Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/13/2023
Ends on 10/11/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 35.6 miles from 92108
Placed on 9/29/2023
Ends on 10/8/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/26/2023
Ends on 10/24/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/2/2023
Ends on 10/7/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 2.5 miles from 92108
Placed on 9/29/2023
Ends on 10/6/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 2.5 miles from 92108
Placed on 9/29/2023
Ends on 10/6/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.3 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.3 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9020004
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/28/2023
Fictitious Business Name(s):
a. Spring Valley Housekeeping Located at: 9761 Lamar St, Spring Valley , CA 91977 San Diego County. Registered Owners Name(s): a. Lia Musco, 9761 Lamar St, Spring Valley, CA, 91977 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Lia Musco 10/03/23, 10/10/23, 10/17/23, 10/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9020004
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/28/2023
Fictitious Business Name(s):
a. Spring Valley Housekeeping Located at: 9761 Lamar St, Spring Valley , CA 91977 San Diego County. Registered Owners Name(s): a. Lia Musco, 9761 Lamar St, Spring Valley, CA, 91977 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Lia Musco 10/03/23, 10/10/23, 10/17/23, 10/24/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/24/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9019165
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/18/2023
Fictitious Business Name(s):
a. Z3 Enterprise Located at: 4032 Massachusetts Ave, La Mesa , CA 91941 San Diego County. ?Mailing Address: 4032 Massachusetts Ave. La Mesa, CA 91941 Registered Owners Name(s): a. Mario Torio Icari Jr, 4032 Massachusetts Ave. La Mesa, CA 91941 . b.Edna Angkiangco, 4032 Massachusetts Ave. La Mesa CA 91941. This business is conducted by: a General Partnership . The first day of business was 09/18/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Mario T. Icari Jr. 10/03/23, 10/10/23, 10/17/23, 10/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9019165
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/18/2023
Fictitious Business Name(s):
a. Z3 Enterprise Located at: 4032 Massachusetts Ave, La Mesa , CA 91941 San Diego County. ?Mailing Address: 4032 Massachusetts Ave. La Mesa, CA 91941 Registered Owners Name(s): a. Mario Torio Icari Jr, 4032 Massachusetts Ave. La Mesa, CA 91941 . b.Edna Angkiangco, 4032 Massachusetts Ave. La Mesa CA 91941. This business is conducted by: a General Partnership . The first day of business was 09/18/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Mario T. Icari Jr. 10/03/23, 10/10/23, 10/17/23, 10/24/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/24/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9020096
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/29/2023
Fictitious Business Name(s):
a. Attilius Capital LLC Located at: 10530 Sea Pearl Cove, Unit 20, San Diego , CA 92130 San Diego County. ?Mailing Address: 10530 Sea Pearl Cove, Unit 20, San Diego, CA 92130 Registered Owners Name(s): a. Attilius Capital, 10530 Sea Pearl Cove, Unit 20, San Diego, CA 92130 , Delaware . This business is conducted by: a Limited Liability Company . The first day of business was 09/07/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Hamilton Haig Dorian , Member Manager 10/03/23, 10/10/23, 10/17/23, 10/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9020096
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 09/29/2023
Fictitious Business Name(s):
a. Attilius Capital LLC Located at: 10530 Sea Pearl Cove, Unit 20, San Diego , CA 92130 San Diego County. ?Mailing Address: 10530 Sea Pearl Cove, Unit 20, San Diego, CA 92130 Registered Owners Name(s): a. Attilius Capital, 10530 Sea Pearl Cove, Unit 20, San Diego, CA 92130 , Delaware . This business is conducted by: a Limited Liability Company . The first day of business was 09/07/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Hamilton Haig Dorian , Member Manager 10/03/23, 10/10/23, 10/17/23, 10/24/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/24/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9019753
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: September 26th, 2023
Fictitious Business Name(s):
a. Lupain Located at: 8318 University Ave. Ste B, La Mesa , Ca 91942 San Diego County. ?Mailing Address: 8318 University Ave Ste B La Mesa, Ca 91942 Registered Owners Name(s): a. Lupain Property Investments LLC, 8318 University Ave Ste B La Mesa, Ca 91942 , California . This business is conducted by: a Limited Liability Company . The first day of business was 09/22/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Ronald T Gibson , CEO 10/03/23, 10/10/23, 10/17/23, 10/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9019753
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: September 26th, 2023
Fictitious Business Name(s):
a. Lupain Located at: 8318 University Ave. Ste B, La Mesa , Ca 91942 San Diego County. ?Mailing Address: 8318 University Ave Ste B La Mesa, Ca 91942 Registered Owners Name(s): a. Lupain Property Investments LLC, 8318 University Ave Ste B La Mesa, Ca 91942 , California . This business is conducted by: a Limited Liability Company . The first day of business was 09/22/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Ronald T Gibson , CEO 10/03/23, 10/10/23, 10/17/23, 10/24/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/24/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
NOTICE OF SALE OF ABANDONED PROPERTY
Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that All Star Self Storage Inc. DBA All Star Super Storage at 32456 HAUN ROAD MENIFEE, CA will sell by competitive bidding, on or after October 17TH, 2023 @ 10:30 a.m. property belonging to those listed below. Auction to be held at the address above. Property to be sold as follows: household goods, house & office furniture, personal items, clothing, electronics, tools, auto parts and miscellaneous unknown boxes, belonging to the following:
#A20 LEONARD WARNER
#A26 BILL ENNIS
#C122 PAUL PENNY
#C296 MADELEINE MACKENZIE
#C402 KARL KINZEL
#D422 WILLIAM JONES
#G571 DAVID KIRBY
#H688 DEMETRIA TAYLOR
#H792 KELLEY WATKINS
#J902 RUBYSALLY ELIAS
#M1042 DAVID CROUCH
#N1261 JEAN DILLARD
#O1314 WILLIAM JONES
#M1111 MONICA LIERAS
#P1364 JASON HOPSON
#O1399 RICKY PHOMSOUVANDARA
TERMS: Cash, ALL STAR SUPER STORAGE reserves the right to set minimum bids, refuse any bid or cancel the auction. Name of Auctioneer: DAN DOTSON, (800) 838-7653, FF863-20-14
NOTICE OF SALE OF ABANDONED PROPERTY
Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that All Star Self Storage Inc. DBA All Star Super Storage at 32456 HAUN ROAD MENIFEE, CA will sell by competitive bidding, on or after October 17TH, 2023 @ 10:30 a.m. property belonging to those listed below. Auction to be held at the address above. Property to be sold as follows: household goods, house & office furniture, personal items, clothing, electronics, tools, auto parts and miscellaneous unknown boxes, belonging to the following:
#A20 LEONARD WARNER
#A26 BILL ENNIS
#C122 PAUL PENNY
#C296 MADELEINE MACKENZIE
#C402 KARL KINZEL
#D422 WILLIAM JONES
#G571 DAVID KIRBY
#H688 DEMETRIA TAYLOR
#H792 KELLEY WATKINS
#J902 RUBYSALLY ELIAS
#M1042 DAVID CROUCH
#N1261 JEAN DILLARD
#O1314 WILLIAM JONES
#M1111 MONICA LIERAS
#P1364 JASON HOPSON
#O1399 RICKY PHOMSOUVANDARA
TERMS: Cash, ALL STAR SUPER STORAGE reserves the right to set minimum bids, refuse any bid or cancel the auction. Name of Auctioneer: DAN DOTSON, (800) 838-7653, FF863-20-14
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
NOTICE OF PENDING ADMINISTRATIVE APPROVAL
In accordance with the provisions of the City of Oceanside Zoning Ordinance, Section 4104(A), the City Planner intends to take action to approve an Administrative Conditional Use Permit (ACUP23-00002) allow indoor motorcycle storage within an existing industrial shell building at 4749 Oceanside Blvd.
The project is described as follows:
An Administrative Conditional Use Permit (ACUP23-00002) to allow indoor motorcycle storage within an existing industrial building located at 4749 Oceanside Blvd. The proposed indoor motorcycle storage facility would occupy 2,450 square feet of a currently vacant one-story industrial suite. The majority of the suite consists of a storage area in the rear, with office and reception space occupying the front. All operations would take place completely within the building, with vehicles being transferred between owner and storage area through the roll-up door in the rear. Minor vehicle maintenance services to tires and batteries would be offered ancillary to the primary business of vehicle storage. The project is not proposing any significant interior or exterior modifications to the site. The project site is located in the SR Commerce Center between Oceanside Blvd and Peacock Blvd. The site bears a General Plan land use designation of General Industrial (GI) with zoning regulations governed by the Oceanside Business Park Master Development Plan. As specified in the master plan, the site also allows the permitted uses of the General Commercial (CG) District in addition to those allowed by the IG district.
In accordance with Section 15301 of the Guidelines for Implementation of the California Environmental Quality Act (CEQA), the proposed project qualifies for a Class 1, “Existing Facilities” categorical exemption because the project involves negligible or no expansion of existing private structure. The project application and other applicable project documents can be accessed on the City’s website through eTRAKiT at the following link:
https://www.ci.oceanside.ca.us/government/development-services/planning/project-search
ACUP23-00002 will be approved by the City Planner on October 14th, 2023. The City Planner’s administrative decision may be appealed to the Planning Commission. A written appeal and filing fee must be filed with the Planning Division at 300 North Coast Hwy., Oceanside, CA 92054, no later than 4:00 p.m. on October 24th, 2023 (10 days after date of decision). Please contact the Planning Division for further details on filing a formal appeal at (760) 435-4373.
Dated: September 27, 2023
Published: October 4, 2023
OCEANSIDE PLANNING DIVISION
NOTICE OF PENDING ADMINISTRATIVE APPROVAL
In accordance with the provisions of the City of Oceanside Zoning Ordinance, Section 4104(A), the City Planner intends to take action to approve an Administrative Conditional Use Permit (ACUP23-00002) allow indoor motorcycle storage within an existing industrial shell building at 4749 Oceanside Blvd.
The project is described as follows:
An Administrative Conditional Use Permit (ACUP23-00002) to allow indoor motorcycle storage within an existing industrial building located at 4749 Oceanside Blvd. The proposed indoor motorcycle storage facility would occupy 2,450 square feet of a currently vacant one-story industrial suite. The majority of the suite consists of a storage area in the rear, with office and reception space occupying the front. All operations would take place completely within the building, with vehicles being transferred between owner and storage area through the roll-up door in the rear. Minor vehicle maintenance services to tires and batteries would be offered ancillary to the primary business of vehicle storage. The project is not proposing any significant interior or exterior modifications to the site. The project site is located in the SR Commerce Center between Oceanside Blvd and Peacock Blvd. The site bears a General Plan land use designation of General Industrial (GI) with zoning regulations governed by the Oceanside Business Park Master Development Plan. As specified in the master plan, the site also allows the permitted uses of the General Commercial (CG) District in addition to those allowed by the IG district.
In accordance with Section 15301 of the Guidelines for Implementation of the California Environmental Quality Act (CEQA), the proposed project qualifies for a Class 1, “Existing Facilities” categorical exemption because the project involves negligible or no expansion of existing private structure. The project application and other applicable project documents can be accessed on the City’s website through eTRAKiT at the following link:
https://www.ci.oceanside.ca.us/government/development-services/planning/project-search
ACUP23-00002 will be approved by the City Planner on October 14th, 2023. The City Planner’s administrative decision may be appealed to the Planning Commission. A written appeal and filing fee must be filed with the Planning Division at 300 North Coast Hwy., Oceanside, CA 92054, no later than 4:00 p.m. on October 24th, 2023 (10 days after date of decision). Please contact the Planning Division for further details on filing a formal appeal at (760) 435-4373.
Dated: September 27, 2023
Published: October 4, 2023
OCEANSIDE PLANNING DIVISION
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/3/2023
NOTICE OF PENDING ADMINISTRATIVE APPROVAL
In accordance with the provisions of the City of Oceanside Zoning Ordinance, Section 4104(A), the City Planner intends to take action to approve an Administrative Conditional Use Permit (ACUP23-00002) allow indoor motorcycle storage within an existing industrial shell building at 4749 Oceanside Blvd.
The project is described as follows:
An Administrative Conditional Use Permit (ACUP23-00002) to allow indoor motorcycle storage within an existing industrial building located at 4749 Oceanside Blvd. The proposed indoor motorcycle storage facility would occupy 2,450 square feet of a currently vacant one-story industrial suite. The majority of the suite consists of a storage area in the rear, with office and reception space occupying the front. All operations would take place completely within the building, with vehicles being transferred between owner and storage area through the roll-up door in the rear. Minor vehicle maintenance services to tires and batteries would be offered ancillary to the primary business of vehicle storage. The project is not proposing any significant interior or exterior modifications to the site. The project site is located in the SR Commerce Center between Oceanside Blvd and Peacock Blvd. The site bears a General Plan land use designation of General Industrial (GI) with zoning regulations governed by the Oceanside Business Park Master Development Plan. As specified in the master plan, the site also allows the permitted uses of the General Commercial (CG) District in addition to those allowed by the IG district.
In accordance with Section 15301 of the Guidelines for Implementation of the California Environmental Quality Act (CEQA), the proposed project qualifies for a Class 1, “Existing Facilities” categorical exemption because the project involves negligible or no expansion of existing private structure. The project application and other applicable project documents can be accessed on the City’s website through eTRAKiT at the following link:
https://www.ci.oceanside.ca.us/government/development-services/planning/project-search
ACUP23-00002 will be approved by the City Planner on October 14th, 2023. The City Planner’s administrative decision may be appealed to the Planning Commission. A written appeal and filing fee must be filed with the Planning Division at 300 North Coast Hwy., Oceanside, CA 92054, no later than 4:00 p.m. on October 24th, 2023 (10 days after date of decision). Please contact the Planning Division for further details on filing a formal appeal at (760) 435-4373.
Dated: September 27, 2023
Published: October 4, 2023
OCEANSIDE PLANNING DIVISION
NOTICE OF PENDING ADMINISTRATIVE APPROVAL
In accordance with the provisions of the City of Oceanside Zoning Ordinance, Section 4104(A), the City Planner intends to take action to approve an Administrative Conditional Use Permit (ACUP23-00002) allow indoor motorcycle storage within an existing industrial shell building at 4749 Oceanside Blvd.
The project is described as follows:
An Administrative Conditional Use Permit (ACUP23-00002) to allow indoor motorcycle storage within an existing industrial building located at 4749 Oceanside Blvd. The proposed indoor motorcycle storage facility would occupy 2,450 square feet of a currently vacant one-story industrial suite. The majority of the suite consists of a storage area in the rear, with office and reception space occupying the front. All operations would take place completely within the building, with vehicles being transferred between owner and storage area through the roll-up door in the rear. Minor vehicle maintenance services to tires and batteries would be offered ancillary to the primary business of vehicle storage. The project is not proposing any significant interior or exterior modifications to the site. The project site is located in the SR Commerce Center between Oceanside Blvd and Peacock Blvd. The site bears a General Plan land use designation of General Industrial (GI) with zoning regulations governed by the Oceanside Business Park Master Development Plan. As specified in the master plan, the site also allows the permitted uses of the General Commercial (CG) District in addition to those allowed by the IG district.
In accordance with Section 15301 of the Guidelines for Implementation of the California Environmental Quality Act (CEQA), the proposed project qualifies for a Class 1, “Existing Facilities” categorical exemption because the project involves negligible or no expansion of existing private structure. The project application and other applicable project documents can be accessed on the City’s website through eTRAKiT at the following link:
https://www.ci.oceanside.ca.us/government/development-services/planning/project-search
ACUP23-00002 will be approved by the City Planner on October 14th, 2023. The City Planner’s administrative decision may be appealed to the Planning Commission. A written appeal and filing fee must be filed with the Planning Division at 300 North Coast Hwy., Oceanside, CA 92054, no later than 4:00 p.m. on October 24th, 2023 (10 days after date of decision). Please contact the Planning Division for further details on filing a formal appeal at (760) 435-4373.
Dated: September 27, 2023
Published: October 4, 2023
OCEANSIDE PLANNING DIVISION
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/3/2023
City of Solana Beach
ORDINANCE 532
Ordinance 532 amending Chapter 3.08 of Title 3 of the Solana Beach Municipal Code the City Manager’s purchasing authority. A copy of the ordinance is available for review in the City Clerk’s Office at City Hall located at 635 South Highway 101, Solana Beach, California. Ordinance 532 was introduced at a meeting of the City Council on September 27, 2023 and is scheduled to be adopted at a regular meeting held on October 11, 2023. Attest: Angela Ivey, City Clerk
City of Solana Beach
ORDINANCE 532
Ordinance 532 amending Chapter 3.08 of Title 3 of the Solana Beach Municipal Code the City Manager’s purchasing authority. A copy of the ordinance is available for review in the City Clerk’s Office at City Hall located at 635 South Highway 101, Solana Beach, California. Ordinance 532 was introduced at a meeting of the City Council on September 27, 2023 and is scheduled to be adopted at a regular meeting held on October 11, 2023. Attest: Angela Ivey, City Clerk
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/3/2023
City of Solana Beach
ORDINANCE 531
Ordinance 531 amending Chapter 10.44 (Miscellaneous Driving Rules) of Title 10 (Vehicles and Traffic) of the Solana Beach Municipal Code regarding bicycles. A copy of the ordinance is available for review in the City Clerk’s Office at City Hall located at 635 South Highway 101, Solana Beach, California. Ordinance 531 was introduced at a meeting of the City Council on August 23, 2023 and was adopted at a regularly scheduled meeting on September 27, 2023. Attest: Angela Ivey, City Clerk
City of Solana Beach
ORDINANCE 531
Ordinance 531 amending Chapter 10.44 (Miscellaneous Driving Rules) of Title 10 (Vehicles and Traffic) of the Solana Beach Municipal Code regarding bicycles. A copy of the ordinance is available for review in the City Clerk’s Office at City Hall located at 635 South Highway 101, Solana Beach, California. Ordinance 531 was introduced at a meeting of the City Council on August 23, 2023 and was adopted at a regularly scheduled meeting on September 27, 2023. Attest: Angela Ivey, City Clerk
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/3/2023
NOTICE INVITING BIDS
Project Name: VISTA TEMPORARY FIRE STATION NO. 03
Owner: City of Vista, CIP NO. 8331
Project Location: 1250 Arcadia Avenue, Vista, CA 92084
NOTICE IS HEREBY GIVEN THAT ERICKSON-HALL CONSTRUCTION CO. (“EHCC’) HAS BEEN SELECTED AS THE DESIGN-BUILD CONTRACTOR FOR THE CITY OF VISTA AND IS SOLICITING BIDS FOR THE VISTA TEMPORARY FIRE STATION #3 PROJECT.
Scope: Project will convert an existing residential style building to a Temporary Fire Station. Includes interior updates to residential finishes, living spaces and crew quarters. Site improvements include parking lot striping, fencing & vehicle gate, apparatus canopy, and associated site utilities. Trades to include demolition, cleaning, rough carpentry, casework, insulation, sheet metal, sealants, door, windows, plaster, drywall, acoustic ceiling, FRP, flooring, painting, signs, toilet accessories, appliances, window coverings, plumbing, HVAC, electrical/LV, alerting (Sound Image), fencing, striping, canopy, modular walls (Omniflex), canopy (Shelter Logic).
Job Walk: 10/10/2023 @10:00 am (non-mandatory)
RFIs Due: 10/13/2023 @ 2:00 pm
Last Addendum: 10/19/2023
Bid Date: 10/24/2023 @ 2:00pm
Lead Estimator: Jim Thiss jthiss@ericksonhall.com
Engineer’s Estimate: $350,000.00
Access to the digital bid document hosting site can be requested by visiting the Erickson-Hall “Current Bids” webpage at http://bids.ericksonhall.com/. All bid documents, including plans, specifications, addendum and revisions must be downloaded once access is granted. While e?ort is made to keep information current and accurate and to notify registered prospective bidders of any changes to the bid documents, it is the responsibility of each prospective bidder to check this digital hosting site daily through the close of bids for any applicable addenda or updates.
All bids are to be submitted to Erickson-Hall Construction Co.
bids@ericksonhall.com
This is a design-build prevailing wage public works project, and all bidders must comply with PCC have an active DIR registration in accordance with SB 854.
NOTICE INVITING BIDS
Project Name: VISTA TEMPORARY FIRE STATION NO. 03
Owner: City of Vista, CIP NO. 8331
Project Location: 1250 Arcadia Avenue, Vista, CA 92084
NOTICE IS HEREBY GIVEN THAT ERICKSON-HALL CONSTRUCTION CO. (“EHCC’) HAS BEEN SELECTED AS THE DESIGN-BUILD CONTRACTOR FOR THE CITY OF VISTA AND IS SOLICITING BIDS FOR THE VISTA TEMPORARY FIRE STATION #3 PROJECT.
Scope: Project will convert an existing residential style building to a Temporary Fire Station. Includes interior updates to residential finishes, living spaces and crew quarters. Site improvements include parking lot striping, fencing & vehicle gate, apparatus canopy, and associated site utilities. Trades to include demolition, cleaning, rough carpentry, casework, insulation, sheet metal, sealants, door, windows, plaster, drywall, acoustic ceiling, FRP, flooring, painting, signs, toilet accessories, appliances, window coverings, plumbing, HVAC, electrical/LV, alerting (Sound Image), fencing, striping, canopy, modular walls (Omniflex), canopy (Shelter Logic).
Job Walk: 10/10/2023 @10:00 am (non-mandatory)
RFIs Due: 10/13/2023 @ 2:00 pm
Last Addendum: 10/19/2023
Bid Date: 10/24/2023 @ 2:00pm
Lead Estimator: Jim Thiss jthiss@ericksonhall.com
Engineer’s Estimate: $350,000.00
Access to the digital bid document hosting site can be requested by visiting the Erickson-Hall “Current Bids” webpage at http://bids.ericksonhall.com/. All bid documents, including plans, specifications, addendum and revisions must be downloaded once access is granted. While e?ort is made to keep information current and accurate and to notify registered prospective bidders of any changes to the bid documents, it is the responsibility of each prospective bidder to check this digital hosting site daily through the close of bids for any applicable addenda or updates.
All bids are to be submitted to Erickson-Hall Construction Co.
bids@ericksonhall.com
This is a design-build prevailing wage public works project, and all bidders must comply with PCC have an active DIR registration in accordance with SB 854.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
IN THE HIGH COURT OF AMERICAN SAMOA FAMILY,
DRUG AND ALCOHOL DIVISION
NOTICE/FA’AALIGA
FDA/JR No.: 51-22
In the Matter of the Petition of Koreti Savaii, for the Relinquishment of Her Parental Rights to a Child, Petitioner,
And Concerning an Individual Known as “Ruben”, the Putative
Father, Respondent.
TO : Individual Known as “RUBEN”
San Diego, California
NOTICE IS HEREBY GIVEN to the above-named Respondent that a petition has been filed by Koreti Savai’i before the High Court of American Samoa, Family, Drug and Alcohol Division, to determine your parental rights in a male child born on December 2, 2008, at the LBJ Tropical Medical Center in Faga’alu, American Samoa. A hearing will be held after two (2) months and ten (10) days from the date of the first publication of this Notice, in which the Court may enter an order that you have not acquired any parental rights to the minor child and place the child for adoption. If you have any objection, or wish to claim or assert your parental rights, you must appear within two (2) months and ten (10) days from the date of the first publication of this Notice and file an objection or a claim with the Court.
O LE FA’AALIGA E TU’UINA ATU ia te oe, po’o e tali, ua ta’ua i luga, ua iai le talosaga ua failaina i le Fa’amasinoga Maualuga o Amerika Samoa e iloilo ai ou aia fa’a-matua i se tamaitiiti na fanau o ia ia Tesema 2, 2008, i le LBJ Tropical Medical Center, Faga’alu, Amerika Samoa. O lea iloiloga e faia pe a tuana’i le lua (2) masina ma a so e sefulu (10) mai le a so o le ulua’i fa’asalalauga o lenei fa’aaliga, ma e ono tu’uina atu ai se poloa’iga a le Fa’amasinoga e fa’ailoa ai ua leai ni ou aia fa’a-matua i lea tamaitiiti. Afai e te tete’e, pe e te finagalo e fa’amaonia ou aia fa’a-matua, ia e failaina se talosaga tete’e i le Fa’amasinoga i totonu o le lua (2) masina ma aso e sefulu (10) mai le ulua’i fa’asalalauga o lenei fa’aaliga.
/s/: Failautusi o Fa’amasinoga
Clerk of Courts
Failautusi o Fa’amasinoga
Dated: August 8, 2021
PUB: 10/03 & 11/03/2023 7954998
IN THE HIGH COURT OF AMERICAN SAMOA FAMILY,
DRUG AND ALCOHOL DIVISION
NOTICE/FA’AALIGA
FDA/JR No.: 51-22
In the Matter of the Petition of Koreti Savaii, for the Relinquishment of Her Parental Rights to a Child, Petitioner,
And Concerning an Individual Known as “Ruben”, the Putative
Father, Respondent.
TO : Individual Known as “RUBEN”
San Diego, California
NOTICE IS HEREBY GIVEN to the above-named Respondent that a petition has been filed by Koreti Savai’i before the High Court of American Samoa, Family, Drug and Alcohol Division, to determine your parental rights in a male child born on December 2, 2008, at the LBJ Tropical Medical Center in Faga’alu, American Samoa. A hearing will be held after two (2) months and ten (10) days from the date of the first publication of this Notice, in which the Court may enter an order that you have not acquired any parental rights to the minor child and place the child for adoption. If you have any objection, or wish to claim or assert your parental rights, you must appear within two (2) months and ten (10) days from the date of the first publication of this Notice and file an objection or a claim with the Court.
O LE FA’AALIGA E TU’UINA ATU ia te oe, po’o e tali, ua ta’ua i luga, ua iai le talosaga ua failaina i le Fa’amasinoga Maualuga o Amerika Samoa e iloilo ai ou aia fa’a-matua i se tamaitiiti na fanau o ia ia Tesema 2, 2008, i le LBJ Tropical Medical Center, Faga’alu, Amerika Samoa. O lea iloiloga e faia pe a tuana’i le lua (2) masina ma a so e sefulu (10) mai le a so o le ulua’i fa’asalalauga o lenei fa’aaliga, ma e ono tu’uina atu ai se poloa’iga a le Fa’amasinoga e fa’ailoa ai ua leai ni ou aia fa’a-matua i lea tamaitiiti. Afai e te tete’e, pe e te finagalo e fa’amaonia ou aia fa’a-matua, ia e failaina se talosaga tete’e i le Fa’amasinoga i totonu o le lua (2) masina ma aso e sefulu (10) mai le ulua’i fa’asalalauga o lenei fa’aaliga.
/s/: Failautusi o Fa’amasinoga
Clerk of Courts
Failautusi o Fa’amasinoga
Dated: August 8, 2021
PUB: 10/03 & 11/03/2023 7954998
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 11/3/2023
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: 37-2023-00041313-CU-PT-CTL
Superior Court of California, County of San Diego
330 West Broadway, San Diego, CA 92101
Petition of IFEKAM UYABEME KESINTINE
for change of name
To all Interested Persons: Petitioner: filed a petition with this court for a decree changing names as follows:
a. IFEKAM UYABEME KESINTINE to IFEKAM KENSINGTON UYABEME
The Court Orders that all persons interested in this matter shall 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: 11/07/2023 .
Time: 8:30AM . Dept: 61 .
The address of the court is the same as noted above.
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: The San Diego Union Tribune.
NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT
Dated: 09/25/2023 Michael. T . Smyth
Judge of the Superior Court.
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. I
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: 37-2023-00041313-CU-PT-CTL
Superior Court of California, County of San Diego
330 West Broadway, San Diego, CA 92101
Petition of IFEKAM UYABEME KESINTINE
for change of name
To all Interested Persons: Petitioner: filed a petition with this court for a decree changing names as follows:
a. IFEKAM UYABEME KESINTINE to IFEKAM KENSINGTON UYABEME
The Court Orders that all persons interested in this matter shall 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: 11/07/2023 .
Time: 8:30AM . Dept: 61 .
The address of the court is the same as noted above.
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: The San Diego Union Tribune.
NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT
Dated: 09/25/2023 Michael. T . Smyth
Judge of the Superior Court.
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. I
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/24/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAVID JOSEPH TOMAIKO
CASE NO. 37-2023-000-19009-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:
A Petition for Probate has been filed by Denise M. Kilcoyne in the Superior Court of California, County of San Diego .
The Petition for Probate requests that Eugene S. Brown 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: Oct. 18, 2023 Time: 1:30 P.M. Dept.: 502
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: 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 Pet
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAVID JOSEPH TOMAIKO
CASE NO. 37-2023-000-19009-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:
A Petition for Probate has been filed by Denise M. Kilcoyne in the Superior Court of California, County of San Diego .
The Petition for Probate requests that Eugene S. Brown 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: Oct. 18, 2023 Time: 1:30 P.M. Dept.: 502
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: 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 Pet
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/2/2023
Ends on 10/10/2023
Notice of Public Lien Sale at: All Storage, 860 Regal Road, Encinitas, CA 92024 On: October 15th, 2023 @ 9am Personal property and household items belonging to: AU061 Grant McGinnis, BL021 Andy Burich, BU006 Edmund H Burke IV, DL010 Kirsten Olson.
Online bidding only www.storageauctions.net
Notice of Public Lien Sale at: All Storage, 860 Regal Road, Encinitas, CA 92024 On: October 15th, 2023 @ 9am Personal property and household items belonging to: AU061 Grant McGinnis, BL021 Andy Burich, BU006 Edmund H Burke IV, DL010 Kirsten Olson.
Online bidding only www.storageauctions.net
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/19/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of National City 1300 Wilson Ave. National City, CA 91950. Units; 1047 Sebastian Guzman, 1048 Vanessa Cox, 1075 Marcy Overstreet, 1428 Delilah Moreno, 1455 Marcus Webb, 1651 Bianca Harvey, 2035 Maricela Martinez, 2147 Diego Gonzalez, 3002 Ariel Miles, 3060 Lupita Flores, 3172 Christopher Zamora, 3184 James Rolling, 3214 Wayman Woods, 3371 Anitra Rodriguez, 3445 Ricardo Garcia, 3503 Marquez Hutchinson, 3595 Nameer Issa, 3701 Hector Nava.
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/19/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of National City 1300 Wilson Ave. National City, CA 91950. Units; 1047 Sebastian Guzman, 1048 Vanessa Cox, 1075 Marcy Overstreet, 1428 Delilah Moreno, 1455 Marcus Webb, 1651 Bianca Harvey, 2035 Maricela Martinez, 2147 Diego Gonzalez, 3002 Ariel Miles, 3060 Lupita Flores, 3172 Christopher Zamora, 3184 James Rolling, 3214 Wayman Woods, 3371 Anitra Rodriguez, 3445 Ricardo Garcia, 3503 Marquez Hutchinson, 3595 Nameer Issa, 3701 Hector Nava.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/20/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Spring Valley 8847 Jamacha Rd. Spring Valley, CA 91977. Units; B223 Christopher Wright, C011 Lynette Williams, C056 Kyle Wilson, C065 Denise Parker, C119 Melissa Lopez-Covarrubias, C206 Jessie Herrera, D029 Sonia Mejiagarcia, D217 Luis Castro, E002 Jessie Herrera, E019 Laura Rojasluna, E022 Robin Ash, E223A Doris Sandoval, E237 Doris Sandoval, F235 Alejandra Lopez, F290 Adolfe Bustamante, G014 Maria Elena Balladres, G019 Laura Rojasluna, G055A Venus Mesina.
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/20/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Spring Valley 8847 Jamacha Rd. Spring Valley, CA 91977. Units; B223 Christopher Wright, C011 Lynette Williams, C056 Kyle Wilson, C065 Denise Parker, C119 Melissa Lopez-Covarrubias, C206 Jessie Herrera, D029 Sonia Mejiagarcia, D217 Luis Castro, E002 Jessie Herrera, E019 Laura Rojasluna, E022 Robin Ash, E223A Doris Sandoval, E237 Doris Sandoval, F235 Alejandra Lopez, F290 Adolfe Bustamante, G014 Maria Elena Balladres, G019 Laura Rojasluna, G055A Venus Mesina.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/16/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Chula Vista located at 99 N 4th ave. Chula Vista, CA 91910. Units; 33 Eddie Urquiz, 34 Abraham Gonzalez, 67 Brendan McEvilly, 88 Codi Vestal, 89 Yancey Stephens, 123 Wesley Davenport, 113 Maxine Singer, 116 William Washington.
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/16/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Chula Vista located at 99 N 4th ave. Chula Vista, CA 91910. Units; 33 Eddie Urquiz, 34 Abraham Gonzalez, 67 Brendan McEvilly, 88 Codi Vestal, 89 Yancey Stephens, 123 Wesley Davenport, 113 Maxine Singer, 116 William Washington.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/17/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Lemon Grove 1805 Massachusetts Ave. Lemon Grove, CA 91945. Units; 005 Paul Cromwell, 010 Linda Delores House, 073 Juan Gomez, 082 Ronald Staggers, 249A Danielle Hastings, 267 Charles Bishoptalley, 509 Albert Willis, 533 Peter Dual, 549 Nicholas Weist.
PUBLIC AUCTION
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to the California Self-Storage Facility Act. The Items to be sold are generally Described as miscellaneous personal and household items. The sale will take place on 10/17/2023 starting at 7:00AM online with J Michael Auction at http://www.jmauctiononline.com/. U-Haul Moving & Storage of Lemon Grove 1805 Massachusetts Ave. Lemon Grove, CA 91945. Units; 005 Paul Cromwell, 010 Linda Delores House, 073 Juan Gomez, 082 Ronald Staggers, 249A Danielle Hastings, 267 Charles Bishoptalley, 509 Albert Willis, 533 Peter Dual, 549 Nicholas Weist.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/9/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JIMMY RAY BUCHANAN
CASE NO. 37-2023-00040365-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:
A Petition for Probate has been filed by Tammy Lynn Buchanan and Tyson Wade Buchanan in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that Tammy Lynn Buchanan and Tyson Wade Buchanan 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: 03/05/2024 Time: 10:30 AM Dept.: 504
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: 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.qov/ProbateHearinas
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.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JIMMY RAY BUCHANAN
CASE NO. 37-2023-00040365-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:
A Petition for Probate has been filed by Tammy Lynn Buchanan and Tyson Wade Buchanan in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that Tammy Lynn Buchanan and Tyson Wade Buchanan 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: 03/05/2024 Time: 10:30 AM Dept.: 504
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: 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.qov/ProbateHearinas
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.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 10/1/2023
Ends on 10/16/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
DID YOU KNOW Newspaper-generated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising.
For a free brochure call
916-288-6011
or email Cecelia at
cecelia@cnpa.com (CDCN)
DID YOU KNOW Newspaper-generated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising.
For a free brochure call
916-288-6011
or email Cecelia at
cecelia@cnpa.com (CDCN)
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
FREE high speed internet
for those that qualify. Government program for
recipients of select programs incl. Medicaid, SNAP, Housing Assistance, WIC,
Veterans Pension, Survivor Benefits, Lifeline, Tribal. 15 GB internet service.
Bonus offer: Android tablet FREE with one-time $20 copay. Free shipping &
handling. Call Maxsip Telecom today! 1-866-432-3799 (CDCN)
FREE high speed internet
for those that qualify. Government program for
recipients of select programs incl. Medicaid, SNAP, Housing Assistance, WIC,
Veterans Pension, Survivor Benefits, Lifeline, Tribal. 15 GB internet service.
Bonus offer: Android tablet FREE with one-time $20 copay. Free shipping &
handling. Call Maxsip Telecom today! 1-866-432-3799 (CDCN)
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/29/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/28/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/28/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/28/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/28/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 9/30/2023
Ends on 10/28/2023