CLASSIFIEDS
PAGE B16 - FEBRUARY 23, 2017 - NORTH COAST
40 - FOR SALE ESTATE SALES
La JoLLa *White eLephant SaLe* 7791 Draper ave 92037 85th annual St James by-the-Sea WES at both LJ Woman’s Club & St James Parish Hall Fri 24th First Choice Night 5:30-7:30 tickets $15 at door or $10 advance purchase @ sjbts.org, price +20%for opportunity of first pick, complimentary wine & cheese - all Fri only FREE admission Sat & Sun Sat 25th Main Sale 9am-2pm Sun 26th Half Price Afternoon12-3, $5 bag sale 2-3pm Major credit cards with $20 minimum All proceeds support local & international ministries sjbts.org, 858-459-3421
100 - LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-001128 Fictitious Business Name(s): a. Iqon Design Located at: 3757 Carmel View Road, unit 3, San Diego, CA 92130, San Diego County. Mailing Address: 3757 Carmel View Road, unit 3, San Diego, CA 92130. Registered Owners Name(s): a. Maria Neresa Fajardo, 3757 Carmel View Road, unit 3, San Diego, CA 92130. b.Tito Vincent Fajardo, 3757 Carmel View Road, unit 3, San Diego, CA 92130. This business is conducted by: a Married Couple. The first day of business was 09/12/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/13/2017. Maria Neresa Fajardo. CV962. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002584 Fictitious Business Name(s): a. Dynamus International b. Quantum Leap Catalyst Located at: 11146 Whispering Heights Lane, San Diego, CA 92121, San Diego County. Mailing Address: 11146 Whispering Heights Lane, San Diego, CA 92121. Registered Owners Name(s): a. Terence Ostrowiak, 11146 Whispering Heights Lane, San Diego, CA 92121. This business is conducted by: an Individual. The first day of business was 01/02/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/27/2017. Terence Ostrowiak. CV965. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002987 Fictitious Business Name(s): a. PrideStaff Located at: 11682 El Camino Real, suite 100, San Diego, CA 92130, San Diego County. Mailing Address: 11682 El Camino Real, suite 100, San Diego, CA 92130. Registered Owners Name(s): a. CTYSKAPE, INC., 11682 El Camino Real, suite 100, San Diego, CA 92130, California. This business is conducted by: a Corporation. The first day of business has not yet started . This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/01/2017. Stephen A. Colley, Vice President . CV966. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002044 Fictitious Business Name(s): a. MBRC b. R. H. Cope & Sons Located at: 270 N. El Camino Real, #275, Encinitas, CA 92024, San Diego County. Mailing Address: P.O. Box 231878,
BUSINESS OPPORTUNITIES
HOMETOWN STORE
BUSINESS OPPORTUNITIES
BUSINESS OPPORTUNITY
Jeff Ruland, owner of the Sears Hometown Store in Ramona offers an exceptional individual a unique opportunity to provide legendary Sears quality, customer service and name brand products. Call today for more information on owning your own Sears Hometown store in Ramona. • Complete inventory at no cost to the owner • No fees or royalties • Advertising & marketing support • Professional training & on-going support
Interested in becoming part of an American legend? Call Jeff at 760.803.6377 for details.
www.OwnASearsStore.com Sears Hometown has final approval of selected candidate.
100 - LEGAL NOTICES Mailing Address: P.O. Box 231878, Encinitas, CA 92023. Registered Owners Name(s): a. Mike Bianco Rare Coin Inc., 270 N. El Camino Real, #275, Encinitas, CA 92024, California. This business is conducted by: a Corporation. The first day of business was 01/01/2012. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/24/2017. Michael Bianco, President. DM1730. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002725 Fictitious Business Name(s): a. Crown Hill Ranch Located at: 23601 Crown Hill Lane, Escondido, CA 92027, San Diego County. Mailing Address: 1155 Camino Del Mar, #124, Del Mar, CA 92014. Registered Owners Name(s): a. Miller Consulting, Inc., 1155 Camino Del Mar, #124, Del Mar, CA 92014, California. This business is conducted by: a Corporation. The first day of business was 01/01/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/30/2017. Van C. Miller, President. DM1733. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002578 Fictitious Business Name(s): a. Del Mar Tan Located at: 1555 Camino del Mar, suite 203 c/o 18, Del Mar, CA 92014, San Diego County. Mailing Address: 667 Polaris Dr., Encinitas, CA 92024. Registered Owners Name(s): a. Mackenzie Lester, 667 Polaris Dr., Encinitas, CA 92024. b.Ryan Lester, 667 Polaris Dr., Encinitas, CA 92024. This business is conducted by: a Married Couple. The first day of business has not yet started . This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/27/2017. Mackenzie Lester. DM1735. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002406 Fictitious Business Name(s): a. Forecast Ventures Located at: 148 12th Street, Del Mar, CA 92014, San Diego County. Mailing Address: 1155 Camino Del Mar, #541, Del Mar, CA 92014. Registered Owners Name(s): a. ICT 168 Capital, LLC., 148 12th Street, Del Mar, CA 92014, California. This business is conducted by: a Limited Liability Company. The first day of business was 12/01/2007. This statement was
10012/01/2007. - LEGAL NOTICES was This stat filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/26/2017. Kim Z Belk, Manager. DM1727. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002766 Fictitious Business Name(s): a. Soble Dance Movement Located at: 13255 Luckett Court, San Diego, CA 92130, San Diego County. Mailing Address: PO Box 2570, Del Mar, CA 92014 Registered Owners Name(s): a. Jessica Soble, 13255 Luckett Court, San Diego, CA 92130. b.Jacob Soble, 13255 Luckett Court, San Diego, CA 92130. This business is conducted by: a General Partnership. The first day of business was 01/01/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/30/2017. Jessica Soble. CV967. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002961 Fictitious Business Name(s): a. 7 Pearls Spa by Manaar Located at: 1555 Camino del Mar, Ste # 203, Studio #6, Del Mar, CA 92104, San Diego County. Mailing Address: 15536 Tanner Ridge Rd., San Diego, CA, 92127. Registered Owners Name(s): a. 7 Pearls Spa by Manaar (Corp) , 15536 Tanner Ridge Rd, San Diego CA, 92127, CA. This business is conducted by: a Corporation. The first day of business has not yet started . This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/01/2017. Manaar Isaac, President. CV 2/23, 3/2, 3/9, 3/16/17 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002807 Fictitious Business Name(s): a. Transportation Engineering Consultant Located at: 6379 Alexandri Cir., Carlsbad, CA 92011, San Diego County. Mailing Address: 6379 Alexandri Cir., Carlsbad, CA 92011. Registered Owners Name(s): a. Amir Etezadi , 6379 Alexandri Cir., Carlsbad, CA 92011. This business is conducted by: an Individual. The first day of business was 01/31/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/31/2017. Amir Etezadi. DM584. Feb. 9, 16, 23, Mar. 2, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-003041 Fictitious Business Name(s): a. Luxe Events, LLC
a. Luxe Events, LLC b. Luxe Located at: 924 R Valley Ave., Solana Beach, CA 92075, San Diego County. Registered Owners Name(s): a. Luxe Events, LLC., 924 R Valley Ave., Solana Beach, CA 92075, California. This business is conducted by: a Limited Liability Company. The first day of business was 01/03/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/01/2017. Cara North, CEO. SB102. Feb. 9, 16, 23, Mar. 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-004490 Fictitious Business Name(s): a. Mako Pool and Spa Located at: 8476 Aries Rd., San Diego, CA 92126, San Diego County County. Mailing Address: 8476 Aries Rd., San Diego, CA, 92126 Registered Owners Name(s): a. Connor Bosteder, 8476 Aries Rd., San Diego, CA, 92126. This business is conducted by: an Individual. The first day of business has not yet started . This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/16/2017. Connor Bosteder. CV 2/23, 3/2, 3/9, 3/16/17 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-001270 Fictitious Business Name(s): a. Ultrasound Technologies Located at: 821 Stevens Ave., #3, Solana Beach, CA 92075, San Diego County. Registered Owners Name(s): a. Candace Goldstein, 821 Stevens Ave., #3, Solana Beach, CA 92075. This business is conducted by: an Individual. The first day of business was 12/01/2015. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/17/2017. Candace Goldstein. DM1728. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002121 Fictitious Business Name(s): a. WesEra Engineering Located at: 272 Barbara Ave., Solana Beach, CA 92075, San Diego County. Registered Owners Name(s): a. Wesley Dylan Jones, 272 Barbara Ave., Solana Beach, CA 92075. This business is conducted by: an Individual. The first day of business was 01/01/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/24/2017. Wesley Dylan Jones. DM1725. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002188 Fictitious Business Name(s): a. Elroy Guitars Located at: 9155 Judicial Dr., #5215, San Diego, CA 92122, San Diego County. Registered Owners Name(s): a. Joseph Jooil Kim, 9155 Judicial Dr., $5215, San Diego, CA 92122. This business is conducted by: an Individual. The first day of business was 01/18/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/24/2017. Joseph Jooil Kim. DM1729. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-004484 Fictitious Business Name(s): a. SD Pet Concierge Located at: 513 Splitrail Drive, Encinitas, CA 92024, San Diego County. Registered Owners Name(s): a. Scott Dveris , 513 Splitrail Drive, Encinitas, CA 92024. This business is conducted by: an Individual. The first day of business was 01/01/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/16/2017. Scott Dveris. SB 2/23, 3/2, 3/9, 3/16/2017
www.delmartimes.net
FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002105 Fictitious Business Name(s): a. RealEstateSwag.net Located at: 4039 Carmel View Road, #110, San Diego, CA 92130, San Diego County. Registered Owners Name(s): a. Michael O. Braunstein, 4039 Carmel View Road, #110, San Diego, CA 92130. This business is conducted by: an Individual. The first day of business was 01/24/2017. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/24/2017. Michael O. Braunstein. CV963. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002107 Fictitious Business Name(s): a. Swag Dog Promotions Located at: 4039 Carmel View Road, #110, San Diego, CA 92130, San Diego County. Registered Owners Name(s): a. Michael O. Braunstein, 4039 Carmel View Road, #110, San Diego, CA 92130. This business is conducted by: an Individual. The first day of business was 10/24/2011. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/24/2017. Michael O. Braunstein. CV964. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-002317 Fictitious Business Name(s): a. Flourish by Blues and Shoes Located at: 2971 State Street, Carlsbad, CA 92008, San Diego County. Registered Owners Name(s): a. Ragz Enterprises Inc., 425 Carlsbad Village Dr., Carlsbad, CA 92008, California. This business is conducted by: a Corporation. The first day of business has not yet started . This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 01/25/2017. Megan Oborski, President. DM1732. Feb. 2, 9, 16, 23, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-003855 Fictitious Business Name(s): a. Elite Service Center Located at: 8268 Miramar Rd., San Diego, CA 92126, San Diego County. Registered Owners Name(s): a. Elite Service Center, 8268 Miramar Rd., San Diego, CA 92126, California. This business is conducted by: a Corporation. The first day of business was 01/02/2015. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/09/2017. Thanh Nguyen, CEO. CV 2/16, 2/23, 3/2, 3/9/17 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-003624 Fictitious Business Name(s): a. ET Repair Located at: 10557 Albert Place, San Diego, CA 92127, San Diego County. Mailing Address: 10531 4S Commons Dr. #580, San Diego, CA 92127 Registered Owners Name(s): a. Eric Tseng, 10557 Albert Place, San Diego, CA 92127. This business is conducted by: an Individual. The first day of business was 01/02/2014. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/07/2017. Eric Tseng. CV 2/16, 2/23, 3/2, 3/9/2017 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2017-003975 Fictitious Business Name(s): a. Shakespeare’s Corner Shoppe Located at: 3719 India St., San Diego, CA 92103, San Diego County. Mailing Address: Same as Above Registered Owners Name(s): a. Brits Abroad Inc., 3719 India St., San Diego, CA 92103, CA. This business is conducted by: a Corporation. The first day
ducted by: a Corporation. The first day of business was 3/1/06. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 02/10/2017. Selina Stockley, President. CV. 2/16, 2/23, 3/2, 3/9/17
CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Monday, the 6th day of March, 2017, at 6:00 p.m., (or as soon thereafter as practicable) in the City Hall, Temporary Council Chambers, 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California, the City Council will conduct public hearing(s) on the following: Shoreline Protection Permit (SPP16001) to construct a 60-foot long vertical sheet-pile seawall to be located at 2928 Camino del Mar (APN: 299-02104). The project is located within the R1-10B Zone, Beach Overlay Zone, and Floodplain Overlay Zone. The project also includes reconstruction of the seawall located at the 29th Street terminus to include an all-weather pedestrian access stairs. Applicant/Owner: 2928 Camino del Mar LLC Applicant’s Representative: Walter Crampton, Terra Costa Consulting Group Those desiring to be heard in favor of or in opposition to this item, will be given an opportunity to do so during such hearing or by writing to the City Council at 1050 Camino del Mar, Del Mar, CA, 92014. Attention: Administrative Services Director. On any correspondence, please reference the hearing title and date. Materials related to this public hearing are available at the temporary City Hall, 2010 Jimmy Durante Blvd, Suite 120, Del Mar, CA 92014, during normal business hours. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing, described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing. Date: February 17, 2017 Ashley Jones, Administrative Services Director DM1742. Feb. 23, 2017 CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Monday, the 6th day of March, 2017, at 6:00 p.m., (or as soon thereafter as practicable) in the City Hall, Temporary Council Chambers, 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California, the City Council will conduct public hearing(s) on the following: Acceptance of an easement and approval of an encroachment permit (EP17-006) for an existing wood fence which encroaches into the 26th Street right-of-way associated with the property located at 2609 Camino del Mar. Those desiring to be heard in favor of or in opposition to this item, will be given an opportunity to do so during such hearing or by writing to the City Council at 1050 Camino del Mar, Del Mar, CA, 92014. Attention: Administrative Services Director. On any correspondence, please reference the hearing title and date. Materials related to this public hearing are available at the temporary City Hall, 2010 Jimmy Durante Blvd, Suite 120, Del Mar, CA 92014, during normal business hours. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing, described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing. Date: February 16, 2017 Ashley Jones, Administrative Services Director DM1738. Feb. 23, 2017