CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 6:00 pm September 13, 2023 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 development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting. It is hereby given that a Public Hearing will be held on Wednesday, the 13th day of September 2023, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Moonlight Apartments; CASE NUMBERS: APPEAL-006338-2023; MULTI-004979-2021, DR-004980-2021; BADJ-004981-2021, CDP-004982-2021; FILING DATE: November 5, 2021; APPLICANT: Raintree Partners; APPELLANT: Supporters Alliance for Environmental Responsibility (SAFER), represented by Lozeau Drury LLP; LOCATION: 550-595, 696 Encinitas Boulevard (APNs: 258-111-16, 258-130-34, 258-130-81, and 258-130-45); PROJECT DESCRIPTION: Public hearing to consider an appeal of an approval from the Planning Commission on a Density Bonus, Design Review Permit, Coastal Development Permit, and Boundary Adjustment for the construction of a multi-family residential development consisting of 202 residential apartments (172 market rate and 30 low-income units) within one building including private amenity and common open space, grading and landscaping improvements, the use of a temporary construction trailer, and consolidation of four of the six underlying legal lots resulting in three remaining lots. ZONING/OVERLAY: The parcels are zoned Office Professional (OP) with an Residential 30 Overlay Zone (R-30 OL), Special Study Overlay Zone, Cultural/Natural Resources Overlay Zone and Coastal Zone; ENVIRONMENTAL STATUS: The project is statutorily exempt from the California Environmental Quality Act (CEQA) guidelines under Government Code Sections 65583.2(h) and (i), which provide that, if a housing development project is located on a site designated for ‘by right’ approval, contains at least 20 percent of the units affordable to lower income households, and does not require a subdivision, the City may only require design review approval of the project, and design review approval shall not constitute a “project” under CEQA. The Moonlight Apartment project is statutorily exempt from CEQA in that it is located in the R-30 Overlay Zone, which is designated for ‘by right’ approval by Encinitas Municipal Code Chapter 30.09 (Zoning Use Matrix Note 35); proposes that 30 of 202 units (20 percent of 149 base density units), exclusive of additional units provided by a density bonus, will be affordable to lower income households; and does not require a subdivision. STAFF CONTACT: Christina Bustamante, Associate Planner: (760) 943-2207 or [email protected]. This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, September 6, 2023, seven calendar days prior to the public hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council on an appeal may not 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]. 09/01/2023 CN 27976
NOTICE OF PUBLIC MEETING BY THE ENCINITAS CITY COUNCIL NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will hold a public meeting on Resolution No. 2023-105, revising the boundaries of Permit Parking Zone D on Via Molena (from 200’ east of Via Tavira to Via Cantebria), Via Tavira, Via Sarasan, Via Palacio, and Via Villena to also include residents of Ritz Colony (located at 1190 Encinitas Blvd) and the Cape Apartments (located at 120 Via Cantebria). Meeting Date: September 13, 2023 Time: Meeting commences at 6:00 P.M. The Agenda Report will be available prior to the Public Meeting on the City’s website at www.encinitasca.gov under Agendas and Webcasts by September 7, 2023. For further information, please contact staff with questions or to provide comments. The public may also provide comments at the Public Meeting on September 13, 2023. STAFF CONTACT: Abraham Bandegan, City Traffic Engineer: (760) 633-2705 or [email protected]. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. AVISO DE REUNIÓN PÚBLICA DEL CONSEJO MUNICIPAL DE LA CIUDAD DE ENCINITAS POR LA PRESENTE SE NOTIFICA que el Consejo Municipal de la Ciudad de Encintas realizará una reunión pública acerca de la Resolución No. 2023-105, revisando los límites de la Zona D de Estacionamiento con Permiso (desde 200’ al este de Via Tavira hasta Via Cantebria) Via Tavira, Via Sarasan, Via Palacio, y Via Villena para también incluir a los residentes de Ritz Colony (localizada en 1190 Encinitas Blvd) y los Apartamentos Cape (localizados en 120 Via Cantebria). Fecha de la reunión: 13 de septiembre de 2023 Hora: La reunión inicia a las 6:00 pm El Informe de la Agenda estará disponible antes de la Reunión Pública en el sitio web de la Ciudad en www.encinitasca.gov en Agendas and Webcasts para el 7 de septiembre del 2023. Para mayor información por favor contacten al personal o también para hacer preguntas o para ofrecer comentarios. El público también puede proporcionar comentarios durante la Reunión Pública el 13 de septiembre de 2023. PERSONAL DE CONTACTO: Abraham Bandegan, Ingeniero de Tráfico de la Ciudad: (760) 633-2705 o por correo electrónico: [email protected]. EN CUMPLIMIENTO CON LA LEY DE AMERICANOS CON DISCAPACIDADES SECCIÓN 504 DE LA LEY DE REABILITACIÓN DE 1973 Y EL TÍTULO IV, ESTA AGENCIA ES UNA ENTIDAD PÚBLICA CON IGUALDAD DE OPORTUNIDADES Y NO DISCRIMINA EN EL EMPLEO O LA PROVISIÓN DE SERVICIOS EN BASE A RAZA, COLOR, ORIGEN ÉTNICO, ORIGEN NACIONAL, SEXO, RELIGIÓN, ESTATUS DE VETERANO O DISCAPACIDAD FÍSICA O MENTAL. SI USTED REQUIERE ASISTENCIA ESPECIAL PARA PARTICIPAR EN ESTA REUNIÓN, POR FAVOR CONTACTE AL CITY CLERK (SECRETARIA DE LA CIUDAD) EN EL (760) 633-2601 AL MENOS 72 HORAS ANTES DE LA REUNIÓN. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. 09/01/2023 CN 27974
CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, Sept. 12, 2023, to consider approving a Tentative Tract Map and Site Development Plan to consolidate land, demolish an existing hotel and residential structures and construct a four-story, 156-unit multiple-family residential apartment building with subterranean parking. The subject site consists of five parcels totaling 2.95 acres, located at 950 and 1006 Carlsbad Village Drive, 2944 Hope Avenue, 945-A, 945-B and 955 Grand Avenue and within Local Facilities Management Zone 1, and more particularly described as: PARCEL 1, APN 203-320-20-00: THAT PORTION OF TRACT 117 OF CARLSBAD LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1661, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 1, 1915, BOUNDED AND DESCRIBED IN THE TITLE REPORTS ATTACHED TO THE SUBJECT APPLICATIONS ON FILE. PARCEL 2, APN 203-320-02-00 : ALL THAT PORTION OF TRACT 117 OF CARLSBAD LANDS, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1661, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 1, 1915, BOUNDED AND DESCRIBED IN THE TITLE REPORTS ATTACHED TO THE SUBJECT APPLICATIONS ON FILE. PARCEL 3, APNs 203-320-41-00 and -40-00 PARCELS 1 AND 2 OF PARCEL MAP 2868 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 22, 1974. EXCEPTING THEREFROM ALL THAT PORTION OF PARCEL 1 AND 2 OF PARCEL MAP 2868 THAT WAS GRANTED TO THE CITY OF CARLSBAD BY FINAL ORDER OF CONDEMNATION RECORDED JUNE 2, 1994, AS INSTRUMENT NO. 1994-0376671 OF OFFICIAL RECORDS. PARCEL 4, APN 203-320-51-00 A NON-EXCLUSIVE EASEMENT FOR INGRESS-EGRESS AND DRIVEWAY PURPOSES OVER THAT PORTION OF TRACT NO. 117 OF CARLSBAD LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP NO. 1661, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 01, 1915, BOUNDED AND DESCRIBED IN THE TITLE REPORTS ATTACHED TO THE SUBJECT APPLICATIONS ON FILE. PARCEL 5, APN 203-320-48-00: PARCEL B OF PARCEL MAP NO. 21619, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE COUNTY RECORDER OF SAN DIEGO COUNTY ON SEPTEMBER 12, 2018 AS FILE NO. 2018-7000347 OF OFFICIAL RECORDS. SAID PARCEL B BOUNDED AND DESCRIBED IN THE TITLE REPORTS ATTACHED TO THE SUBJECT APPLICATIONS ON FILE. Whereas, on June 21, 2023, the City of Carlsbad Planning Commission voted 5/1/1 (Lafferty – No; Kamenjarin – Absent) to recommend approval of a Tentative Tract Map and Site Development Plan to consolidate land, demolish an existing hotel and residential structures and construct a four-story, 156-unit multiple-family residential apartment building with subterranean parking. The subject site consists of five parcels totaling 2.95 acres, located at 950 and 1006 Carlsbad Village Drive, 2944 Hope Avenue, 945-A, 945-B and 955 Grand Avenue and within Local Facilities Management Zone 1. In accordance with the California Environmental Quality Act (CEQA) and CEQA Guidelines, the City Planner has determined that the project qualified for an exemption pursuant to CEQA Guidelines Section 15332, In-fill Development Projects. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Sept. 8, 2023. If you have any questions, please contact Senior Planner Shannon Harker in the Planning Division at (442) 339-2621 or [email protected]. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel. In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected]. If you challenge these in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CT 2022-0001/SDP 2022-0006 CASE NAME: HOPE APARTMENTS PUBLISH: SEPT. 1, 2023 CITY OF CARLSBAD CITY COUNCIL 09/01/2023 CN 27973

NOTICE INVITING BIDS CITY OF ENCINITAS CD05E EOLUS AVENUE AND LOCH LOMOND DRIVE STORM DRAIN REPAIRS Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on September 13, 2023. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately upon bid opening. Bidders need not be present at bid opening. WORK TO BE DONE: The Work to be done consists of storm drain repairs to existing city drainage infrastructure in the vicinity of 1711 Eolus Avenue and Loch Lomond Drive; and other related work as required by the various details and specifications. Base Bid: The Base includes clearing & grubbing, traffic control, pipeline cleaning, CIPP lining and pipeline point repair: Engineer’s Estimate – $186,000 (Base Bid only) Additive Alternate 1: Engineer’s Estimate – $83,000 (Add Alt 1 only) Engineer’s Estimate with all Additive Alternates – $269,000 (Base Bid + Add Alts) The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. COMPLETION OF WORK: If only the base bid is awarded, the Contractor shall finish all improvements complete and in place within thirty (30) working days of the Commencement Date in the Notice to Proceed. If the base bid and all additive alternates are awarded, the Contractor shall finish all improvements complete and in place within forty (40) working days of the Commencement Date in the Notice to Proceed. The additional working days allotted for the additive alternates are as follows: · Additive Alternate 1: 10 working days LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E. Director of Engineering/City Engineer DATE: August 24, 2023 END OF NOTICE INVITING BIDS 09/01/2023, 09/08/2023 CN 27960
T.S. No. 099102-CA APN: 149-380-06-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/3/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/2/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/8/2005 as Instrument No. 2005-0190593 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JAIME AMBROCIO AND CRISTINA AMBROCIO, HUSBAND AND WIFE, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2977 MAC DONALD ST., OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $231,048.23 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 099102-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 099102-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 940320_099102-CA 09/01/2023, 09/08/2023, 09/15/2023 CN 27958
T.S. No. 106794-CA APN: 168-150-15-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/7/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/2/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/7/2003 as Instrument No. 2003-0146656 the subject Deed of Trust was modified by Loan Modification recorded on 7/11/2017 as Instrument 2017-0311996 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: CAROL A. BADILLO, A SINGLE PERSON WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3662 SPYGLASS WAY, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $115,584.47 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 106794-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 106794-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 940019_106794-CA 08/18/2023, 08/25/2023, 09/01/2023 CN 27899
NOTICE OF TRUSTEE’S SALE TS No. CA-22-947997-AB Order No.: EOR20221104-6017483 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LAURA LEAH KNOWLES AND DENNIS B. MCCARTHY, WIFE AND HUSBAND AS JOINT TENANTS Recorded: 12/1/2005 as Instrument No. 2005-1033992 and modified as per Modification Agreement recorded 2/8/2011 as Instrument No. 2011-0074995 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/11/2023 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $628,764.30 The purported property address is: 325 TRUNKS BAY, OCEANSIDE, CA 92057-4222 Assessor’s Parcel No.: 122-391-01-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-947997-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 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-947997-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-22-947997-AB IDSPub #0187532 8/18/2023 8/25/2023 9/1/2023 CN 27898
NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHLEEN ANNE PATTISON aka KATHLEEN A. PATTISON Case# 37-2023-00033309-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 Kathleen Anne Pattison, aka Kathleen A. Pattison. A Petition for Probate has been filed by William A. Hatfield, in the Superior Court of California, County of San Diego. The Petition for Probate requests that William A. Hatfield 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: December 26, 2023; Time: 10:30 AM; in Dept.: 504, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 09/01, 09/08, 09/15/2023 CN 27969
NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on September 12th, 2023, ending at 3pm. The personal property including but not limited to: Personal and household items stored at 2405 Cougar Drive Carlsbad, CA 92010, County of San Diego, by the following persons: Size Name 5×5 Stewart, Alec 10×7.5 Calvo, Christina 10×7.5 Steiner, Cassandra 10×7.5 Walker, Leesa 10×7.5 Stafford, Ashley 10×10 Telemaque, Guyola 10×15 Hameed, Nero 10×15 Hicks, Chuck Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 09/01, 09/08/2023 CN 27965
Notice of Self Storage Sale Please take notice Prime Storage – Vista located at 2430 S Santa Fe Ave Vista CA 92084 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 9/21/2023 at 12:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Phillip Coker; Anastasia Salerno; Alejandro Vera; Jorge Rios Corrina L Guill; Tyson Cano (2 units); Daniel Ugalde; Gregorio Ramirez; Moises Oseguera; Daniel Garcia; Michelle Salazar; Bernard Rockwood; Uzias Vasquez; Robert M Doherty; Michelle Cornejo. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. 09/01, 09/08/2023 CN 27957
Notice of Self Storage Sale Please take notice Prime Storage – San Marcos N Pacific St. located at 185 N Pacific St San Marcos CA 92069 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 9/21/2023 at 12:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Agnes Reyes; Maria T Shriver; Kelly L Vertreees; Andrew Miles Rodriguez; Joseph Linton/Nice Work Fitness; Ana E Navarro; Julie Dehaan; Robert Valenti (2 units); Jorge Lopez; Eric Hille; Mark R Mahar. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. 09/01, 09/08/2023 CN 27956
Notice of Self Storage Sale Please take notice Prime Storage – San Diego Pacific Hwy located at 4800 Pacific Hwy San Diego CA 92110 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 9/21/2023 at 12:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Andrew Gomez; Autumn Brown; Ben Seybold; Carrie R Trujillo; Christopher C Gulyas; Curtis Jones; Eliecer Lopez Ortega; Erica Ray; Ethan Coplien; Grent A Golden; Harold M Dillon; Jade Johnson; James Michael Semonick; Jeff J Freiheit Sikking; Jennifer Kang; Jonathan Foster; Joseph A Swartz; Julian Vincent; Justin Holder; Kaelan Franklin; Kenneth Apple; Laura E Copeland; Lisandra Sousa; Mark Edward Miller Jr; Michael Lonsdale; Michele Loo; Mike Noller; Misty D Atwell; O’Linda Sabella; Patricia Kelleher; Patricia Press; Paula Dugas; Sharon R. Clarion; Steven D Tener; Theodore Russell Diven; Tiana Regeczi; Vicky Greene; Walter A Sawyer; William J Stewart. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. 09/01, 09/08/2023 CN 27955
Notice of Self Storage Sale Please take notice Prime Storage – San Diego Mission Bay Dr located at 4595 Mission Bay Dr San Diego CA 92109 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 9/21/2023 at 12:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Lonzo Liggons; Raymond Kennedy Jr; Julian Spaan; Ann Maliszewski; Francisco Campos; Robert M Gore; Alexander D Vitug; Christina White; Bolton Gerre; Vincent Lew; Miran Jawdat; Robert Michael Tarango; Diego Montes Aruaz; Matthew Paul Janquitto; Gerald Purma; Marc Chambers; Kathryn L Grimes; Ray O Agishi; Sandra J Orchid; David Paczona; Kelly L Byers (3 units); Hunter Taylor; Jesse Hoover; Daniel Goodwin; Lee Martin; Michael Perry Loud; Sean Lloyd Stone; Monica Y Rodriguez; Ruth Palazzo; Robert Files. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. 09/01, 09/08/2023 CN 27954
NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCESCA A. SMITH Case# 37-2023-00033322-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Francesca A. Smith. A Petition for Probate has been filed by Gregory A. Clavier, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Gregory A. Clavier 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: October 25, 2023; Time: 1:30 PM; in Dept.: 502, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 08/25, 09/01, 09/08/2023 CN 27947
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00034023-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Rene Gallardo Melendez filed a petition with this court for a decree changing name as follows: a. Present name: Rene Gallardo Melendez change to proposed name: Gary Gallardo. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On October 06, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/10/2023 Brad A. Weinreb Judge of the Superior Court. 08/25, 09/01, 09/08, 09/15/2023 CN 27945
AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF STEPHEN C. LEUTHOLD Case # 7-2023-00024161-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 Stephen C. Leuthold. A Petition for Probate has been filed by Michael S. Leuthold and Kurt A. Leuthold in the Superior Court of California, County of San Diego. The Petition for Probate requests that Michael S. Leuthold and Kurt A. Leuthold 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: November 07, 2023; Time: 10:30 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Justin Paik, Esq. 501 W. Broadway, Ste 1450 San Diego CA 92101 Telephone: 619.233.3131 08/25, 09/01, 09/08/2023 CN 27941
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00035778-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Janine Marie Korovesis filed a petition with this court for a decree changing name as follows: a. Present name: Janine Marie Korovesis change to proposed name: Janine Marie-Korovesis Dokhanchy. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On October 20, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/21/2023 Brad A. Weinreb Judge of the Superior Court. 08/25, 09/01, 09/08, 09/15/2023 CN 27937
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00034398-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kathleen Vera Cook filed a petition with this court for a decree changing name as follows: a. Present name: Kathleen Vera Cook change to proposed name: Kathy Cook. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On October 13, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/14/2023 Brad A. Weinreb Judge of the Superior Court. 08/18, 08/25, 09/01, 09/08/2023 CN 27923
NOTICE OF PETITION TO ADMINISTER ESTATE OF MITCHELL RAY SHANDS, JR. Case# 37-2023-00034347-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mitchell Ray Shands, Jr. A Petition for Probate has been filed by Mark Maine, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mark Maine 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: November 01, 2023; Time: 1:30 PM; in Dept.: 502, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. 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: Debby M. Ehrlich, SBN 165257 DME & Associates 4305 Third Ave., Ste 3405 San Diego CA 92103 Telephone: 805.312.8059 08/18, 08/25, 09/01/2023 CN 27922
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00032395-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): William Scott Ritsema filed a petition with this court for a decree changing name as follows: a. Present name: William Scott Ritsema change to proposed name: River Scott Ritsema. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On September 29, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/01/2023 Brad A. Weinreb Judge of the Superior Court. 08/18, 08/25, 09/01, 09/08/2023 CN 27900
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00033095-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Melissa Gene Hamilton aka Melissa G. Hamilton-Davis filed a petition with this court for a decree changing name as follows: a. Present name: Melissa Gene Hamilton aka Melissa G. Hamilton-Davis change to proposed name: Melissa Gene Davis. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On September 20, 2023 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 08/04/2023 Michael T Smyth Judge of the Superior Court 08/11, 08/18, 08/25, 09/01/2023 CN 27884
Fictitious Business Name Statement #2023-9017617 Filed: Aug 24, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hydrophilic Nanoengineer. Located at: 13876 Lewiston St., San Diego CA 92128 San Diego. Mailing Address: Same. Registrant Information: 1. Michelle Thyra Bautista-Layton, 13876 Lewiston St., San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michelle Thyra Bautista-Layton, 09/01, 09/08, 09/15, 09/22/2023 CN 27978
Fictitious Business Name Statement #2023-9016677 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mommy and Me 4d; B. Beauty Body Sculpting. Located at: 411 Camino del Rio So. #103, San Diego CA 92108 San Diego. Mailing Address: 356 Avenida de las Rosas, Encinitas CA 92024. Registrant Information: 1. RL Schaefer Enterprises Inc., 356 Avenida de las Rosas, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2015 S/Rodney L. Schaefer, 09/01, 09/08, 09/15, 09/22/2023 CN 27977
Fictitious Business Name Statement #2023-9017809 Filed: Aug 28, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Water Mitigation Specialists. Located at: 1445 Descanso Ave., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Plumb365 Inc., 1445 Descanso Ave., San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/28/2023 S/Jason Boudreaux, 09/01, 09/08, 09/15, 09/22/2023 CN 27975
Fictitious Business Name Statement #2023-9017233 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fresca Bella Studios. Located at: 511 30th St., #A, San Diego CA 92102 San Diego. Mailing Address: Same. Registrant Information: 1. Francesca Isabella Towers, 511 30th St. #A, San Diego CA 92102. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/17/2023 S/Francesca Isabella Towers, 09/01, 09/08, 09/15, 09/22/2023 CN 27972
Fictitious Business Name Statement #2023-9015417 Filed: Jul 25, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tide Fit. Located at: 7660 El Camino Real #120, Carlsbad CA 92009 San Diego. Mailing Address: 1352 Bonnie Bluff Cir., Encinitas CA 92024. Registrant Information: 1. Lagoon View Fitness LLC, 1352 Bonnie Bluff Cir., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/15/2023 S/Kris Peterson, 09/01, 09/08, 09/15, 09/22/2023 CN 27971
Fictitious Business Name Statement #2023-9017358 Filed: Aug 22, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ResponseScribe. Located at: 1110 Camino del Mar #E-1, Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Shout About Us Inc., 1110 Camino del Mar #E-1, Del Mar CA 92014. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Griffeth L. Emery, 09/01, 09/08, 09/15, 09/22/2023 CN 27970
Fictitious Business Name Statement #2023-9016409 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Team on Fire Real Estate Academy Inc. Located at: 6560 Caliente Rd., Oak Hills CA 92344 San Bernardino. Mailing Address: 7020 San Carlos St., Carlsbad CA 92011. Registrant Information: 1. Team on Fire Real Estate Academy Inc., 6560 Caliente Rd., Oak Hills CA 92344. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/07/2023 S/Carlton H. Brown Sr., 09/01, 09/08, 09/15, 09/22/2023 CN 27968
Fictitious Business Name Statement #2023-9017694 Filed: Aug 25, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Eclectic Soul Personal Chef. Located at: 3871 San Ramon Dr. #177, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Shanika Brown, 3871 San Ramon Dr. #177, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Shanika Brown, 09/01, 09/08, 09/15, 09/22/2023 CN 27967
Fictitious Business Name Statement #2023-9017677 Filed: Aug 25, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PacFordia Education LLC. Located at: 450 S. Melrose Dr. #109, Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. PacFordia LLC, 450 S. Melrose Dr. #109, Vista CA 92081. 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/Yui Koho, 09/01, 09/08, 09/15, 09/22/2023 CN 27966
Fictitious Business Name Statement #2023-9017628 Filed: Aug 24, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aoshima Collaborative. Located at: 300 Carlsbad Village Dr. #108A, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Kathleen Lancaster, 300 Carlsbad Village Dr. #108A, Carlsbad CA 92008; B. Alyssa Lancaster, 300 Carlsbad Village Dr. #108A, Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kathleen Lancaster, 09/01, 09/08, 09/15, 09/22/2023 CN 27964
Fictitious Business Name Statement #2023-9017468 Filed: Aug 23, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tax Strategies Financial Network; B. TSFN. Located at: 3056 Via Romaza, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Tim Snodgrass Financial L.L.C., 2100 Palomar Airport Rd. #204, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/30/2019 S/Tim Snodgrass, 09/01, 09/08, 09/15, 09/22/2023 CN 27963
Fictitious Business Name Statement #2023-9017630 Filed: Aug 24, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NeatNook Design Co. Located at: 4785 Frazee Rd. #1107, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Jacqueline A. Isola, 4785 Frazee Rd. #1107, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jacqueline A. Isola, 09/01, 09/08, 09/15, 09/22/2023 CN 27962
Fictitious Business Name Statement #2023-9016991 Filed: Aug 16, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reflective Remodeling; B. Reflective Builders. Located at: 209 N. Ditmar St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Charley Lowe, 209 N. Ditmar St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Charley Lowe, 09/01, 09/08, 09/15, 09/22/2023 CN 27961
Fictitious Business Name Statement #2023-9015579 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Levinson Law Group Accident Attorneys. Located at: 5927 Balfour Ct. #201, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Gordon R Levinson A Professional Corporation, 5927 Balfour Ct., #201, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/15/2004 S/Gordon R. Levinson, 09/01, 09/08, 09/15, 09/22/2023 CN 27959
Fictitious Business Name Statement #2023-9017154 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vigilucci’s Cucina Italiana. Located at: 2943 State St., Carlsbad CA 92008 San Diego. Mailing Address: 3878 Carlsbad Blvd., Carlsbad CA 92008. Registrant Information: 1. Vigilucci’s Restaurants Group Inc., 3878 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/1999 S/Roberto Vigilucci, 09/01, 09/08, 09/15, 09/22/2023 CN 27953
Fictitious Business Name Statement #2023-9017153 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vigilucci’s Trattoria Italiana. Located at: 503 N. Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: 3878 Carlsbad Blvd., Carlsbad CA 92008. Registrant Information: 1. Vigilucci’s Restaurants Group Inc., 3878 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2007 S/Roberto Vigilucci, 09/01, 09/08, 09/15, 09/22/2023 CN 27952
Fictitious Business Name Statement #2023-9017152 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vigilucci’s Seafood & Steakhouse. Located at: 3878 Carlsbad Blvd., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Vigilucci’s Restaurants Group Inc., 3878 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/12/2003 S/Roberto Vigilucci, 09/01, 09/08, 09/15, 09/22/2023 CN 27951
Fictitious Business Name Statement #2023-9015547 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Image Maker Photography; B. Lake San Marcos Notary Public Services. Located at: 1030 San Marino Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Kelly Lara, 1030 San Marino Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/26/2023 S/Kelly Lara, 09/01, 09/08, 09/15, 09/22/2023 CN 27950
Fictitious Business Name Statement #2023-9017384 Filed: Aug 22, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Carts San Diego; B. Coastal Carts SD; C. Coastal Carts Cbad; D. Coastal Carts Encinitas; E. Coastal Carts Pacific Beach; F. Coastal Carts PB; G. Coastal Carts La Jolla; H. Coastal Carts San Diego Service and Rentals. Located at: 4321 Morgan Creek Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Weber Diversified LLC, 4321 Morgan Creek Way, Oceanside CA 92057. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/30/2020 S/Erich Weber, 09/01, 09/08, 09/15, 09/22/2023 CN 27949
Fictitious Business Name Statement #2023-9017237 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torus Collective. Located at: 6882 Embarcadero Ln., Carlsbad CA 92011 San Diego. Mailing Address: 2505 Rosemary Ct., Encinitas CA 92024. Registrant Information: 1. Olivia Taylor Leitstein, 2505 Rosemary Ct., Encinitas CA 92024; 2. Daryl Zhee Kin Yong, 2505 Rosemary Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Olivia Taylor Leitstein, 09/01, 09/08, 09/15, 09/22/2023 CN 27948
Fictitious Business Name Statement #2023-9017200 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Market Focus Valuations. Located at: 6439 Opal Way, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Bennett Brian Mann, 6439 Opal Way, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Bennett Brian Mann, 08/25, 09/01, 09/08, 09/15/2023 CN 27946
Fictitious Business Name Statement #2023-9017255 Filed: Aug 21, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dorado Home Services. Located at: 2320 Camino Robledo, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Peter Douglas Brandt, 2320 Camino Robledo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/15/2023 S/Peter Douglas Brandt, 08/25, 09/01, 09/08, 09/15/2023 CN 27940
Fictitious Business Name Statement #2023-9017093 Filed: Aug 17, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Marcos Blvd. Veterinary Hospital. Located at: 997 W. San Marcos Blvd. #102A, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. San Marcos Veterinary Hospital, 997 W. San Marcos Blvd. #102A, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/17/2023 S/Todd Bowdre, 08/25, 09/01, 09/08, 09/15/2023 CN 27939
Fictitious Business Name Statement #2023-9016515 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Specific Chiropractic Centers. Located at: 7220 Avenida Encinas #120, Carlsbad CA 92011-4690 San Diego. Mailing Address: Same. Registrant Information: 1. Thrive 413 LLC, 7220 Avenida Encinas #120, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/20/2018 S/Jacqueline Salinas, 08/25, 09/01, 09/08, 09/15/2023 CN 27938
Fictitious Business Name Statement #2023-9016788 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Grant Doctor; B. Dr Jacqueline Kerr. Located at: 761 Ocean Crest Rd., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Jacqueline Lonergan, 761 Ocean Crest Rd., 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: 10/23/2018 S/Jacqueline Lonergan, 08/25, 09/01, 09/08, 09/15/2023 CN 27936
Fictitious Business Name Statement #2023-9017225 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Greenbrier Biological LLC. Located at: 834 Tiger Tail Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Greenbrier Biological LLC, 834 Tiger Tail Rd., Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/31/2021 S/Katie Jane Madden, 08/25, 09/01, 09/08, 09/15/2023 CN 27935
Fictitious Business Name Statement #2023-9016961 Filed: Aug 16, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Happy Chance Shop. Located at: 723 Oak Burl Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Katherine Michniewicz, 723 Oak Burl Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/07/2014 S/Katherine Michniewicz, 08/25, 09/01, 09/08, 09/15/2023 CN 27934
Fictitious Business Name Statement #2023-9016670 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Suzette Creative Travel. Located at: 2349 Nicklaus Dr., Oceanside CA 92056 San Diego. Mailing Address: 2604 El Camino Real #B299, Carlsbad CA 92008. Registrant Information: 1. Suzette J. Gonzalez, 2349 Nicklaus Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Suzette J. Gonzalez, 08/25, 09/01, 09/08, 09/15/2023 CN 27933
Fictitious Business Name Statement #2023-9016709 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nautical Pool and Spa. Located at: 1508 Kurtz St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Justin Simon, 1508 Kurtz St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Justin Simon, 08/25, 09/01, 09/08, 09/15/2023 CN 27932
Fictitious Business Name Statement #2023-9016571 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Healios Laser Therapy; B. Healios; C. Healios Laser Therapy & Wellness. Located at: 7130 Avenida Encinas #E200, Carlsbad CA 92011 San Diego. Mailing Address: 991 Lomas Sante Fe Dr. #C175, Solana Beach CA 92075-2141. Registrant Information: 1. Illuminate Mind Body, 991 Lomas Santa Fe Dr. #C175 Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dacia Rinker, 08/25, 09/01, 09/08, 09/15/2023 CN 27931
Statement of Abandonment of Use of Fictitious Business Name #2023-9016976 Filed: Aug 16, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. AlphaGraphics 554. Located at: 1205 Linda Vista Dr. #A, San Marcos CA San Diego 92078. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 05/18/2021 and assigned File # 2021-9010022. Fictitious Business Name is being Abandoned By: 1. Sienna Print & Design Inc., 1205 Linda Vista Dr. #A, San Marcos CA 92078. The Business is Conducted by: Corporation. S/Gary Treiber, 08/25, 09/01, 09/08, 09/15/2023 CN 27930
Fictitious Business Name Statement #2023-9016697 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Dieguito Speech Therapy Inc.. Located at: 2469 Caminito Ocean Cove, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. San Dieguito Speech Therapy Inc., 2469 Caminito Ocean Cove, Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Julia Harris, 08/25, 09/01, 09/08, 09/15/2023 CN 27929
Fictitious Business Name Statement #2023-9016790 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TVMountingUSA; B. Dryer Vent Cleaning. Located at: 211 Melinda Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. iDevice Electronic Repairs Inc., 211 Melinda Way, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michael Trost, 08/18, 08/25, 09/01, 09/08/2023 CN 27925
Fictitious Business Name Statement #2023-9016800 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aladdin Bail Bonds. Located at: 1000 Aviara Pkwy #300, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Triton Management Services LLC, 1000 Aviara Pkwy #300, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2012 S/Herbert G. Mutter, 08/18, 08/25, 09/01, 09/08/2023 CN 27924
Fictitious Business Name Statement #2023-9016077 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 5 S Painting. Located at: 1428 Papin St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Norma Sanchez, 1428 Papin St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Norma Sanchez, 08/18, 08/25, 09/01, 09/08/2023 CN 27921
Statement of Abandonment of Use of Fictitious Business Name #2023-9016251 Filed: Aug 04, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Friends of La Posada. Located at: 408 Nutmeg St., San Diego CA San Diego 92103. Mailing Address: PO Box 2194, Carlsbad CA 92018. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/08/2021 and assigned File # 2021-9025032. Fictitious Business Name is being Abandoned By: 1. Rapid Response Housing Solutions Inc., 408 Nutmeg St., San Diego CA 92103. The Business is Conducted by: Corporation. S/Lela Panagides, 08/18, 08/25, 09/01, 09/08/2023 CN 27918
Fictitious Business Name Statement #2023-9015937 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweeps Luck San Diego; B. Sweeps Luck USA. Located at: 1267 Sunrise Way, Escondido CA 92029 San Diego. Mailing Address: PO Box 230575, Encinitas CA 92023. Registrant Information: 1. Daniel Swedo, 1267 Sunrise Way, Escondido CA 92029. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/31/2012 S/Daniel Swedo, 08/18, 08/25, 09/01, 09/08/2023 CN 27914
Fictitious Business Name Statement #2023-9016582 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ideal Choice Realty; B. Ideal Choice Management; C. Ideal Choice Realty & Management. Located at: 2181 Edinburg Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. David William Diehl, 2181 Edinburg Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David William Diehl, 08/18, 08/25, 09/01, 09/08/2023 CN 27913
Fictitious Business Name Statement #2023-9016600 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BlasiWorx LLC. Located at: 5145 Avenida Encinas #I, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. BlasiWorx LLC, 3984 Westhaven Dr., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/2023 S/Lucas Seth Worthing, 08/18, 08/25, 09/01, 09/08/2023 CN 27912
Fictitious Business Name Statement #2023-9016499 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Niko’s Automotive Repair; B. Niko’s Auto Repair. Located at: 245 N. Emerald Dr. #A, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Niko’s Automotive Repair Inc., 245 N. Emerald Dr, #A, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2023 S/Niko Franco – Bosi, 08/18, 08/25, 09/01, 09/08/2023 CN 27911
Statement of Abandonment of Use of Fictitious Business Name #2023-9016498 Filed: Aug 08, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Nikos Auto Repair; B. S & R Service Center. Located at: 245 N. Emerald Dr. #C, Vista CA San Diego 92083. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/20/2022 and assigned File # 2022-9016347. Fictitious Business Name is being Abandoned By: 1. Nikos Automotive Repair Inc., 245 N. Emerald Dr. #C, Vista CA 92083. The Business is Conducted by: Corporation. S/Niko Vincent Franco – Bosi, 08/18, 08/25, 09/01, 09/08/2023 CN 27910
Fictitious Business Name Statement #2023-9016609 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open Relic; B. Logica Dynamics; C. Bits Bytes Blocks; D. Skynexus Edge; E. Infinity Beacon; F. Horizon Genesis. Located at: 8690 Aero Dr. #115, San Diego CA 92123 San Diego. Mailing Address: Same. Registrant Information: 1. Geodes Media LLC, 8690 Aero Dr. #115, San Diego CA 92123. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2023 S/Juan Aleman, 08/18, 08/25, 09/01, 09/08/2023 CN 27909
Fictitious Business Name Statement #2023-9016608 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Innovitech Data; B. Syncwave Data; C.Pixel Brickroad; D. Opinion Matterverse; E. Streamlevel Media; F. Scalar Fusion. Located at: 4240 Kearny Mesa Rd. #120, San Diego CA 92111 San Diego. Mailing Address: Same. Registrant Information: 1. Grizzly Hype LLC, 4240 Kearny Mesa Rd. #120, San Diego CA 92111. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/31/2023 S/Juan Aleman, 08/18, 08/25, 09/01, 09/08/2023 CN 27908
Fictitious Business Name Statement #2023-9016141 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ellie Mental Health of San Diego. Located at: 8950 Villa La Jolla Dr. #B109, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Elizabeth Strout, A Licensed Clinical Social Worker Corp APC, 8950 Villa La Jolla Dr. #B109, La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Todd Mayo, 08/18, 08/25, 09/01, 09/08/2023 CN 27907
Fictitious Business Name Statement #2023-9015859 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cali Floors. Located at: 662 Encinitas Blvd. #270, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Cali Bamboo LLC, 662 Encinitas Blvd. #270, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2023 S/Scott Alan Kramer, 08/18, 08/25, 09/01, 09/08/2023 CN 27906
Fictitious Business Name Statement #2023-9016459 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carl’s Bad Properties. Located at: 2933 Lancaster Rd., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Carl J. Venstrom, Trustee of Venstrom Family Trust, 2933 Lancaster Rd., Carlsbad CA 92010; 2. Lori Sue Venstrom, Trustee of Venstrom Family Trust, 2933 Lancaster Rd., Carlsbad CA 92010. This business is conducted by: Trust. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/15/1976 S/Carj L. Venstrom, Trustee of Venstrom Family Trust, 08/18, 08/25, 09/01, 09/08/2023 CN 27905
Fictitious Business Name Statement #2023-9015668 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Technologies. Located at: 5787 Split Mountain Rd., Borrego Springs CA 92004 San Diego. Mailing Address: Same. Registrant Information: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009; 2. Daniel Shawn Codd, 3714 Nimitz Blvd., Ocean Beach CA 92107. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/27/2023 S/Joseph John McCrink, 08/18, 08/25, 09/01, 09/08/2023 CN 27904
Fictitious Business Name Statement #2023-9015669 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Stainless. Located at: 5787 Split Mountain Rd., Borrego Springs CA 92004 San Diego. Mailing Address: 2802 Luciernaga St., Carlsbad CA 92009. Registrant Information: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2016 S/Joseph John McCrink, 08/18, 08/25, 09/01, 09/08/2023 CN 27903
Fictitious Business Name Statement #2023-9014551 Filed: Jul 12, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. European Cabinet Install. Located at: 7208 Clairemont Mesa Blvd., San Diego CA 92111 San Diego. Mailing Address: 6765 Mallee St., Carlsbad CA 92011. Registrant Information: 1. European Install, 7208 Clairemont Mesa Blvd., San Diego CA 92111. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/17/2018 S/Kristopher Garrett, 08/18, 08/25, 09/01, 09/08/2023 CN 27901
Fictitious Business Name Statement #2023-9016436 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Myndful Property Management. Located at: 518 Moonlight Dr., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Behrooz Palizan, 518 Moonlight Dr., San Marcos CA 92069; 2. David Haghighi, 745 Costa Del Sur, San Marcos CA 92078. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2023 S/Behrooz Palizban, 08/18, 08/25, 09/01, 09/08/2023 CN 27897
Fictitious Business Name Statement #2023-9016418 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cub’s Pool Service. Located at: 811 N. Ditmar St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. William Neil Cubbison, 811 N. Ditmar St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/07/2023 S/William Neil Cubbison, 08/11, 08/18, 08/25, 09/01/2023 CN 27896
Fictitious Business Name Statement #2023-9016438 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunshine Moov Management. Located at: 1745 Avenida Segovia, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Brian Long, 1745 Avenida Segovia, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/28/2023 S/Brian Long, 08/11, 08/18, 08/25, 09/01/2023 CN 27895
Fictitious Business Name Statement #2023-9016046 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leading Real Change. Located at: 761 Ocean Crest Rd., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Jacqueline Lonergan, 761 Ocean Crest Rd., 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: 07/24/2023 S/Jacqueline Lonergan, 08/11, 08/18, 08/25, 09/01/2023 CN 27894
Fictitious Business Name Statement #2023-9015518 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ELLOS Marketing Inc. Located at: 1622 La Plaza, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. ELLOS Marketing Inc., 1622 La Plaza, 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/Erica Lauren Conlon, 08/11, 08/18, 08/25, 09/01/2023 CN 27893
Fictitious Business Name Statement #2023-9014412 Filed: Jul 10, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quality Interior Services; B. QIS. Located at: 1255 Rosecrans St., San Diego CA 92106 San Diego. Mailing Address: Same. Registrant Information: 1. Ismael Julian Chavira, 1255 Rosecrans St., San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2023 S/Ismael Julian Chavira, 08/11, 08/18, 08/25, 09/01/2023 CN 27891
Fictitious Business Name Statement #2023-9015799 Filed: Jul 28, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. P-Fleet. Located at: 6390 Greenwich Dr. #200, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Plavan Commercial Fueling Inc., 6390 Greenwich Dr. #200, San Diego CA 92122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2010 S/John Andrew Zuanich, 08/11, 08/18, 08/25, 09/01/2023 CN 27889
Fictitious Business Name Statement #2023-9015870 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kindred Visits. Located at: 493 Village Greens Way, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Janel Ellen Walters, 493 Village Greens Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/08/2018 S/Janel Ellen Walters, 08/11, 08/18, 08/25, 09/01/2023 CN 27888
Fictitious Business Name Statement #2023-9016340 Filed: Aug 07, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clarity Health. Located at: 620 Grand Ave. #C, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Clarity Health Shop LLC, 620 Grand Ave. #C, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Derek Lawrence, 08/11, 08/18, 08/25, 09/01/2023 CN 27887
Fictitious Business Name Statement #2023-9016346 Filed: Aug 07, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Math Club. Located at: 13887 Carmel Valley Rd. #225, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Jiawei Huang, 13887 Carmel Valley Rd. #225, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jiawei Huang, 08/11, 08/18, 08/25, 09/01/2023 CN 27886
Fictitious Business Name Statement #2023-9016045 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seafood Imports; B. Seafood Imports Inc. Located at: 10505 Sorrento Valley Rd. #165, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Seafood Imports Distributors Inc., 10505 Sorrento Valley Rd. #165, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/27/2023 S/Michael R. Berkowitz, 08/11, 08/18, 08/25, 09/01/2023 CN 27882
Fictitious Business Name Statement #2023-9015592 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Super Alloy Racing. Located at: 772 N. Twin Oaks Valley Rd. Ste F #F, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Fluid Focus LLC, 772 N. Twin Oaks Valley Rd. #F, San Marcos CA 92069. This business is conducted by: Limited Liability. Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/17/2023 S/Ryan Michael Kershek, 08/11, 08/18, 08/25, 09/01/2023 CN 27881
Fictitious Business Name Statement #2023-9016122 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Majestic Adventures; B. Roberta Lona Travel. Located at: 5277 Milton Rd., Carlsbad CA 92008 San Diego. Mailing Address: 4046 Mira Costa St., Oceanside CA 92056. Registrant Information: 1. Roberta Marie Lona, 4046 Mira Costa St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2023 S/Roberta Marie Lona, 08/11, 08/18, 08/25, 09/01/2023 CN 27879
Fictitious Business Name Statement #2023-9015685 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ice Churro. Located at: 3146 Mission Blvd. #H, San Diego CA 92109 San Diego. Mailing Address: 3067 S. Centre City Pkwy, Escondido CA 92029. Registrant Information: 1. EPretzels Inc, 3067 S. Centre City Pkwy, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2021 S/Eyal Reich, 08/11, 08/18, 08/25, 09/01/2023 CN 27878
Fictitious Business Name Statement #2023-9015684 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FryYay; B. FryHey. Located at: 3146 Mission Blvd. #E, San Diego CA 92109 San Diego. Mailing Address: 3067 S. Centre City Pkwy, Escondido CA 92029. Registrant Information: 1. EPretzels Inc, 3067 S. Centre City Pkwy, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2022 S/Eyal Reich, 08/11, 08/18, 08/25, 09/01/2023 CN 27877
Fictitious Business Name Statement #2023-9015945 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Liminal Partners. Located at: 442 2nd St. #A, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kevin McGovern & Associates LLC, 442 2nd St. #A, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2023 S/Kevin Holmes McGovern, 08/11, 08/18, 08/25, 09/01/2023 CN 27876
Fictitious Business Name Statement #2023-9016028 Filed: Aug 01, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sun and Sea Window Cleaning. Located at: 960 Emma Dr., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Rasea Somphanh McAndrew, 960 Emma Dr., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rasea Somphanh McAndrew, 08/11, 08/18, 08/25, 09/01/2023 CN 27875
Fictitious Business Name Statement #2023-9015857 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vital Blends. Located at: 4535 Coastline Ave., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 130325, Carlsbad CA 92013. Registrant Information: 1. Kelly Tori Fanale, 4535 Coastline Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2015 S/Kelly Tori Fanale, 08/11, 08/18, 08/25, 09/01/2023 CN 27874