The Coast News, November 22, 2019

Page 45

B18 LEGALS 800 LEGALS Coast News legals continued from B17 (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: Debra L. Leffler Streeter, Esq. Streeter Law Group, APC, 217 Civic Center Dr. #10, Vista CA 92084 Telephone: 760-945-9353 11/22, 11/29, 12/06/19 CN 23992

NOTICE OF PETITION TO ADMINISTER ESTATE OF JANE ANN DUCHARME Case# 37-2019-00058048-PRLA-CTL ROA#1 [IMAGED] To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jane

Ann Ducharme aka Jane Ann Renaud. A Petition for Probate has been filed by Gary Ducharme, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Gary Ducharme, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Jan 09, 2020 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, If you object to the Probate. 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: Sean S. Hanley, 1596 N Coast Hwy 101, Encinitas CA 92024 Telephone: 619.924.0260 11/22, 11/29, 12/06/19 CN 23983

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN TAPLEY COMBES [IMAGED] Case # 37-2019-00049344-PR-PW-

T he C oast News

NOV. 22, 2019

LEGALS 800 LEGALS

LEGALS 800 LEGALS

LEGALS 800 LEGALS

LEGALS 800 LEGALS

LEGALS 800 LEGALS

LEGALS 800 LEGALS

CTL To all heirs, beneficiaries,

why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 21, 2019 Sim von Kalinowski Judge of the Superior Court. 11/15, 11/22, 11/29, 12/06/19 CN 23958

above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 10, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 24, 2019 Sim von Kalinowski Judge of the Superior Court. 11/01, 11/08, 11/15, 11/22/19 CN 23904

Filed: Nov 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stockham Rides; B. Stockham Premium Rides. Located at: 2930 La Costa Ave. #106, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Stockham LLC, 2930 La Costa Ave. #106, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/12/2019 S/Michael Stockham 11/22, 11/29, 12/06, 12/13/19 CN 24001

Erin Marie English, 6690 W Lilac Rd., Bonsall CA 92003; 2. Frank Edward English, 6690 W Lilac Rd., Bonsall CA 92003. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Erin Marie English, 11/22, 11/29, 12/06, 12/13/19 CN 23987

Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Marianna Anaya Cruz, 124 W La Cienega Rd., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/22/2019 S/ Marianna Anaya Cruz 11/22, 11/29, 12/06, 12/13/19 CN 23981

Fictitious Business Name Statement #2019-9027532 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DSM Engineering Services. Located at: 665 San Rodolfo #124-209, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. DSM Consulting Group LLC, 665 San Rodolfo #124209, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/04/2019 S/Darryl Mastui 11/22, 11/29, 12/06, 12/13/19 CN 24013

Fictitious Business Name Statement #2019-9027672 Filed: Nov 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KONEKT. Located at: 3585 Summit Trail Ct., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Jean C Clenet, 3585 Summit Trail Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jean C Clenet 11/22, 11/29, 12/06, 12/13/19 CN 24000

creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John Tapley Combes. A Petition for Probate has been filed by Alixanna Olson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Alixanna Olson 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: Dec 11, 2019; Time: 1:30 PM, Dept.: 502, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Alixanna Olson, 425 S. Horne St., Oceanside CA 92054 Telephone: 760.685.1089 11/15, 11/22, 11/29/19 CN 23964 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00055724-CUPT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Bryce Richard Pelton filed a petition with this court for a decree changing name as follows: a. Present name: Bryce Richard Pelton change to proposed name: Bryce Richard Barker. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00048986-CUPT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Leila Reyes Johnson filed a petition with this court for a decree changing name as follows: a. Present name: Leila Reyes Johnson change to proposed name: Leila Reyes Canady. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Nov 5, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 17, 2019 Sim von Kalinowski Judge of the Superior Court. 11/15, 11/22, 11/29, 12/06/19 CN 23950 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00057733-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tomeko Carchez Malone filed a petition with this court for a decree changing name as follows: a. Present name: Tomeko Carchez Malone change to proposed name: Solomon Yosef Yehudah. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 31, 2019 Sim von Kalinowski Judge of the Superior Court. 11/08, 11/15, 11/22, 11/29/19 CN 23935 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00056494-CUPT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nadine Lynn Vardakas filed a petition with this court for a decree changing name as follows: a. Present name: Nadine Lynn Vardakas change to proposed name: Nadine Lynn Schwartz. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described

Fictitious Business Name Statement #2019-9027797 Filed: Nov 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saphirus Wellness. Located at: 2014 Woodmoss Ct., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sadie Laree Lovett, 2014 Woodmoss Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sadie Laree Lovett 11/22, 11/29, 12/06, 12/13/19 CN 24009 Fictitious Business Name Statement #2019-9026973 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Roundtable Principle. Located at: 13435 Montecito Glen, San Diego CA San Diego 92130. Mailing Address: 2683 Via de la Valle #G-608, Del Mar CA 92014. This business is hereby registered by the following: 1. Diane Marie Tallen, 13435 Montecito Glen, 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/Diane Marie Tallen 11/22, 11/29, 12/06, 12/13/19 CN 24008 Fictitious Business Name Statement #2019-9027624 Filed: Nov 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The German Wine Collection. Located at: 3141 Tiger Run Ct. #113, Carlsbad CA San Diego 92010. Mailing Address: c/o Richard Chassin, 299 Park Ave., 16th Floor BGM, New York NY 10171. This business is hereby registered by the following: 1. German Wine Collection LLC, c/o Richard Chassin, 299 Park Ave., 16th Floor BGM, New York NY 10171. 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/Jenna Fields 11/22, 11/29, 12/06, 12/13/19 CN 24005 Fictitious Statement

Business Name #2019-9027698

Fictitious Business Name Statement #2019-9027009 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bare Energy. Located at: 7106 Daffodil Pl., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Bare Energy LLC, 7106 Daffodil Pl., Carlsbad CA 92011. 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/Veronica Lee 11/22, 11/29, 12/06, 12/13/19 CN 23999 Fictitious Business Name Statement #2019-9027580 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Escrow. Located at: 300 Carlsbad Village Dr. #217, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Real Acquisition Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Roger Lee 11/22, 11/29, 12/06, 12/13/19 CN 23994 Fictitious Business Name Statement #2019-9027083 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advanced Brokers Insurance Services. Located at: 360 N El Camino Real #1A, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Advanced Brokers Inc., 360 N El Camino Real #1A, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2010 S/ Nicole Hardin 11/22, 11/29, 12/06, 12/13/19 CN 23993 Fictitious Business Name Statement #2019-9024923 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Whispering Lilac Retreat Center. Located at: 6690 W Lilac Rd., Bonsall CA San Diego 92003. Mailing Address: Same. This business is hereby registered by the following: 1.

Fictitious Business Name Statement #2019-9026819 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Solasta Market. Located at: 1018 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sara Anne Torp, 1018 3rd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sara Anne Torp 11/22, 11/29, 12/06, 12/13/19 CN 23986 Fictitious Business Name Statement #2019-9027542 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SLIPER Second Language Immersion Programs through Early Relationships; B. GLASSLIPER Global Language Acquisition Supports for Second Language Immersion Programs through Early Relationships. Located at: 1170 Arcadia Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sandi Schutze Meschoulam, 1170 Arcadia Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sandi Schutze Meschoulam 11/22, 11/29, 12/06, 12/13/19 CN 23985 Fictitious Business Name Statement #2019-9027394 Filed: Nov 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Center For Improving Global Access to Women’s Reproductive Health. Located at: 701 Palomar Airport Rd. #300, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. WCG Cares, 701 Palomar Airport Rd. #300, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/05/2013 S/Erica Chavin 11/22, 11/29, 12/06, 12/13/19 CN 23984 Fictitious Business Name Statement #2019-9026810 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Southo.net. Located at: 1631 Alvarado St., Oceanside CA San Diego 92054. Mailing Address: 603 Seagaze Dr. #129, Oceanside CA 92054. This business is hereby registered by the following: 1. Jennifer Lea Baldwin, 1631 Alvarado St., Oceanside CA 92054; 2. Keith Douglas Baldwin, 1631 Alvarado St., Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2002 S/ Jennifer Lea Baldwin 11/22, 11/29, 12/06, 12/13/19 CN 23982 Fictitious Business Name Statement #2019-9027489 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anaya Arte Aesthetics. Located at: 3320 Mission Ave. #O,

Fictitious Business Name Statement #2019-9026961 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Beach Tree. Located at: 1407 Santa Rosa St., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Dylan Chapman, 1407 Santa Rosa St., Oceanside CA 92058; 2. Lundin Malia Noel, 1407 Santa Rosa St., Oceanside CA 92058. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/05/2019 S/ Michael Dylan Chapman 11/22, 11/29, 12/06, 12/13/19 CN 23973 Fictitious Business Name Statement #2019-9027137 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HEREBY. Located at: 3132 Tiger Run Ct. #114, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. IDEAMASH LLC, 7040 Avenida Encinas #104156, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2019 S/James Bortnak 11/22, 11/29, 12/06, 12/13/19 CN 23972 Fictitious Business Name Statement #2019-9027288 Filed: Nov 12, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Duende Yoga Space. Located at: 1365 Forest Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Elisa M Tahmisian, 1365 Forest Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2019 S/Elisa M Tahmisian 11/22, 11/29, 12/06, 12/13/19 CN 23971 Fictitious Business Name Statement #2019-9027136 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soul Priority. Located at: 110 Triton Circle, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Mariko Frederick LLC, 110 Triton Circle, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/07/2019 S/ Gina Mariko Frederick 11/15, 11/22, 11/29, 12/06/19 CN 23962 Fictitious Business Name Statement #2019-9026960 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ServiTek Facility Solutions. Located at: 3970 Sorrento Valley Blvd. #400, San Diego, CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Servi-Tek Inc., 631 3rd St. #101, Encinitas CA 92024. This business is


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
The Coast News, November 22, 2019 by Coast News Group - Issuu