Fallbrook/Bonsall Village News

Page 15

FEBRUARY 27, 2014

Fallbrook/Bonsall Village News TheVillageNews.com

Fictitious Business Name FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002144—Name of Business J.J. MILLER & ASSOC. 410 S. Santa Fe Ave., Ste 103, Vista, CA 92084 County: San Diego This business is registered by the following: Jacob J. Miller, 48 Via Larga Vista, Bonsall, CA 92003 This business is conducted by an Individual The first day of business was 1/15/65 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 24, 2014 LEGAL: 3513 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002045—Name of Business RAD VAPOR 2205 Faraday Ave., Suite K, Carlsbad, CA 92008 County: San Diego This business is registered by the following: Peacebird Enterprises LLC, 2205 Faraday Ave., Suite K, Carlsbad, CA 92008 This LLC is located in the state of California This business is conducted by a Limited Liability Company The first day of business was 1/2/2013 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 23, 2014 LEGAL: 3514 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002351—Name of Business GLASS AND MIRROR SHOPPE 3095 State St., #G, Carlsbad, CA 92008 County: San Diego This business is registered by the following: Penny W. Kachuck, 920 Sunset Dr., Vista, CA 92081 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 27, 2014 LEGAL: 3518 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-001642—Name of Business DINO’S DRYWALL 1228 Palomar Place, Unit C, Vista, CA 92084 County: San Diego This business is registered by the following: Dino Berg, 1228 Palomar Place, Unit C, Vista, CA 92084 This business is conducted by an Individual The first day of business was 1/17/14 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 21, 2014 LEGAL: 3519 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002829—Name of Business IMAGE HORIZONS 2570 Seascape Glen, Escondido, CA 92026 County: San Diego Mailing Address: 2570 Seascape Glen, Escondido, CA 92026 This business is registered by the following: 1. Larry Nuzum 2. Mary Nuzum Both residing at: 2570 Seascape Glen, Escondido, CA 92026 This business is conducted by a Married Couple The first day of business was April 1, 2013 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 31, 2014 LEGAL: 3521 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002955—Name of Business a. MALLARD H2O TRUCKS b. MALLARD WATER TRUCKS 521 Verde Ave., Fallbrook, CA 92028 County: San Diego This business is registered by the following: Sonia Devolder Fernandez, 521 Verde Ave., Fallbrook, CA 92028 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3523 PUBLISHED: February 13, 20, 27, March 6, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002839—Name of Business VILLAGE PHARMACY 587 East Elder St., Ste C., Fallbrook, CA 92028 County: San Diego This business is registered by the following: Gokul Corporation, 587 East Elder St., Ste C., Fallbrook, CA 92028 This business is conducted by a Corporation This Corporation is located in the state of California THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 31, 2014 LEGAL: 3524 PUBLISHED: February 13, 20, 27, March 6, 2014

Abandon. Business Name STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File Number: 2014-002552—Name of Business KIND CREATIONS 13409 Midland Rd., Apt. 81, Poway, CA 92064, County: San Diego Mailing Address: 10625 W. Lilac Rd., Valley Center, CA 92082 The fictitious business name referred to above was filed in San Diego on 2/7/2013 and assigned File No. 2013-003903. Is (are) abandoned by the following registrant(s): Oriana Chan, 10625 W. Lilac Rd., Valley Center, CA 92082 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 29, 2014 LEGAL: 3530 PUBLISHED: February 20, 27, March 6, 13, 2014

Page A-15

Fictitious Business Name

Fictitious Business Name

Change of Name

Change of Name

FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003199—Name of Business HEAD LYNER’S HAIR GALLERY 124 W. El Norte Parkway, Escondido, CA 92027 County: San Diego Mailing Address: 4032 Lake Shore Lane, Fallbrook, CA 92028 This business is registered by the following: 1. Cindy Lamb 2. Andrade Lamb Both residing at: 4032 Lake Shore Lane, Fallbrook, CA 92028 This business is conducted by a Married Couple The first day of business was 2/04/14 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 4, 2014 LEGAL: 3529 PUBLISHED: February 20, 27, March 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003293—Name of Business ZEN DETAILING 1533 Todos Santos Pl., Fallbrook, CA 92028 County: San Diego This business is registered by the following: 1. Michael Switzer 2. Chad Zimmerman Both residing at: 1533 Todos Santos, Fallbrook, CA 92028 This business is conducted by a Co-Partners The first day of business was 9-1-2013 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 5, 2014 LEGAL: 3525 PUBLISHED: February 13, 20, 27, March 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00084183-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner: BRIANNA STACI SMITH filed a petition with this court for a decree changing names as follows: Present Name: BRIANNA STACI SMITH Proposed Name: CHARLEE STACI SMITH 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: March 18, 2014 Time: 8:30 a.m. Dept: 26 The address of the court is 325 South Melrose Dr., Vista, CA 92081 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: Village News Date: Jan. 21, 2014 Signed: K. Michael Kirkman, Judge of the Superior Court. LEGAL: 3537 PUBLISHED: FEBRUARY 20, 27, March 6, 13, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00084816-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner: LAVONNE E. KISER filed a petition with this court for a decree changing names as follows: Present Name: AUSTEN JAMES MCNEELY Proposed Name: AUSTEN JAMES KISER-MCNEELY 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: March 18, 2014 Time: 8:30 a.m. Dept: 26 The address of the court is 325 South Melrose, #100, Vista, CA 92081 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: Village News Date: Jan. 24, 2014 Signed: K. Michael Kirkman, Judge of the Superior Court. LEGAL: 3516 PUBLISHED: FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003004—Name of Business WINDOW & DOOR SPECIALIST 3678 Lake Circle Drive, Fallbrook, CA 92028 County: San Diego This business is registered by the following: Anthony Gioia, 3678 Lake Circle Drive, Fallbrook, CA 92028 This business is conducted by an Individual The first day of business was 7/10/03 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3531 PUBLISHED: February 20, 27, March 6, 13, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003006—Name of Business BEAD GALLERY 5519 Mission Road, Suite C, Bonsall, CA 92003 County: San Diego This business is registered by the following: 1. Julie Gioia, 3678 Lake Circle Drive, Fallbrook, CA 92028 2. Donna Unett, 11422 Cypress Terrace Place, San Diego, CA 92131 This business is conducted by a General Partnership The first day of business was 11/23/13 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3532 PUBLISHED: February 20, 27, March 6, 13, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003007—Name of Business BEAD GALLERY 9823 Mira Mesa Blvd., San Diego, CA 92131 County: San Diego This business is registered by the following: 1. Donna Unett, 11422 Cypress Terrace Place, San Diego, CA 92131 2. Julie Gioia, 3678 Lake Circle Drive, Fallbrook, CA 92028 This business is conducted by a General Partnership The first day of business was 11/4/2002 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3533 PUBLISHED: February 20, 27, March 6, 13, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003374—Name of Business GILL NOTARY PUBLIC SERVICES 31550 Loma Linda Rd., Temecula, CA 92592 County: Riverside This business is registered by the following: Herjot Singh Gill, 31550 Loma Linda Rd., Temecula, CA 92592 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 5, 2014 LEGAL: 3534 PUBLISHED: February 20, 27, March 6, 13, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003847—Name of Business ROYALIE 1217 S. Nevada St., Oceanside, CA 92054 County: San Diego This business is registered by the following: Alison Choi, 1217 S. Nevada St., Oceanside, CA 92054 This business is conducted by an Individual The first day of business was: March 1, 2012 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 10, 2014 LEGAL: 3535 PUBLISHED: February 20, 27, March 6, 13, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002346—Name of Business MCLAUGHLIN ENTERPRISES 30159 Disney Ln., Vista, CA 92084 County: San Diego This business is registered by the following: McLaughlin Enterprises LLC., 30159 Disney Ln., Vista, CA 92084 This LLC is located in the state of California This business is conducted by a Limited Liability Company THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 27, 2014 LEGAL: 3520 PUBLISHED: February 6, 13, 20, 27, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002094—Name of Business HENDRICKS PLUMBING 2637 Summitview Ln., Spring Valley, CA 91977 County: San Diego Mailing Address: P.O. Box 1012, Spring Valley, CA 91979 This business is registered by the following: Ronald R. Hendricks II, 2637 Summitview Ln., Spring Valley, CA 91977 This business is conducted by an Individual The first day of business was Sep. 4, 2008 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 24, 2014 LEGAL: 3515 PUBLISHED: February 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003290—Name of Business THE BEADINGZ’S 1533 Todos Santos Pl., Fallbrook, CA 92028 County: San Diego This business is registered by the following: Cathleen Zimmerman, 1533 Todos Santos Pl., Fallbrook, CA 92028 This business is conducted by an Individual The first day of business was January 1, 2014 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 5, 2014 LEGAL: 3526 PUBLISHED: February 13, 20, 27, March 6, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003169—Name of Business NUDEQUIP 6343 Lake Shore Dr., San Diego, CA 92119 County: San Diego This business is registered by the following: Mitchell J. Nishimura, 6343 Lake Shore Dr., San Diego, CA 92119 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 4, 2014 LEGAL: 3527 PUBLISHED: February 13, 20, 27, March 6, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002719—Name of Business MCLEAN TILE 2460 Helen Rd., Fallbrook, CA 92028 County: San Diego This business is registered by the following: Matt McLean, 2460 Helen Rd., Fallbrook, CA 92028 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON JANUARY 30, 2014 LEGAL: 3538 PUBLISHED: February 27, March 6, 13, 20, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-003020—Name of Business a. BRADFORD HUARD, LLC b. COST ENGINEERING SERVICES 3687 Katie Lendre Dr., Fallbrook, CA 92028 County: San Diego This business is registered by the following: Bradford Huard LLC., 3687 Katie Lendre Dr., Fallbrook, CA 92028 This business is conducted by a Limited Liability Company This LLC is located in the state of California The first day of business was 10/21/03 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3539 PUBLISHED: February 27, March 6, 13, 20, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-004730—Name of Business SD JUICE MAN 4019 Carmel View, 161, San Diego, CA 92130 County: San Diego This business is registered by the following: Christopher David Racicot, 4019 Carmel View, 161, San Diego, CA 92130 This business is conducted by an Individual THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 19, 2014 LEGAL: 3540 PUBLISHED: February 27, March 6, 13, 20, 2014 FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-004708—Name of Business VIVEESA 4553 Narragansett Ave., San Diego, CA 92107 County: San Diego This business is registered by the following: 1. Samantha Jane Kurland, 4666 Cape May Ave., San Diego, CA 92107 2. Alicia R. Mascarenas, 4553 Narragansett Ave., San Diego, CA 92107 This business is conducted by a General Partnership THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 19, 2014 LEGAL: 3542 PUBLISHED: February 27, March 6, 13, 20, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00002116-CU-PT-CTL TO ALL INTERESTED PERSONS Petitioner: TRACY MICHELLE HIRALEZ filed a petition with this court for a decree changing names as follows: Present Name: TRACY MICHELLE HIRALEZ Proposed Name: TRACY MICHELLE HERNANDEZ 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: March 28, 2014 Time: 8:30 a.m. 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: Village News Date: Feb. 10, 2014 Signed: David J. Danielsen, Judge of the Superior Court. LEGAL: 3536 PUBLISHED: FEBRUARY 20, 27, March 6, 13, 2014 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00002896-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner: HEATHER MCKOWN filed a petition with this court for a decree changing names as follows: Present Name: HEATHER MARIE MCKOWN Proposed Name: HEATHER MARIE FREQUIN 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: April 8, 2014 Time: 8:30 a.m. Dept: 26 The address of the court is 325 South Melrose Drive, Vista, CA 92081-6627 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: Village News Date: Feb. 14, 2014 Signed: K. Michael Kirkman, Judge of the Superior Court. LEGAL: 3541 PUBLISHED: FEBRUARY 27, March 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File Number: 2014-002961—Name of Business PALM SOUTH NURSERY 1826 S. Alturas, Fallbrook, CA 92028 County: San Diego This business is registered by the following: 1. Jerry A. Loomis, 1608 Yucatan Way, Fallbrook, CA 92028 2. Wayne A. Loomis, 403 Ali Way, Fallbrook, CA 92028 This business is conducted by a General Partnership The first day of business was 7/9/02 THIS STATEMENT WAS FILED WITH THE RECORDER/COUNTY CLERK OF SAN DIEGO COUNTY ON FEBRUARY 3, 2014 LEGAL: 3522 PUBLISHED: February 13, 20, 27, March 6, 2014

Notice is given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the commercial code, Section 535 of the Penal Code, Brandon Street Mini Storage, 307 N. Brandon Rd, Fallbrook, Ca, will sell by competitive bidding on or after Thursday, March 13, 2014, 9:30 am. The auction is to be held at above address. Property stored and to be sold can be, but not limited to: miscellaneous household goods, furniture, major appliances, personal items and clothing, possible collectables/antiques, miscellaneous, etc. belonging to the following: Tenant Name Frances M. Alfaro Michael A. Guitierrez Ellen P. Black-Eacker Maria R. Nabor Correa Misty Spence Guadalupe V. Casas West Coast Auctions State License No. 137857 (760)724-0423 PUBLISHED: FEBRUARY 20, 27, 2014

Weekly Village News with all your local news n Sunday LA Times* n Money Saving Coupons within the papers

Sign up online at www.villagenews.com Or mail in this completed form to: Village News, 1588 S. Mission Rd. #200, Fallbrook, CA 92028 Subsribe to Village News! o New Subscriber o Renewal Name: ______________________________________ Address: ____________________________________ City:______________ State:________ Zip: _________ Phone: _____________________________________ Email: ______________________________________

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00001330-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner: CRYSTAL STEPHANIE BONILLA filed a petition with this court for a decree changing names as follows: Present Name: CRYSTAL STEPHANIE BONILLA Proposed Name: CRYSTAL STEPHANIE MARTINEZ 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: March 25, 2014 Time: 8:30 a.m. Dept: 26 The address of the court is 325 South Melrose, Vista, CA 92081 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: Village News Date: Feb. 4, 2014 Signed: K. Michael Kirkman, Judge of the Superior Court. LEGAL: 3528 PUBLISHED: FEBRUARY 13, 20, 27, March 6, 2014

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY

Renew or Start a Subscription with Autopay for a Special Introductory Price! n

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: 37-2014-00084805-CU-PT-NC TO ALL INTERESTED PERSONS Petitioner: LISABET JOHNSON FOR MINOR MATEO JAY JOHNSON filed a petition with this court for a decree changing names as follows: Present Name: MATEO JAY JOHNSON Proposed Name: JAY STEVEN JOHNSON 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: March 18, 2014 Time: 8:30 a.m. Dept: 26 The address of the court is 325 South Melrose, Vista, CA 92081 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: Village News Date: Jan. 24, 2014 Signed: K. Michael Kirkman, Judge of the Superior Court. LEGAL: 3517 PUBLISHED: FEBRUARY 6, 13, 20, 27, 2014

Subscription Payment Options (Choose One) o $3.20 per mo. (credit card only) o $35.88 one year ($2.99 per mo.) o $70.00 two years o $94 three years o Visa o Mastercard o Check o Cash Cardnumber: __________________________________ Expiration Date: ________________________________ Signature: ____________________________________

*Introductory rate is $35.88 per year or $3.20 per month for the first year. After the first year, regular rates will apply at $39.99 per year. Renewals will not be charged until the last paid subscription period expires. Sunday LA Times available in the LA Times delivery area only. This agreement remains until cancelled by subscriber by calling the Village News. Full terms and conditions can be found at www.villagenews.com.

Subscribe or Renew for as low as

$299 Per Month With Autopay*

www.villagenews.com


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.
Fallbrook/Bonsall Village News by Village News, Inc. - Issuu