/2021 2021-0160710 $30237.44 101076 B0454965C MGP35415CE 354 EVEN 15 211-022-28-00 PAUL DAVID LANGKAMP AND ERIKA LANGKAMP HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/15/2015 10/29/2015 2015-0565113 4/13/2021 2021-0286673 $18970.27 101077 Y7358075A GPP18738BO 187 ODD 38 211-022-28-00 ERIC B SMITH AND SHERRY L SMITH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/17/2011 10/27/2011 2011-0566582 4/13/2021 2021-0286673 $14255.66 101079 B0471865S MGP38121CO 381 ODD 21 211-022-28-00 JONATHAN H. WELLS AND JESSICA H. WELLS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/12/2016 08/25/2016 2016-0440122 4/13/2021 2021-0286673 $19345.24 101139 B0415785H MGP28611AZ 286 ANNUAL 11 211-022-28-00 HEATHER K. YOUNG A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARNERSHIP 09/28/2013 10/10/2013 2013-0612416 5/10/2021 2021-0358343 $15663.71 101357 B0486035S MGP29342CE 293 EVEN 42 211-022-28-00 JARIMMIE STANLEY AND APRIL STANLEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 5/18/2017 6/1/2017 2017-0245570 5/10/2021 2021-0358358 $21425.92 101473 B0488655H 347 BIENNIAL ODD 24 211-022-28-00 EDGAR A. GARRIDO AND SILVIA L. MARROQUIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2017 07/13/2017 2017-0315464 6/11/2021 2021-0432824 $22738.30 101475 B0432905S 248 ANNUAL 21 211-022-28-00 ANDREW J. PETTEY AND KAREN A. PETTEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/05/2014 08/14/2014 2014-0348986 6/11/2021 2021-0432824 $19663.03 101506 B0512685C 278 EVERY 40 211-022-28-00 CRISTY TORRES A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/20/2018 11/08/2018 2018-0467796 6/28/2021 2021-0467162 $30844.12 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 10/12/2021 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 10/15/2021, 10/22/2021, 10/29/2021 CN 25926
SUMMONS (Family Law) CITACIÓN (Derecho familiar) CASE # (NUMERO DE CASO) 21FL006626N NOTICE TO RESPONDENT: AVISO AL DEMANDADO: Jessica Pablo-Suastegui You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s Name is: Nombre del demandante: Carlos Suastegui You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE—RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO—LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): Superior Court of California, County of San Diego North County Division 325 S Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Carlos Suastegui 403 N Escondido Blvd., Ste 92 Escondido CA 92025 Telephone: 760.658.2161 Date (Fecha): 06/30/2021 Clerk, by (Secretario, por), P. Gomez, Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 10/22, 10/29, 11/05, 11/12/2021 CN 25959
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 5, 2021, at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Blanca Hernandez Unit D125 10/22, 10/29/2021 CN 25952
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00043978-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Katie Lynn Weiler filed a petition with this court for a decree changing name as follows: a. Present name: Katie Lynn Weiler change to proposed name: Katie Lynn Taylor-Weiler. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 07, 2021 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 18, 2021 Pamela M. Parker Judge of the Superior Court. 10/22, 10/29, 11/05, 11/12/2021 CN 25951
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO PETITIONER: Jerry Savin vs RESPONDENT: Rebecca Savin REQUEST FOR ORDER: Other Orders Requested: Appointment of Elisor to Sign QDRO. Facts to Support: Attachment 10. CASE #: D474052 NOTICE OF HEARING For Hearing Appearance Information: Visit www.sdcourt.ca.gov for more information. TO: Rebecca Savin, Respondent A COURT HEARING WILL BE HELD AS FOLLOWS: Date: December 16, 2021 Time: 9:00 AM Dept: 702 Address of court: 1100 Union St., San Diego CA 92101 WARNING to the person served with the Request for Order: The court may make the requested orders without you if you do not file a Responsive Declaration to Request for Order (Form FL-320), serve a copy on the other parties at least nine court days before the hearing (unless the court has ordered a shorter period of time), and appear at the hearing. (See form FL-320-INFO for more information.) (Forms FL-300-INFO and DV-400-INFO provide information about completing this form). 10/22, 10/29, 11/05, 11/12/2021 CN 25949
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00043679-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Ryan Ashley Sweat filed a petition with this court for a decree changing name as follows: a. Present name: Ryan Ashley Sweat change to proposed name: Ryan Ashley Wood. 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 Nov 30, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 15, 2021 Pamela M. Parker Judge of the Superior Court. 10/22, 10/29, 11/05, 11/12/2021 CN 25948
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00043582-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Intila Ava Jabbo filed a petition with this court for a decree changing name as follows: a. Present name: Intila Ava Jabbo change to proposed name: Ava Indira Jabbo. 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 Nov 30, 2021 at 8:30 a.m., in Dept. 30 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, 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 certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 14, 2021 Lorna A. Alksne Judge of the Superior Court. 10/22, 10/29, 11/05, 11/12/2021 CN 25942
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT PATRICK JENNINGS Case# 37-2021-00037641-PR-LA-CTL ROA# 1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Robert Patrick Jennings. A Petition for Probate has been filed by Shannon Borja, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Shannon Borja be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Nov 17, 2021; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Probate Hearings: How to Appear for Your Hearing In certain circumstances, the San Diego Superior Court may allow appearances for hearings to be either in-person or remote. To Appear In-Person: Please arrive at the courthouse at least 30 minutes before your scheduled hearing and report directly to the assigned courtroom. To Appear Remotely: You can attend the hearing by video or audio conference using the free Microsoft Teams App, unless otherwise ordered by the court, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Jesse M. Hancox 7177 Brockton Ave., Ste 112 Riverside CA 92506 Telephone: 951.682.7747 10/22, 10/29, 11/05/2021 CN 25941
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00043027-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Faith Rodriguez, Reuben Michael Miller, on behalf of minor child filed a petition with this court for a decree changing name as follows: a. Present name: Noah Michael-Moses Miller-Rodriguez change to proposed name: Noah Michael-Moses Miller. 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 Nov 23, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 08, 2021 Pamela M. Parker Judge of the Superior Court. 10/22, 10/29, 11/05, 11/12/2021 CN 25938
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00041721-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Gail Quirk filed a petition with this court for a decree changing name as follows: a. Present name: Gail Quirk change to proposed name: Gayle Quirk. 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 Nov 16, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 30, 2021 Pamela M. Parker Judge of the Superior Court. 10/15, 10/22, 10/29, 11/05/2021 CN 25924
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00040119-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Diana Lynn Wells filed a petition with this court for a decree changing name as follows: a. Present name: Diana Lynn Wells change to proposed name: Diana Lynn Wells-O’Connell. 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 Nov 09, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 21, 2021 Pamela M. Parker Judge of the Superior Court. 10/15, 10/22, 10/29, 11/05/2021 CN 25916
NOTICE OF PETITION TO ADMINISTER ESTATE OF BEATRICE PHILLIPS Case # 37-2021-00042331-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Beatrice Phillips. A Petition for Probate has been filed by Gabriel E. Glover in the Superior Court of California, County of San Diego. The Petition for Probate requests that Gabriel E. Glover be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Jan. 11, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Probate Hearings: How to Appear for Your Hearing In certain circumstances, the San Diego Superior Court may allow appearances for hearings to be either in-person or remote. To Appear In-Person: Please arrive at the courthouse at least 30 minutes before your scheduled hearing and report directly to the assigned courtroom. To Appear Remotely: You can attend the hearing by video or audio conference using the free Microsoft Teams App, unless otherwise ordered by the court, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Naima B. Solomon, Esq. Broaden Law LLP 900 Lane Ave. Ste 126 Chula Vista CA 91914 Telephone: 619.567.6845 10/15, 10/22, 10/29/2021 CN 25914
PUBLIC NOTICE SUMMONS CASE NO: 37-2019-00056768 -CU-OR-CTL NOTICE TO DEFENDANTS: Juan M. Gamez-Alzate, an individual; and DOES 1 through 25, inclusive YOU AE BEING SUED BY PLAINTIFF: THE MONEY SOURCE INC. 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. SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO 330 West Broadway San Diego, CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: Nicolas Matayron #304097 Malcolm Cisneros, A Law Corporation 2112 Business Center Drive, 2nd Floor Irvine, CA 92612
10/15, 10/22, 10/29, 11/05/2021 CN 25909
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00042376-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Debrah Ann Yorke filed a petition with this court for a decree changing name as follows: a. Present name: Debrah Ann Yorke change to proposed name: Ann Debrah Yorke. 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 Nov 23, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 05, 2021 Pamela M. Parker Judge of the Superior Court. 10/08, 10/15, 10/22, 10/29/2021 CN 25896
MINNESOTA SECRETARY OF STATE CERTIFICATE OF ASSUMED NAME Minnesota Statutes, 333 The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable customers to be able to identify the true owner of a business. ASSUMED NAME: Deborah Sue Hargis PRINCIPAL PLACE OF BUSINESS: c/o 2021 Gayle Way Carlsbad CA 92008 USA NAMEHOLDER(S): Hargis, Deborah Sue c/o 2021 Gayle Way, Carlsbad CA 92008 USA; Hargis, Fay Ann c/o 6863 Glenroy St San Diego CA 92120 USA; Erickson, Sherry Lee c/o 1111 Main St #304 Klamath Falls OR 97601 USA. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath. S/Hargis, Deborah EMAIL FOR OFFICIAL NOTICES: [email protected] Work/File Number: 125600200024 DATE FILED: 09/17/2021 SIGNED BY: Steven Simon 10/08, 10/15, 10/22, 10/29/2021 CN 25894
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO PETITIONER: Holly Trainer vs RESPONDENT: David T. Nakano REQUEST FOR ORDER: Other Orders Requested: Date of separation determination, establish child support arrears, division of retirement benefits, award Wife Husband’s interest in retirement benefit and appoint an elisor to execute the QDRO. Facts to Support: Attachment 10. CASE #: DN 110054 NOTICE OF HEARING TO: David T. Nakano, Respondent A COURT HEARING WILL BE HELD AS FOLLOWS: Date: December 8, 2021 Time: 9:00 AM Dept: 15 Address of court: 325 S Melrose Dr., Vista CA 92081 WARNING to the person served with the Request for Order: The court may make the requested orders without you if you do not file a Responsive Declaration to Request for Order (Form FL-320), serve a copy on the other parties at least nine court days before the hearing (unless the court has ordered a shorter period of time), and appear at the hearing. (See form FL-320-INFO for more information.) (Forms FL-300-INFO and DV-400-INFO provide information about completing this form). 10/08, 10/15, 10/22, 10/29/2021 CN 25889
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00041020-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Isa Love filed a petition with this court for a decree changing name as follows: a. Present name: Isa Love change to proposed name: Isa Love Dragon. 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 Nov 16, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 27, 2021 Pamela M. Parker Judge of the Superior Court. 10/08, 10/15, 10/22, 10/29/2021 CN 25887
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00041673-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jenine Stallard filed a petition with this court for a decree changing name as follows: a. Present name: Everley Vale Che Rivera change to proposed name: Everey Vale Che Stallard; b. a. Present name: Aria Elodie Rivera change to proposed name: Aria Elodie Stallard. 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 Nov 16, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 30, 2021 Pamela M. Parker Judge of the Superior Court. 10/08, 10/15, 10/22, 10/29/2021 CN 25883
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00040806-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Linda Louise Shank filed a petition with this court for a decree changing name as follows: a. Present name: Linda Louise Shank change to proposed name: Linda Louise Kunkle. 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 Nov 09, 2021 at 8:30 a.m., in Dept. 61 of the Superior Court of California, Central Division, Hall of Justice, 330 W. Broadway, San Diego CA 92101. No hearing will occur on the above date. Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 24, 2021 Lorna A. Alksne Judge of the Superior Court. 10/01, 10/08, 10/15, 10/22/2021 CN 25860
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00039853-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Harris Earl Rappaport filed a petition with this court for a decree changing name as follows: a. Present name: Harris Earl Rappaport change to proposed name: Elijah Ishmael Rappaport. 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 Nov 09, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 20, 2021 Pamela M. Parker Judge of the Superior Court. 10/01, 10/08, 10/15, 10/22/2021 CN 25841
Fictitious Business Name Statement #2021-9021702 Filed: Sep 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rush Cycle Encinitas. Located at: 339 N El Camino Real #C, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Attebery Fitness, 339 N El Camino Real #C, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2016 S/Katherine Attebery, 10/22, 10/29, 11/05, 11/12/2021 CN 25960
Fictitious Business Name Statement #2021-9023158 Filed: Oct 14, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chaney Electric. Located at: 3671 Campus Dr., Oceanside CA 92056 San Diego. Mailing Address: PO Box 4308, Carlsbad CA 92018. Registrant Information: 1. Chaney Electric, 3671 Campus Dr., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/02/2021 S/Todd Chaney, 10/22, 10/29, 11/05, 11/12/2021 CN 25958
Fictitious Business Name Statement #2021-9022737 Filed: Oct 08, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Masters Turf; B. Go Turf Direct . Com. Located at: 4835 Northerly St., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. The Masters Turf, 4835 Northerly St., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2015 S/Carol Ann Hill, 10/22, 10/29, 11/05, 11/12/2021 CN 25953
Fictitious Business Name Statement #2021-9022492 Filed: Oct 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gilman Village; B. Gilman Village Apartments; C. Gilman Village Townhomes. Located at: 8293 Gilman Dr., San Diego CA 92037 San Diego. Mailing Address: PO Box 910523, San Diego CA 92191. Registrant Information: 1. Rebecca S Robinson Wood, Trustee of Robinson-Wood Revocable Trust Dated November 21, 2006, 29664 Gracilior Dr., Escondido CA 92026. This business is conducted by: Trust. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/03/2021 S/Rebecca S Robinson Wood, 10/22, 10/29, 11/05, 11/12/2021 CN 25950
Fictitious Business Name Statement #2021-9022331 Filed: Oct 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pholo Design Co.; B. Pholo Prints. Located at: 6722 Xana Way, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Lauren Nicole-Bennett Phonxaya, 6722 Xana Way, Carlsbad CA 92009; 2. James Akom Phonxaya, 6722 Xana Way, Carlsbad CA 92009. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/26/2021 S/Lauren Phonxaya, 10/15, 10/22, 10/29, 11/05/2021 CN 25937
Fictitious Business Name Statement #2021-9021520 Filed: Sep 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Mobile Screen; B. Vista Mobile Screen Service. Located at: 1106 Second St. #211, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. North County Mobile Screen LLC, 1106 Second St. #211, Encinitas CA 92024. 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/Ray Herrera, 10/15, 10/22, 10/29, 11/05/2021 CN 25936
Fictitious Business Name Statement #2021-9021519 Filed: Sep 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mr. Tim’s Handyman Service. Located at: 806 Regal Rd. #K1, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Tim Juszczak, 806 Regal Rd. #K1, 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/Tim Juszczak, 10/15, 10/22, 10/29, 11/05/2021 CN 25935
Fictitious Business Name Statement #2021-9021766 Filed: Sep 29, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. El Nopalito Chips & Salsa; B. El Nopalito Market & Restaurant. Located at: 560 Santa Fe Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. El Nopalito Inc., 560 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1983 S/Adriana Garcia, 10/15, 10/22, 10/29, 11/05/2021 CN 25930
Fictitious Business Name Statement #2021-9020937 Filed: Sep 18, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Guardian Angels; B. Guardian Angels for Children. Located at: 4225 Fiesta Way #3, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Guardian Angels, 4225 Fiesta Way #3, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Daniel Deason, 10/15, 10/22, 10/29, 11/05/2021 CN 25929
Fictitious Business Name Statement #2021-9022310 Filed: Oct 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soiar. Located at: 2236 Village Center Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. F & Co., Inc., 2236 Village Center Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/24/2008 S/Pascal Ferrari, 10/15, 10/22, 10/29, 11/05/2021 CN 25923
Fictitious Business Name Statement #2021-9021973 Filed: Oct 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Green Pineapple Company. Located at: 1587 Dawson Dr., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Deena J Whennen, 1587 Dawson Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2021 S/Deena J Whennen, 10/15, 10/22, 10/29, 11/05/2021 CN 25922
Fictitious Business Name Statement #2021-9021691 Filed: Sep 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Woof Academy. Located at: 559 Union St., Encinitas CA 92024 San Diego. Mailing Address: 3329 Fosca St., Carlsbad CA 92009. Registrant Information: 1. Woof Holdings Inc., 3329 Fosca St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2021 S/Pamela Chandler, 10/15, 10/22, 10/29, 11/05/2021 CN 25921
Fictitious Business Name Statement #2021-9021440 Filed: Sep 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCal Vacay. Located at: 2647 Gateway Rd. #105-201, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. North Coast Vacation Properties LLC, 2647 Gateway Rd. #105-201, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2021 S/Julie Ann Leposky, 10/15, 10/22, 10/29, 11/05/2021 CN 25920
Fictitious Business Name Statement #2021-9022428 Filed: Oct 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Learn to RIP Surf Lessons. Located at: 5779 Kensington Pl., Bonsall CA 92003 San Diego. Mailing Address: Same. Registrant Information: 1. LTRSURF, LLC, 5779 Kensington Pl., Bonsall CA 92003. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/27/2021 S/Jennifer Daniels, 10/15, 10/22, 10/29, 11/05/2021 CN 25919
Fictitious Business Name Statement #2021-9022729 Filed: Oct 08, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arianna’s Garden. Located at: 383 Union St, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Arianna Marie Chillak, 383 Union St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/08/2021 S/Arianna Marie Chillak, 10/15, 10/22, 10/29, 11/05/2021 CN 25918
Fictitious Business Name Statement #2021-9021870 Filed: Sep 30, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NetWorksVB. Located at: 1321 Camino Lorado, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Benecke Creative Team, 1321 Camino Lorado, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Larry G Benecke, 10/15, 10/22, 10/29, 11/05/2021 CN 25912
Fictitious Business Name Statement #2021-9022489 Filed: Oct 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mama Cat Crafts; B. Mama Cat Soaps. Located at: 1145 E Barham Dr. Spc 81, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Maureen A Thomas, 1145 E Barham Dr. Spc 81, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/28/2021 S/Maureen A Thomas, 10/15, 10/22, 10/29, 11/05/2021 CN 25911
Fictitious Business Name Statement #2021-9022549 Filed: Oct 07, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Compounding Pharmacy. Located at: 1838 S Coast Hwy, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. The Pharmacy Rx LLC, 1838 S Coast Hwy, Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dieter Steinmetz, 10/15, 10/22, 10/29, 11/05/2021 CN 25910
Fictitious Business Name Statement #2021-9021713 Filed: Sep 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ryconn Property Management. Located at: 3132 Tiger Run Ct. #106, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Ryconn Inc., 3132 Tiger Run Ct. #106, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/19/2012 S/Douglas C Heumann, 10/15, 10/22, 10/29, 11/05/2021 CN 25908
Fictitious Business Name Statement #2021-9021019 Filed: Sep 20, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Collective Real Estate. Located at: 1953 San Elijo Ave. #100, Cardiff by the Sea CA 92007 San Diego. Mailing Address: 1063 San Julian Dr., San Marcos CA 92078. Registrant Information: 1. Miller Investments, 1063 San Julian Dr., San Maros CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/02/2021 S/Kelli Miller, 10/15, 10/22, 10/29, 11/05/2021 CN 25907
Fictitious Business Name Statement #2021-9021840 Filed: Sep 30, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. THE TAPROOM; B. SD TAPROOM. Located at: 1269 Garnet Ave., San Diego CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Tap Room Enterprises Inc., 1269 Garnet Ave., San Diego CA 92109. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2006 S/Kevin Conover, 10/08, 10/15, 10/22, 10/29/2021 CN 25905
Fictitious Business Name Statement #2021-9022398 Filed: Oct 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. OWA Finishing. Located at: 5121 Santa Fe St. #H, San Diego CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Faridh Garrido, 975 Laguna Dr. #7, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2020 S/Faridh Garrido, 10/08, 10/15, 10/22, 10/29/2021 CN 25895
Fictitious Business Name Statement #2021-9021717 Filed: Sep 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vibin’ Company. Located at: 409 12th St., Ramona CA 92065 San Diego. Mailing Address: Same. Registrant Information: 1. Jesus Gutierrez, 409 12th St., Ramona CA 92065. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jesus Gutierrez, 10/08, 10/15, 10/22, 10/29/2021 CN 25893
Fictitious Business Name Statement #2021-9021237 Filed: Sep 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soul Session. Located at: 2352 Altisma Way #20, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Alex Yasuo Walsh, 2352 Altisma Way #20, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/05/2020 S/Alec Walsh, 10/08, 10/15, 10/22, 10/29/2021 CN 25892
Fictitious Business Name Statement #2021-9022350 Filed: Oct 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bookie The Producer. Located at: 1510 S Melrose Dr. #207, Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Christopher Louis Zachary, 1510 S Melrose Dr. #207, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Christopher Louis Zachary, 10/08, 10/15, 10/22, 10/29/2021 CN 25891
Fictitious Business Name Statement #2021-9022032 Filed: Oct 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SCI DATA. Located at: 2635 Cannon Rd. #341, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Eugene Lawrence Stebley, 2635 Cannon Rd. #341, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/27/2021 S/Eugene Lawrence Stebley, 10/08, 10/15, 10/22, 10/29/2021 CN 25888
Fictitious Business Name Statement #2021-9021447 Filed: Sep 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prophetic Heart Healing. Located at: 2335 Via Francisca #J, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. The Heart Healing Network LLC, 1419 De La Vina St. #B, Santa Barbara CA 93101. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2020 S/Elise Tarango, 10/08, 10/15, 10/22, 10/29/2021 CN 25886
Fictitious Business Name Statement #2021-9020769 Filed: Sep 17, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Suzuki School of Music; B. San Diego Suzuki School. Located at: 1814 Avenida Mimosa, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Danielle Gomez Kravitz, 1814 Avenida Mimosa, Encinitas CA 92024; 2. Marguerite Isajoy Jayasimha, 6160 Sagebrush Bend Way, San Diego CA 92130. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Danielle Gomez Kravitz, 10/08, 10/15, 10/22, 10/29/2021 CN 25885
Fictitious Business Name Statement #2021-9021600 Filed: Sep 27, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Equine Healthspan Therapies. Located at: 3925 Shenandoah Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Equine Healthspan Therapies LLC, 3925 Shenandoah Dr., Oceanside CA 92056. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/20/2021 S/Risa Daniels, 10/08, 10/15, 10/22, 10/29/2021 CN 25878
Fictitious Business Name Statement #2021-9017448 Filed: Aug 11, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advanced Reserve Solutions Inc. Located at: 4679 Lofty Grove Dr., Oceanside CA 92056 San Diego. Mailing Address: PO Box 11253, Palm Desert CA 92255. Registrant Information: 1. Rxi & Associates LLC, 4679 Lofty Grove Dr., Oceanside CA 92056. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/30/2018 S/Roxi K Bardwell, 10/08, 10/15, 10/22, 10/29/2021 CN 25876
Fictitious Business Name Statement #2021-9021396 Filed: Sep 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MadBeans Clothing. Located at: 2250 Thomas Ave., San Diego CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Mary Melissa Cameron, 2250 Thomas Ave., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mary Melissa Cameron, 10/08, 10/15, 10/22, 10/29/2021 CN 25875
Fictitious Business Name Statement #2021-9021476 Filed: Sep 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Castillo Painting. Located at: 127 E Connecticut Ave. #C, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Miguel Castillo, 127 E Connecticut Ave. #C, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Miguel Castillo, 10/01, 10/08, 10/15, 10/22/2021 CN 25866
Fictitious Business Name Statement #2021-9019803 Filed: Sep 02, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aveden Art. Located at: 236 Fraxinella St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Lynn Goodrich Diede, 236 Fraxinella St, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lynn Diede, 10/01, 10/08, 10/15, 10/22/2021 CN 25862
Fictitious Business Name Statement #2021-9021359 Filed: Sep 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Starlight Home Care L.L.C. Located at: 9345 Hillery Dr. #17202, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Starlight Home Care L.L.C., 9345 Hillery Dr. #17202, San Diego CA 92126. 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/Carina P Woo, 10/01, 10/08, 10/15, 10/22/2021 CN 25859
Fictitious Business Name Statement #2021-9020991 Filed: Sep 20, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sugar Blues. Located at: 6353 Corte de Abeto #B100, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Lynne Ciallella, General Partner, 6290 Citracado Cir., Carlsbad CA 92009; 2. Lab Rats San Diego, General Partner, 6353 Corte de Abeto, Carlsbad CA 92011. This business is conducted by: Joint Venture. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/16/2021 S/Lynne Ciallella, 10/01, 10/08, 10/15, 10/22/2021 CN 25858
Fictitious Business Name Statement #2021-9021144 Filed: Sep 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tango Artist Designs; B. Tango Artist Designs and Children’s Books.com. Located at: 1447 Summit Ave., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Mary Voncille Galligher, 1447 Summit Ave., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/21/2021 S/Mary Voncille Galligher, 10/01, 10/08, 10/15, 10/22/2021 CN 25857
Fictitious Business Name Statement #2021-9021429 Filed: Sep 24, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Upward Roots. Located at: 2650 Kremeyer Cir. #3, Carlsbad CA 92008 San Diego. Mailing Address: PO Box 2350, Carlsbad CA 92018. Registrant Information: 1. Melanie Goetz, 2650 Kremeyer Cir. #3, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Melanie Goetz, 10/01, 10/08, 10/15, 10/22/2021 CN 25855
Fictitious Business Name Statement #2021-9020003 Filed: Sep 07, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bougie Boards by Emilie. Located at: 980 Los Vallecitos B/C, San Marcos CA 92078 San Diego. Mailing Address: 1275 Holmgrove Dr., San Marcos CA 92078. Registrant Information: 1. Emilie Shetler Swearingen, 1275 Holmgrove Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Emilie Shetler Swearingen, 10/01, 10/08, 10/15, 10/22/2021 CN 25844
Fictitious Business Name Statement #2021-9021109 Filed: Sep 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carmen’s House Cleaning Service. Located at: 4596 Vinyard St., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Carmela Zamario Alvarado, 4596 Vinyard St., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/21/2021 S/Carmela Zamario Alvarado, 10/01, 10/08, 10/15, 10/22/2021 CN 25842