Del mar times 06 30 16

Page 37

www.delmartimes.net

100 - LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016509 Fictitious Business Name(s): a. Selam Airport Limo Located at: 9265 Dowdy Dr., #210, San Diego, CA 92126, San Diego County. Registered Owners Name(s): a. Ismail Omer Ozkara, 9265 Dowdy Dr., #210, 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 06/16/2016. Ismail Omer Ozkara, Owner. CV857. June 23, 30, July 7, 14, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016629 Fictitious Business Name(s): a. Rebecca Rose b. Blake Ryan Located at: 4151 Taylor Street, San Diego, CA 92110, San Diego County. Registered Owners Name(s): a. JVA Art Group, Inc., 4151 Taylor Street, San Diego, CA 92110, California. This business is conducted by: a Corporation. The first day of business was 01/01/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/17/2016. Janet Disraeli Van Arsdale, President. CV859. June 23, 30, July 7, 14, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016631 Fictitious Business Name(s): a. Cait Dansbury Located at: 4151 Taylor Street, San Diego, CA 92110, San Diego County. Registered Owners Name(s): a. JVA Art Group, Inc., 4151 Taylor Street, San Diego, CA 92110, California. This business is conducted by: a Corporation. The first day of business was 08/25/2010. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/17/2016. Janet Disraeli Van Arsdale, President. CV860. June 23, 30, July 7, 14, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016064 Fictitious Business Name(s): a. The Fine Life Located at: 7562 Mona Lane, San Diego, CA 92130, San Diego County. Mailing Address: 13236 Deron Ave., San Diego, CA 92129. Registered Owners Name(s): a. Bridget Smith, 7562 Mona Lane, San Diego, CA 92130. This business is conducted by: an Individual. The first day of business was 03/22/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/10/2016. Bridget Smith. CV864. June 30, July 7, 14, 21, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016627 Fictitious Business Name(s): a. Full Metal Burgers b. Full Metal Barbecue Located at: 213 Colina Ter., Vista, CA 92084, San Diego County. Registered Owners Name(s): a. Burley Dynamics, 213 Colina Ter., San Diego, CA 92084, CA. This business is conducted by: a Corporation. The first day of business was 04/23/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/17/2016. Ben Burley, President. CV861. June 23, 30, July 7, 14, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016455 Fictitious Business Name(s): a. Villaggio Cafe Located at: 2525 El Camino Real, #101, Carlsbad, CA 92008, San Diego County. Registered Owners Name(s): a. MTX Investment Group, Corporation, 14202 Hope St., Garden Grove, CA 92843, CA. This business is conducted by: a Corporation. The first day of business was 06/16/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/16/2016. Vongsavanh Xaygnavong, President. CV863. June 23, 30, July 7, 14, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-015869 Fictitious Business Name(s): a. The Hub Merchandising Located at: 8517 Production Ave, San Diego, CA 92121, San Diego County. Registered Owners Name(s): a. Ray Syron, 8517 Production Ave., San Diego, CA 92121. 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 06/09/2016. Ray Syron. CV854. Jun. 16, 23, 30, Jul. 7, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016793 Fictitious Business Name(s): a. Athena Horse Wisdom Located at: 3694 Ruette DeVille, San Diego, CA 92130, San Diego County. Registered Owners Name(s): a. Marilyn McAvoy, 3694 Ruette DeVille, San Diego, CA 92130. 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 06/20/2016. Marilyn McAvoy. CV865. June 30, July 7, 14, 21, 2016. FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-016823 Fictitious Business Name(s): a. Watermen Investments Located at: 14117 Bahama Cove, Del Mar, CA 92014, San Diego County. Registered Owners Name(s): a. Matthew D. Belshin, 14117 Bahama Cove, Del Mar, CA 92014. This business is conducted by: an Individual. The first day of business was 06/15/2016. This statement was filed with Ernest J. Dronenburg, Jr., Recorder / County Clerk of San Diego County on 06/20/2016. Matthew D. Belshin. DM1607. June 30, July 7, 14, 21, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-014397 Fictitious Business Name(s): a. Flipping Vintage Located at: 364 Ferrara Way, Vista, CA 92083, San Diego County. Mailing Address: 364 Ferrara Way, Vista, CA 92083. Registered Owners Name(s): a. Karla S. Lopez, 364 Ferrara Way, Vista, CA 92083. 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 05/25/2016. Karla S. Lopez. DM1605. Jun. 23, 30, Jul. 7, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-017187 Fictitious Business Name(s): a. Infinitea Kombucha b. Infinitea Gems & Jewelry Located at: 590 15th Street, Del Mar, CA 92014, San Diego County. Registered Owners Name(s): a. Janine Mae Abdallah, 590 15th Street, Del Mar, CA 92014. 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 06/24/2016. Janine Mae Abdallah. DM1608. June 30, July 7, 14, 21, 2016. NOTICE OF TRUSTEE’S SALE T.S. No.: 16-16175 A.P.N.: 350-231-2200 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.

IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: KYLE P HARRINGTON AND CATHERINE OLIVE HARRINGTON, TRUSTEES OF THE HARRINGTON REVOCABLE LIVING TRUST DATED 09/04/2003 Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 4/6/2007 as Instrument No. 2007-0232186 in book , page of Official Records in the office of the Recorder of San Diego County, California, Described as follows: PARCEL A: PARCEL 1 OF PARCEL MAP 15938, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 4, 1990 AS FILE NO. 90-006037 OF OFFICIAL RECORDS. PARCEL B: AN EASEMENT FOR SANITARY SEWER PURPOSES OVER THE NORTHWESTERLY 5 FEET OF PARCEL 2 OF PARCEL MAP NO. 15938, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 4, 1990 AS FILE NO. 90-006037 OF OFFICIAL RECORDS. Date of Sale: 7/18/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $4,468,908.98 (Estimated) Street Address or other common designation of real property: 1540 SOLEDAD AVE LA JOLLA, CA 92037 A.P.N.: 350231-22-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’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 holder’s rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE

FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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 (714) 730-2727 or visit this Internet Web site www.servicelinkASAP.com , using the file number assigned to this case 16-16175. 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. Date: 06/16/2016 Carrington Foreclosure Services, LLC 600 City Parkway West, Suite 110-A Orange, CA 92868 Automated Sale Information: (714) 730-2727 or www. servicelinkasap.com for NON-SALE information: 888-313-1969 Shirley Best, Trustee Sale Specialist A-4580334 06/23/2016, 06/30/2016, 07/07/2016. DM1604.

FICTITIOUS BUSINESS NAME STATEMENT File No.: 2016-014528 Fictitious Business Name(s): a. Meize b. Involved c. N’VOLVED Clothing d. N’VLVD Clothing e. NVLVD Clothing f. Involved Clothing g. Involved Threads h. N’VLVD Threads i. NVLVD Threads j. N’VLVD Apparel k. Involved Apparel l. Meize Apparel m. Meize Music n. Meize Threads Located at: 819 Redondo Ct., San Diego, CA 92109, San Diego County. Registered Owner Name(s): a. Max Walther, 819 Redondo Ct., San Diego, CA 92109. 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 05/26/2016. Max Walther. DM1597. Jun. 9, 16, 23, 30, 2016. CITY OF DEL MAR Planning Commission Agenda Del Mar (Temporary) City Hall 2010 Jimmy Durante Boulevard, Suite # 100, Del Mar, California, Tuesday July 12th, 6:00 P.M. ROLL CALL APPROVAL OF MINUTES UPDATE PLANNING COMMISSION/

NORTH COAST - JUNE 30, 2016 - PAGE B13

UPDATE PLANNING COMMISSION/ STAFF DISCUSSION (Non-Application Items) HEARING FROM THE AUDIENCE ON ITEMS NOT LISTED ON THE AGENDA (Oral Communications) DISCUSSION AND BRIEFING (Application Items) CONSENT CALENDAR CONTINUED APPLICATION(S): ITEM 1 TVS-12-01 Continued to the August Planning Commission Meeting Applicants: Del Mar Woods Homeowners Applicant’s Representative: C. Samuel Blick Applicant’s Addresses: 110, 118, 130 Spinnaker Court; 245, 257, 261 Stratford Court; and 234 Dolphin Cove Court Tree Owner: Torrey Pacific Corp. Tree Owner’s Representative: Brian Staver Site Address (Tree/ Vegetation Location): 110 Stratford Court Staff Contact: Matt Bator, AICP, Senior Planner Description: The applicants are seeking relief under DMMC Chapter 23.51 (Trees, Scenic Views and Sunlight) for claims of scenic view blockage from trees/vegetation located on a neighboring property. (Note: Determinations regarding findings of unreasonable scenic view obstruction were made by the Planning Commission at its November 10, 2015 meeting. The purpose of the continued public hearing at the January 12, 2016 meeting is to discuss and determine appropriate restorative actions, in accordance with DMMC Chapter 23.51, for the scenic views observed from 118 and 130 Spinnaker Court and 261 and 257 Stratford Court.) NEW APPLICATION(S): ITEM ZA16-01 APN: N/A Location: All zones Applicant: City of Del Mar Environmental Status: Exempt Contact Person: Rick Casswell, Associate Planner Description: Amendments to the Municipal Code to establish a procedure, and allow, for reasonable accommodation. ADJOURNMENT pc2016.7.12. DM1609. 6.30.16

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN DIEGO 330 West Broadway San Diego, CA 92101 PETITION OF: SIDDHARTH RASHMIKANT PARBHOO for change of name AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 37-2016-00019678-CU-PT-CTL TO ALL INTERESTED PERSONS Petitioner: SIDDHARTH RASHMIKANT PARBHOO filed a petition with this court for a decree changing names as follows: a. Present Name: SIDDHARTH RASHMIKANT PARBHOO to Proposed Name: SID PARBHOO. 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 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 Date: 07/29/2016 Time: 8:30 AM Dept.: 46. The address of the court is 220 West Broadway, San Diego, CA 92101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county, Carmel Valley News. Date: JUN 20, 2016. JEFFREY B. BARTON Judge of the Superior Court CV855. June 23, 30, July 7, 14, 2016. SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN DIEGO 330 W. Broadway San Diego, CA 92112-0128 PETITIONER(S): MAI OANH PHAN HO / PHONG LE TRAN on behalf of a minor MAKENA LINH TRAN for a change of name ORDER TO SHOW CAUSE FOR A

ORDER TO SHOW CAUSE FOR A CHANGE OF NAME CASE NUMBER: 37-2016-00018352-CU-PT-CTL TO ALL INTERESTED PERSONS PETITION OF: MAI OANH PHAN HO and PHONG LE TRAN filed a petition with this court for a decree changing names as follows: a. Present Name : MAKENA LINH TRAN to Proposed Name: MAKENA LINH HO TRAN. 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 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 Date: 07/15/2016 Time: 9:30 AM Dept: C-46 The address of the court is: 220 West Broadway San Diego, CA 92101 A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Del Mar Times Date: JUN 01, 2016 JEFFREY B. BARTON Judge of the Superior Court DM1596. June 9, 16, 23, 30, 2016.

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN DIEGO 330 West Broadway San Diego, CA 92101 PETITIONER(S): YAN YAN KONG on behalf of a minor BOWEN CHEN for a change of name ORDER TO SHOW CAUSE FOR A CHANGE OF NAME CASE NUMBER: 37-2016-00021528-CU-PT-CTL TO ALL INTERESTED PERSONS PETITION OF: YAN YAN KONG on behalf of minor filed a petition with this court for a decree changing names as follows: a. Present Name : BOWEN CHEN to Proposed Name: BOWEN BRYAN GURWITT. 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 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 Date: 08/12/2016 Time: 9:30AM Dept: C-46 The address of the court is: 220 West Broadway, San Diego, CA 92101 A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Carmel Valley News Date: JUN 27, 2016 JEFFREY B. BARTON Judge of the Superior Court CV867. June 30, July 7, 14, 21, 2016, SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN DIEGO 325 S. Melrose Dr., Ste. 300 Vista, CA 92081 PETITION OF: MARCUS RYAN SKINNERWEIDERMAN for change of name. ORDER TO SHOW CAUSE FOR A CHANGE OF NAME CASE NUMBER: 37-2016-00021294-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner(S): filed a petition with this


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.