LEGAL NOTICES FAX. (619) (619) CIVIL NOTICE OF ZONING ADMINISTRATOR PUBLIC HEARING

Size: px
Start display at page:

Download "LEGAL NOTICES FAX. (619) (619) CIVIL NOTICE OF ZONING ADMINISTRATOR PUBLIC HEARING"

Transcription

1 PAGE 16 FRIDAY, MARCH 22, 2019 THE DAILY TRANSCRIPT LEGAL NOTICES FAX (619) CITY OF ESCONDIDO PLANNING DIVISION 201 NORTH BROADWAY ESCONDIDO, CA (760) NOTICE OF ZONING ADMINISTRATOR PUBLIC HEARING The Escondido Zoning Administrator will hold a public hearing in the Parkview Room, Escondido City Hall, 201 N. Broadway, Escondido, CA at 3:00 p.m., Thursday afternoon, April 4, 2019, to consider the following: MODIFICATION TO A PRECISE PLAN PHG : REQUEST: - taller letter height (up to 5-foot, 8 tall individual letters) for a new building sign on Building H. The subject building formally was occupied by Toys R Us and is proposed to be oc- PROPERTY LOCATION: on the northern side of Ninth Avenue, west of Interstate 15, addresses as 1200/1240 ENVIRONMENTAL STATUS: The proposed project is categorically exempt from - compliance with code requirements, project design and the recommended conditions of approval. If you challenge these items in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. The City of Escondido recognizes its obligation to provide equal access to public servic- coordinator (760) with any requests for reasonable accommodations at least 24 hours prior to the meeting. The City of Escondido does not discriminate against persons with handicapped status. All interested persons are invited to attend and will be given an opportunity to make comments for the record. 201 N. Broadway, the Escondido Escondido, California, and on the City s website at https: // at least 72 hours prior to the hearing. For additional information, please contact Jay Paul, (760) and refer to Case No. PHG DATED: CIVIL Case No CU-PT-CTL Petition of: MIKE JOSEPH; VIVYAN JOSEPH for Change of Name Petitioner MIKE JOSEPH; VIVYAN JOSEPH filed a petition with this court for a decree NANSSY AL HAKEEM to NANCY MIKE JOSEPH JAKOB AL HAKEEM to JACOB MIKE JOSEPH Date: 5/9/19, Time: 9:00AM, Dept.: 903 Street, San Diego, CA this county: Daily Transcript Date: MAR SD # Case No CU-PT-CTL Petition of: ALEXA MAI VIZCAINO for Change of Name Petitioner ALEXA MAI VIZCAINO filed a petition with this court for a decree ALEXA MAI VIZCAINO to ALEXA MAI JOHNSON Date: 5/23/19, Time: 9:00AM, Dept.: 903 Street, San Diego, CA Date: 3/18/19 SD # SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): CL-CL-CTL NOTICE TO DEFENDANT (AVISO AL DEMANDADO): ANGELINA R VILLANUEVA, YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Wells Fargo Bank, N.A. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center ( your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center ( ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, ( org), en el Centro de Ayuda de las Cortes de California, ( o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF, 330 West Broadway, San Diego, CA The name, address, and telephone number of plaintiff s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): REESE LAW GROUP, Harlan M. Reese, Esq. (Bar #118226), 3168 Lionshead Avenue, Carlsbad, CA 92010; 760/ (File No ) DATE (Fecha): AUG Clerk (Secretario), by M. DAVID, Deputy (Adjunto) (SEAL) NOTICE TO THE PERSON SERVED: You are served 1. as an individual defendant. SD # Case No CU-PT-CTL Petition of: MANUEL ROMERO MENDOZA for Change of Name Petitioner MANUEL ROMERO MENDOZA filed a petition with this court for a decree MANUEL ROMERO MENDOZA to ROMEY LYNN MENDOZA Date: 5/9/19, Time: 9:00AM, Dept.: 903 Street, San Diego, CA Date: MAR SD # Case No CU-PT-CTL Petition of: SANJA JAREBICA ROSS for Change of Name Petitioner SANJA JAREBICA ROSS filed a petition with this court for a decree SANJA JAREBICA ROSS to SANJA JAREBICA Date: MAY , Time: 9:00AM, Dept.: 903 Street, San Diego, CA Date: MAR SD # Case No CU-PT-NC Petition of: Wei Gao; Xin Sun for Change of Name Petitioner Wei Gao; Xin Sun filed a petition with this court for a decree changing names as follows: Yiming Gao to Peter Yiming Gao Date: 05/14/2019, Time: 8:30AM, Dept.: 23 The address of the court is 325 South Melrose Dr. Vista CA newspaper of general circulation, printed in this county: THE DAILY TRANSCRIPT Date: 03/12/2019 SIM von KALINOWSKI SD # Case No CU-PT-CTL San Diego Petition of: SACRED MIDDLETON SWINDELL for Change of Name Petitioner SACRED MIDDLETON SWINDELL filed a petition with this court for a decree SACRED MIDDLETON SWINDELL to CHARLES GENE MCGRATH Date: APR , Time: 9:00 am, Dept.: 903 Street, San Diego, CA Date: 2/28/19 PETER C. DEDDEH SD # Case No CU-PT-CTL Petition of: Jennifer Lynn Britton for Change of Name Petitioner Jennifer Lynn Britton filed a petition with this court for a decree Jennifer Lynn Britton to Reviah G Britton Date: 4/25/2019, Time: 9:00 AM, Dept.: 903, Room: St San Diego CA newspaper of general circulation, printed in this county: THE DAILY TRANSCRIPT Date: 03/06/2019 SD # SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): CU-PO-CTL NOTICE TO DEFENDANT (AVISO AL DEMANDADO): CITY OF, A MUNICIPAL CORPORATION; BANKIM M. SHAH AND NITA B. SHAH, CO TRUSTEES OF THE SHAH REVOCABLE FAMILY TRUST AND DOES 1 THROUGH 50; YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): DEAN BOWEN NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center ( your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center ( ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su

2 THE DAILY TRANSCRIPT FRIDAY, MARCH 22, 2019 PAGE 17 respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, ( org), en el Centro de Ayuda de las Cortes de California, ( o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y dirección de la corte es): SUPERIOR COURT OF TH STATE OF CALIFORNIA HALL OF JUSTICE, 330 West Broadway, San Diego, CA The name, address, and telephone number of plaintiff s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Larry J. Sidiropoulos, (SBN: ), Sidiropoulos Law Firm, APC, 1540 Sixth Avenue, San Diego, CA DATE (Fecha): FEB Clerk (Secretario), by K. O Keefe, Deputy (Adjunto) (SEAL) SD # Case No CU-PT-CTL Petition of: MARTHA CARRASCO for Change of Name Petitioner MARTHA CARRASCO filed a petition with this court for a decree MARTHA CARRASCO to MARTA CARRASCO Date: APR , Time: 9:00AM, Dept.: 903 Street, San Diego, CA Date: MAR SD # Case No CU-PT-CTL San Diego Petition of: Andreia-Mirela S. Maer AKA Andreia-Mirela Stelian Maer AKA Andreea Mirela Maer AKA Andreia Mirela Stelian Maer for Change of Name Petitioner Andreia-Mirela S. Maer AKA Andreia-Mirela Stelian Maer AKA Andreea Mirala Maer AKA Andreia Mirela Stelian Maer filed a petition with this court for a decree Andreia-Mirela S. Maer AKA Andreia- Mirela Stelian Maer AKA Andreea Mirela Maer AKA Andreia Mirela Stelian Maer to Andreia Mirela Maer Date: April 18, 2019, Time: 09:00 AM, Dept.: 903 Street, San Diego CA Date: 02/26/2019 Presiding SD # AMENDED Case No CU-PT-CTL San Diego Petition of: KARINA ALEJANDRA ESPINOZA AND THOMAS PATRICK POYNER ON BEHALF OF MINOR for Change of Name Petitioner KARINA ALEJANDRA ESPINOZA AND THOMAS PATRICK POYNER ON BEHALF OF MINOR filed a petition with this court for a decree CHARLES GRAYSON POYNER to CHARLES GRAYSON POYNER- ESPINOZA Date: APR , Time: 9:00 AM, Dept.: 903. Street, San Diego, CA Central Courthouse Date: FEB PETER C. DEDDEH SD # SUMMONS (Parentage Custody and Support) CITACIÓN (Paternidad Custodia y Manutención) CASE NUMBER: (Número de caso) 18FL008794N N-15: POWAZEK, HARRY L. NOTICE TO RESPONDENT (Name): AVISO AL DEMANDADO (Nombre): CARLOS S. MARTINEZ You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner s name: El nombre del demandante: VANESSA ARANGO You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-220 or FL-270) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may also be ordered to pay child support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center ( at the California Legal Services website (www. lawhelpca.org), or by contacting your local bar association. Tiene 30 dias de calendario después de habir recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-220 o FL-270) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten la custodia de sus hijos. La corte también le puede ordenar que pague manutención de los hijos, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California ( ca.gov), en el sitio web de los Servicios Legales de California ( o poniéndose en contacto con el colegio de abogados de su condado. NOTICE: The restraining order on page 2 remains in effect against each parent until the petition is dismissed, a judgment is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. AVISO: La órden de protección que aparecen en la pagina 2 continuará en vigencia en cuanto a cada parte hasta que se emita un fallo final, se despida la petición o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas orden puede hacerla acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court are: (El nombre y dirección de la corte son:) Superior Court of California, 325 S. Melrose Drive, Vista, CA 92081, North County Division 2. The name, address, and telephone number of petitioner s attorney, or petitioner without an attorney, are: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son:) Vanessa Arango, 1015 Pine Ave., Apt B, Carlsbad, CA (760) Date (Fecha): JUL Clerk, by (Secretario, por) R. Corona, Deputy (Asistente) [SEAL] STANDARD RESTRAINING ORDER (Parentage Custody and Support) ORDEN DE RESTRICCIÓN ESTÁNDAR (Paternidad Custodia y Manutención) Starting immediately, you and every other party are restrained from removing from the state, or applying for a passport for, the minor child or children for whom this action seeks to establish a parent-child relationship or a custody order without the prior written consent of every other party or an order of the court. This restraining order takes effect against the petitioner when he or she files the petition and against the respondent when he or she is personally served with the Summons and Petition OR when he or she waives and accepts service. This restraining order remains in effect until the judgment is entered, the petition is dismissed, or the court makes other orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. En forma inmediata, usted y cada otra parte tienen prohibido llevarse del estado a los hijos menores para quienes esta acción judicial procura establecer una relación entre hijos y padres o una orden de custodia, ni pueden solicitar un pasaporte para los mismos, sin el consentimiento previo por escrito de cada otra parte o sin una orden de la corte. Esta orden de restricción entrará en vigencia para el demandante una vez presentada la petición, y para el demandado una vez que éste reciba la notificación personal de la Citación y Petición, o una vez que renuncie su derecho a recibir dicha notificación y se dé por notificado. Esta orden de restricción continuará en vigencia hasta que se emita un fallo final, se despida la petición o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de esta orden puede hacerla acatar en cualquier lugar de California. NOTICE ACCESS TO AFFORDABLE HEALTH INSURANCE Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay toward highquality, affordable health care. For more information, visit Or call Covered California at AVISO ACCESO A SEGURA DE SALUD MÁS ECONOMICO Necessita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es asi, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir al costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite O llame a Covered California al SD # Case No CU-PT-CTL Petition of: Esmeralda Alicia Mercado for Change of Name Petitioner Esmeralda Alicia Mercado filed a petition with this court for a decree Esmeralda Alicia Mercado to Esmeralda Alicia Diez de Bonilla Date: 04/11/2019, Time: 9:00 am, Dept.: 903 Street San Diego California newspaper of general circulation, printed in this county: THE DAILY TRANSCRIPT Date: 02/22/2019 SD # FICTITIOUS BUSINESS NAMES FBN# (1) NAME(s): Mary Jane Hair Studio (2) LOCATED AT: 940 Eastlake Parkway, Suite 21,Chula Vista, CA 91914, San Diego County. Mailing Address: 534 Sampson St., San Diego, CA Mary Jane Javier Cisneros 534 Sampson St., San Diego, CA David Cisneros 534 Sampson St., San Diego, CA Married Couple (6) /s/ Mary Jane Javier Cisneros County Clerk of County on MAR SD # NAME File No EC Sportswear Exchange Located At: 1502 Stone Edge Cir, El Cajon, CA El C County of SAN Mailing Address: 1502 Stone Edge Cir, El Cajon, CA El C Abraham M Velarde, 1502 Stone Edge Cir, El Cajon, CA The first day of business was: 2019 S/Abraham M Velarde, Clerk of San Diego County on 03/07/2019. SD # FBN# (1) NAME(s): Total Aviation Services (2) LOCATED AT: 6929 Curran St., #4, San Diego, CA 92154, San Diego County. Enrique de Jesus Sanchez 1065 Granger St., San Diego, CA /01/2000 (6) /s/ Enrique de Jesus Sanchez County Clerk of County on MAR SD # NAME File No Moving Generations Located At: Gate Dr, Poway, CA County of Mailing Address: Gate Dr, Poway, CA Powa Agnes E Morales, Gate Dr, Poway, CA The first day of business was: 09/24/18 S/Agnes E Morales, Clerk of San Diego County on 03/05/2019. SD # FBN# (1) NAME(s): JDS Enterprises (2) LOCATED AT: 6369 Camino Corto, San Diego, CA 92120, San Diego County. Mailing Address: P.O. Box , San Diego, CA Regnils, Inc Camino Corto, San Diego, CA California 9/20/01 (6)Regnils, Inc. /s/ John D. Slinger, CEO County Clerk of County on MAR SD # NAME File No Searenity Aesthetics Located At: 3384 Toopal Dr, Oceanside, CA County of Mailing Address: 3384 Toopal Dr, Oceanside, CA Bich-Ngoc Thi Mai, 3384 Toopal Dr, OCEANSIDE, CA The first day of business was: S/Bich-Ngoc Thi Mai, Clerk of San Diego County on 03/01/2019. SD # FBN# (1) NAME(s): Powerhouse Enterprises (2) LOCATED AT: 2861 Ridge View Drive, San Diego, CA 92105, San Diego County. Shawn Christian 2861 Ridge View Drive, San Diego, CA (6) /s/ Shawn Christian County Clerk of County on MAR SD # FBN# (1) NAME(s): Solana House, Solana Houses ZO (2) LOCATED AT: 8044 Solana St., San Diego, CA 92114, San Diego County. Mailing Address: P.O. Box San Diego, CA Donald Michael Thompson 8044 Solana St., San Diego, CA /01/2014 (6) /s/ Donald Michael Thompson County Clerk of County on FEB

3 PAGE 18 FRIDAY, MARCH 22, 2019 THE DAILY TRANSCRIPT SD # FBN# (1) NAME(s): CJ GALLERY (2) LOCATED AT: 4629 Soria Dr., San Diego, CA 92115, San Diego County. Chang Song Kim 4629 Soria Dr., San Diego, CA Jae Myung Kim 4629 Soria Dr., San Diego, CA Married Couple 9/8/15 (6) /s/ Chang Song Kim County Clerk of County on FEB SD # FBN# (1) NAME(s): Somos Cuba (2) LOCATED AT: 63 Pala Ct., Chula Vista, CA 91911, San Diego County. Ridel Gonzalez 63 Pala Ct., Chula Vista, CA (6) /s/ Ridel Gonzalez County Clerk of County on MAR SD # FBN# (1) NAME(s): Suarez Mobile Auto Body LLC (2) LOCATED AT: 2250 Commercial St., San Diego, CA 92113, San Diego County. Suarez Mobile Auto Body LLC 2250 Commercial St., San Diego, CA California 3/13/19 (6)Suarez Mobile Auto Body /s/ Jose Armando Pulido, President County Clerk of County on MAR SD # FBN# (1) NAME(s): Prodigy Auto Detail (2) LOCATED AT: 1936 Paradise Street, San Diego, CA 92114, San Diego County. Crystal Jimenez 1936 Paradise Street, San Diego, CA /28/19 (6) /s/ Crystal Jimenez County Clerk of County on FEB SD # OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME ( B & P Code 17922) FBN# Fictitious business name(s) to be abandoned: Flawless and Glossy Located at: 2642 Nye St., San Diego, CA 92111, San Diego County The Fictitious Business Name Referred to Above was filed in San Diego County on: 3/05/18 and assigned File no Fictitious Business Name is being Abandoned by: Ivan Reyes Hernandez 2642 Nye St., San Diego, CA This Business Is Conducted By: An S/ Ivan Reyes Hernandez of San Diego on MAR SD # NAME File No La Luna, 2. La Luna Boutique Located At: Valle Vista Rd, Lakeside, CA County of SAN Mailing Address: Valle Vista Rd, Lakeside, CA Lake Sunshine Birmingham, Valle Vista Rd, Lakeside, CA The first day of business was: 02/20/2019 S/Sunshine Birmingham, Clerk of San Diego County on 02/22/2019. SD # NAME File No Baja 4 Life Located At: 161 e orlando st, chula vista, CA County of Mailing Address: 161 e orlando st, chula vista, CA Juan Carlos De La Torre, 161 e orlando st, chula vista, CA The first day of business was: S/Juan Carlos De La Torre, Clerk of San Diego County on 02/27/2019. SD # NAME File No Cynthia Hsu, PA Located At: CORTE CANGREJO,, CA County of SAN CYNTHIA HSU, CORTE CANGREJO,, CA The first day of business was: 2/25/19 S/CYNTHIA HSU, Clerk of San Diego County on 02/25/2019. SD # FBN# (1) NAME(s): MED-TECH EVENTS (2) LOCATED AT: 311 East Indian Rock Road, Vista, CA 92084, San Diego County. Sara Gladieux, 311 East Indian Rock Road, Vista, CA /01/19 (6) /s/ Sara Gladieux County Clerk of County on MAR SD # FBN# (1) NAME(s): PACIFIC BEACH DRY CLEANING & LAUNDRY (2) LOCATED AT: 1902 Balboa Avenue, San Diego, CA 92109, San Diego County. Goldsberry LLC, 4898 Casals Place, San Diego, CA 92124, California (6) /s/ Goldsberry LLC, Timothy James Goldsberry, Member County Clerk of County on MAR SD # FBN# (1) NAME(s): STATION SUSHI (2) LOCATED AT: 125 N Highway 101, Solana Beach, CA 92075, San Diego County. Station Sushi LLC, 125 N Highway 101, Solana Beach, CA 92075, CA 11/12/18 (6) /s/ Station Sushi LLC, Yoon Kyung Choi, Manager/Member County Clerk of County on MAR SD # FBN# (1) NAME(s): Imperial Iron Wrought (2) LOCATED AT: 2450 Imperial Ave., San Diego, CA 92102, San Diego County. Francisco Huerta 2450 Imperial Ave., San Diego, CA (6) /s/ Francisco Huerta County Clerk of County on MAR SD # FBN# (1) NAME(s): Blue Sky Broadcast (2) LOCATED AT: 5930 Cornerstone Court W, Suite 270, San Diego, CA 92121, San Diego County. Blue Sky elearn, LLC 5930 Cornerstone Court W, Suite 270, San Diego, CA Delaware 3/28/2005 (6)Blue Sky elearn, LLC /s/ Philip G. Forte, CEO and President County Clerk of County on MAR SD # NAME File No Oceanquest Sailing Adventures, 2. Oceanquest Sailing Tours, 3. Oceanquest Sailing Charters, 4. Oceanquest Boat Charters, 5. San Diego Sail Adventures Located At: 4918 N HARBOR DR, SAN, CA County of Mailing Address: 1172 Aloha Dr., Encinitas, CA Kelly Noelle Perez, 4918 N HARBOR DR,, CA Max nmn Perez, 4918 N HARBOR DR,, CA This business is conducted by: a Married Couple The first day of business was: 03/18/2019 S/Kelly Perez, Max Perez, SD # NAME File No Info Stat Located At: Bernardo Plaza Drive #229, San Diego, CA County of James M. Colville, Paseo Del Verano, San Diego, CA The first day of business was: S/James M. Colville, Clerk of San Diego County on 03/12/2019. SD # NAME File No Red Couch Therapy Located At: 4445 Eastgate Mall Ste 200, San Diego, CA County of SAN Jacie Marie Wilcock, 5372 Via Aquario, San Diego, CA The first day of business was: S/Jacie Marie Wilcock, Clerk of San Diego County on 03/08/2019. SD #

4 THE DAILY TRANSCRIPT FRIDAY, MARCH 22, 2019 PAGE 19 NAME File No Westwind Bain Consulting Located At: Ragweed Street, San Diego, CA County of Mailing Address: Ragweed Street, San Diego, CA E. Jackson Bain Bookout, Ragweed Street, San Diego, CA Sally Lamb Bookout, Ragweed Street, San Diego, CA This business is conducted by: a Married Couple The first day of business was: S/E. Jackson Bain Bookout, Sally Lamb Bookout, Clerk of San Diego County on 03/11/2019. SD # NAME File No N.C locksmith Located At: 1440 hotel circle, San diego, CA County of Mailing Address: 1440 hotel circle, San diego, CA Niv Cohen, 1440 hotel circle, San diego, CA The first day of business was: N.C locksmith S/Niv, SD # NAME File No RENNOVATION INDUSTRIES Located At: 1400 SUMMIT DR., CHULA VISTA, CA County of RAFAEL OLIVARES, 1400 SUMMIT DR., CHULA VISTA, CA SOFIA BEATRIZ CHAYEB SERRET, 1400 SUMMIT DR., CHULA VISTA, CA This business is conducted by: a Married Couple The first day of business was: 01/01/2018 S/RAFAEL OLIVARES, SOFIA CHAYEB, Clerk of San Diego County on 03/13/2019. SD # NAME File No Covenant Truck Stop DBA Covenant Freight Services Located At: Caminito Campana, San diego, CA County of SAN Mailing Address: Caminito Campana, San diego, CA Kenneth E Kerr, Caminito Campana, San diego, CA The first day of business was: March 18, 2019 S/Kenneth Kerr, Clerk of San Diego County on 03/11/2019. SD # NAME File No Holmes & Ramos Immigration Attorney Located At: 1940 Garnet Ave., Ste. 210, San Diego, CA County of Mailing Address: 1940 Garnet Ave., Ste. 210, San Diego, CA Melanie Mandap Ramos, 1640 Maple Dr., Unit 60, Chula Vista, CA The first day of business was: S/Melanie Mandap Ramos, SD # FBN# (1) NAME(s): BALÍ COFFEE + (2) LOCATED AT: th Ave, San Diego, CA 92101, San Diego County. Intelligent Business Stream, LLC th Ave, San Diego, CA California 03/08/19 (6) Taras Tsymbalisty /s/ Intelligent Business Stream, President County Clerk of County on MAR SD # FBN# (1) NAME(s): Powerful Events Worldwide, Carly Kindom Healing (2) LOCATED AT: 3973 Shirlene Place, La Mesa, CA 91941, San Diego County. Carly Adele Kindom 3973 Shirlene Place, La Mesa, CA (6) /s/ Carly Adele Kindom, County Clerk of County on MAR SD # FBN# (1) NAME(s): The Super Dentists (2) LOCATED AT: 390 W. Valley Parkway, Escondido, CA 92025, San Diego County. Mailing Address: 9737 Aero Drive, Suite 150, San Diego, CA Hoss ESC Dental Group, a Professional 9737 Aero Drive, Suite 150, San Diego, CA California (6) Hoss ESC Dental Group, a professional /s/ Kami Hoss, President County Clerk of County on MAR SD # FBN# (1) NAME(s): Palomar Commerce Center (2) LOCATED AT: Oxnard Street, Suite 200, Woodland Hills, CA 91367, Los Angeles County. EC Palomar Industrial Center LLC Oxnard Street, Suite 200, Woodland Hills, CA California SC Palomar Industrial Center LLC Oxnard Street, Suite 200, Woodland Hills, CA California Co-Partners (6) EC Palomar Industrial Center LLC /s/ Gregory D. Cohen, Manager-EC Palomar Industrial Center LLC- General Partner County Clerk of County on MAR SD # FBN# (1) NAME(s): LEE COOLEY DBA RESTORATION RESOURCES (2) LOCATED AT: 850 Albion St., San Diego, CA 92106, San Diego County. Lee Cooley 850 Albion St., San Diego, CA California 01/1/2014 (6) /s/ Lee Cooley, President County Clerk of County on MAR SD # NAME File No Jonny Chalkhands Located At: Wood Valley Trail, Jamul, CA County of Mailing Address: Wood Valley Trail, Jamul, CA Jonathan Ryan Bradley, Wood Valley Trail, Jamul, CA The first day of business was: 03/01/2019 S/Jonathan Bradley, Clerk of San Diego County on 03/04/2019. SD #

5 PAGE 20 FRIDAY, MARCH 22, 2019 THE DAILY TRANSCRIPT NAME File No Clearpointe Poly Health, 2. Polyphonic Health Located At: 1218 Paradise Trail, Chula Vista, CA County of Victor M Ojeda Jr, 1218 Paradise Trail, Chula Vista, CA The first day of business was: S/Victor Ojeda Jr, SD # FBN# (1) NAME(s): Caribe Grille at La Luz (2) LOCATED AT: 1527 Evergreen Street, San Diego, CA 92106, San Diego County. Yehuda Eshel, 1527 Evergreen Street, San Diego, CA /28/19 (6) /s/ Yehuda Eshel County Clerk of County on March 13, 2019 SD # NAME File No Malandrino Located At: th Ave, San Diego, CA County of Pantres Inc., th Ave, San Diego, CA State of Incorporation: CA This business is conducted by: a The first day of business was: Pantres Inc. S/ Joe Pantoja, President Clerk of San Diego County on 03/15/2019. SD # NAME File No Supernatural Seafood Located At: 2171 Kettner Blvd, San Diego, CA County of Mailing Address: 2171 Kettner Blvd, San Diego, CA Supernatural Sandwiches, Little Italy LLC, 2171 Kettner Blvd, San Diego, CA State of Incorporation: California This business is conducted by: a limited liability company The first day of business was: Supernatural Sandwiches, Little Italy LLC S/ Anthony Tran, Managing Member Clerk of San Diego County on 03/08/2019. SD # NAME File No. fbn# el mejor taco a vapor Located At: 1031 jefferson av, 91911, CA County of Mailing Address: 1031 jefferson av, 91911, CA federico miramontes, 1031 jefferson av, 91911, CA noemi guerrero, 1031 jefferson av, 91911, CA This business is conducted by: a Married Couple The first day of business was: 02/27/19 S/noemi guerrero,federico miramontes, Clerk of San Diego County on 02/27/2019. SD # NAME File No Creating Space in Kensington Located At: 4142 Adams Avenue, Suite 103 #110, San Diego, CA County of Susan M. Guillory, 4656 Marlborough Drive, San Diego, CA The first day of business was: 01/01/2019 S/Susan M. Guillory, Clerk of San Diego County on 03/11/2019. SD # NAME File No ELIE RAAD BEAUTY SALON & SPA Located At: 225 E MAIN ST, EL CAJON, CA County of Mailing Address: 225 E MAIN ST, EL CAJON, CA ELIA ELIA, 225 E MAIN ST, EL CAJON, CA The first day of business was: S/ELIA ELIA, SD # NAME File No KUSHFEST Located At: 4519 Maryland Court, San Diego, CA County of Alex Jason Kushner, 4519 Maryland Court, San Diego, CA The first day of business was: S/Alex Jason Kushner, Clerk of San Diego County on 03/12/2019. SD # NAME File No Pearline s Apothecary Located At: 362 N. Midway Dr. #200, Escondido, CA County of SAN Mailing Address: 1637 E. Valley Parkway, #320, Escondido, CA San Kelly Deneen Hester, 2963 Oro Blanco Circle, Escondido, CA The first day of business was: January 1, 2019 S/Kelly Deneen Hester, Clerk of San Diego County on 03/05/2019. SD # NAME File No Freedom Wear Located At: 1063 Vista Madera Ln, El Cajon, CA County of Mailing Address: 1063 Vista Madera Ln, El Cajon, CA Kimmie Ann Davis, 1063 Vista Madera Ln, El Cajon, CA The first day of business was: S/Kimmie Ann Davis, Clerk of San Diego County on 03/07/2019. SD # NAME File No Perch Birding Gifts & Supplies Located At: Staples Rd, Ramona, CA County of Mailing Address: Staples Rd, Ramona, CA Perch Coffee Company LLC, Staples Rd, Ramona, CA State of Incorporation: California This business is conducted by: a limited liability company The first day of business was: Perch Coffee Company LLC S/ Aimee Reinard-Heather, Member Manager Clerk of San Diego County on 03/08/2019. SD # NAME File No LTH Maintenance Located At: 5424 Siesta Drive, San Diego, CA County of Levi Thomas Hester, 5424 Siesta Drive, San Diego, CA The first day of business was: S/Levi Hester, SD # NAME File No ECO FLOOD & MOLD RESTORATION Located At: 708 ALPINE HGTS RD, ALPINE, CA County of Mailing Address: PO BOX 999, ALPINE, CA SHAY WEISS, 708 ALPINE HGTS RD, ALPINE, CA The first day of business was: 01/01/2019 S/SHAY WEISS, SD # FBN# (1) NAME(s): Digital Learning Adventures (2) LOCATED AT: 5750 Amaya Dr., Unit 3, La Mesa, CA 91942, San Diego County. Sylvia Mayer, 5750 Amaya Dr., Unit 3, La Mesa, CA (6) /s/ Sylvia Mayer County Clerk of County on March 19, 2019 SD # NAME File No Print Custom Designs, 2. Print Shop SD Located At: 4065 Wightman St Unit 303, San Diego, CA County of SAN Mailing Address: 4065 Wightman St Unit 303, San Diego, CA Albert Genegaling, 4065 Wightman St Unit 303, San Diego, CA The first day of business was: 03/08/2019 S/Albert Genegaling, Clerk of San Diego County on 03/08/2019. SD # NAME File No ARROYO TREE SERVICE Located At: 1996 ALESSANDRO TRAIL, VISTA, CA County of ARROYO TREE SERVICES, INC, 1996 ALESSANDRO TRAIL, VISTA, CA State of Incorporation: CALIFORNIA This business is conducted by: a The first day of business was: ARROYO TREE SERVICES, INC S/ ARIA L ARROYO, PRESIDENT Clerk of San Diego County on 03/11/2019. SD # OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME ( B & P Code 17922) FBN# Fictitious business name(s) to be abandoned: MENYU RAMEN TAPHOUSE Located at: 4475 Mission Blvd. M-Q, San Diego, CA 92109, San Diego County The Fictitious Business Name Referred to Above was filed in San Diego County on: 1/3/2017 and assigned File no Fictitious Business Name is being Abandoned by: M K Dining LLC, 4475 Mission Blvd. M-Q, San Diego, CA 92109, CA. This Business Is Conducted By: A Limited Liability Company

6 THE DAILY TRANSCRIPT FRIDAY, MARCH 22, 2019 PAGE 21 S/ Kiyoko Ueda, Member of San Diego on MAR SD # FBN# (1) NAME(s): LABASSIST, LABASSIST CONSULTING (2) LOCATED AT: 9566 Paseo Montril, San Diego, CA 92129, San Diego County. Mailing Address: PO Box , San Diego, CA LabAssist, Inc., 9566 Paseo Montril, San Diego, CA 92129, California 01/01/19 (6) /s/ LabAssist, Inc., Edward Marples, President County Clerk of County on MAR SD # FBN# (1) NAME(s): CLIFFROSE RANCH (2) LOCATED AT: 991 Cliffrose Circle, Ramona, CA 92065, San Diego County. Mailing Address: 991 Cliffrose Circle, Ramona, CA Cliffrose Ranch, LLC, 991 Cliffrose Circle, Ramona, CA 92065, California 01/01/19 (6) /s/ Cliffrose Ranch, LLC, Linda S. Schirm, President County Clerk of County on MAR SD # FBN# (1) NAME(s): MASSAGE MERIDIAN (2) LOCATED AT: 5276 Baltimore Dr., La Mesa, CA 91942, San Diego County. Cheng A. Huang, 427 Smoky Cir, Chula Vista, CA (6) /s/ Cheng A. Huang County Clerk of County on MAR SD # FBN# (1) NAME(s): 100S (2) LOCATED AT: 2828 Camino Del Rio S, San Diego, CA 92108, San Diego County. 100S Seafood Buffet Inc., 4237 Felton St., San Diego, CA 92104, CA (6) /s/ 100S Seafood Buffet Inc., Jianmin Lin, President County Clerk of County on MAR SD # FBN# (1) NAME(s): MONIQUE SKIN CARE (2) LOCATED AT: Pomerado Road, Poway, CA 92064, San Diego County. Michael Cardenas Medical, 7476 Collins Ranch Terrace, San Diego, CA 92130, CA (6) /s/ Michael Cardenas Medical, Michael Cardenas, President County Clerk of County on MAR SD # FBN# (1) NAME(s): RAMEN RYOMA PB (2) LOCATED AT: 4475 Mission Blvd. M-Q, San Diego, CA 92109, San Diego County. Yoshi & Masa, LLC, 9119 Clairemont Mesa Blvd., San Diego, CA 92123, CA (6) /s/ Yoshi & Masa, LLC, Yoshinari Ichise, Managing Member County Clerk of County on MAR SD # FBN# (1) NAME(s): EMERALD SPIRITS (2) LOCATED AT: 1825 W Vista Way Ste A and A3, Vista, CA 92083, San Diego County. SMT Investments, Inc., 1604 Mission Ave, Oceanside, CA 92058, California (6) /s/ SMT Investments, Inc., Salma Somo, President County Clerk of County on MAR SD # FBN# (1) NAME(s): Bowlmor AMF Centers (2) LOCATED AT: 7313 Bell Creek Road, Mechanicsville, VA 23111, Hanover County. AMF Bowling Centers, Inc., 7313 Bell Creek Road, Mechanicsville, VA 23111; Virginia 07/01/2013 (6) /s/ Brett Parker, Secretary AMF Bowling Centers, Inc. County Clerk of County on March 18, 2019 SD # FILE NO FILED: MAR 12, 2019 OF ABANDONMENT OF USE OF NAME (1) GREYWOOD KENNELS Located at: 9078 WINTER GARDENS BOULEVARD, LAKESIDE, CA COUNTY OF (2) The fictitious business name referred to above was filed in COUNTY on date: 10/13/2016 file number: (3) Fictitious Business Name is being abandoned by: DIANE AMMEL, 417 LA PRESA AVENUE, SPRING VALLEY, CA (4) This business is conducted by: AN INDIVIDUAL I declare that all the information in this who declares true material matter pursuant to Section 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). Signature: DIANE AMMEL DAILY TRANSCRIPT 3/15,22,29 4/ SD # OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME ( B & P Code 17922) FBN# Fictitious business name(s) to be abandoned: Rancho Chrysler Dodge Jeep Ram Located at: 8010 Balboa Avenue, San Diego, CA 92111, San Diego County Mailing Address: 800 Gessner, Suite 500, Houston, TX The Fictitious Business Name Referred to Above was filed in San Diego County on: 08/08/2017 and assigned File no Fictitious Business Name is being Abandoned by: GPI SD-DC, Inc. 800 Gessner, Suite 500, Houston, TX Delaware. This Business Is Conducted By: A S/ Beth Sibley, Secretary of San Diego on MAR SD # FBN# (1) NAME(s): Freddie Mares Inspections (2) LOCATED AT: Stoney Peak, San Diego, CA 92128, San Diego County. Freddie Mares Stoney Peak, San Diego, CA /11/2019 (6) /s/ Freddie Mares County Clerk of County on MAR SD # FBN# (1) NAME(s): SWW Consulting (2) LOCATED AT: Evenson Way, Ramona, CA 92065, San Diego County. Shari Gittleman Evenson Way, Ramona, CA /1/2016 (6) /s/ Shari Gittleman County Clerk of County on MAR SD # NAME File No Classes in CA Located At: 2255 Seaside St., SAN, CA County of Christine Louise Fallon, 2255 Seaside St.,, CA The first day of business was: S/Christine Louise Fallon, Clerk of San Diego County on 03/07/2019. SD # NAME File No Peaceful Harbor Consulting Located At: 4846 Mount Frissell Dr., San Diego, CA County of SAN Mailing Address: 4846 Mount Frissell Dr., San Diego, CA Christina Orsini, 4846 Mount Frissell Dr., San Diego, CA The first day of business was: S/Christina Orsini, Clerk of San Diego County on 03/04/2019. SD # NAME File No Her Best Light LLC, 2. Her Best Light, 3. HBL LLC, 4. HBL Located At: 225 Rexview Drive, San Diego, CA County of Mailing Address: 225 Rexview Drive, San Diego, CA Her Best Light LLC, 225 Rexview Drive, San Diego, CA State of Incorporation: California This business is conducted by: a limited liability company The first day of business was: Her Best Light LLC S/ Marvice Mazyck, Manager Clerk of San Diego County on 02/26/2019. SD # NAME File No Maju Solutions Located At: 9358 Quail Canyon Road, El Cajon, CA County of SAN Mailing Address: 9358 Quail Canyon Road, El Cajon, CA Amer Amer Yono, 9358 Quail Canyon Road, El Cajon, CA Martin Ayad Shaba, 1268 Pfeifer Lane, El Cajon, CA This business is conducted by: a General Partnership The first day of business was: 2/26/19 S/Amer Amer Yono, Martin Ayad Shaba, Clerk of San Diego County on 02/27/2019. SD # FBN# (1) NAME(s): POSITIVE REFLECTIONS (2) LOCATED AT: 1006 Del Dios Hwy, Escondido, CA 92029, San Diego County. Sarah M. Sanchez, 1006 Del Dios Hwy, Escondido, CA /8/2019

7 PAGE 22 FRIDAY, MARCH 22, 2019 THE DAILY TRANSCRIPT (6) /s/ Sarah M. Sanchez County Clerk of County on FEB SD # FBN# (1) NAME(s): NOVUS WINDSHIELD REPAIR (2) LOCATED AT: Montego Drive, San Diego, CA 92124, San Diego County. Walt Michlanski, Montego Drive, San Diego, CA Mary Ann Michlanski, Montego Drive, San Diego, CA Married Couple (6) /s/ Walt Michlanski County Clerk of County on MAR SD # NAME File No Care First Transportation Located At: 3111 Camino Del Rio North, Ste 400, San Diego, CA County of Mailing Address: 3111 Camino Del Rio North, Ste 400, San Diego, CA Care First Transportation, 3111 Camino Del Rio North, Ste 400, San Diego, CA State of Incorporation: California This business is conducted by: a limited liability company The first day of business was: Care First Transportation S/ Ernest J. Dronenburg, Jr., Assessor/ Recorder/Clerk Clerk of San Diego County on 02/08/2019. SD # OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME (B & P Code 17922) FBN# Fictitious business name(s) to be abandoned: Arizona Auto Direct Located at: 7304 El Cajon Blvd San Diego CA 92115, San Diego County Mailing Address: same as above The Fictitious Business Name Referred to Above was filed in San Diego County on: March and assigned File no Fictitious Business Name is being Abandoned by: New Cars Inc., 7304 El Cajon Blvd San Diego CA 92115; CA This Business Is Conducted By: A S/ Barbara Watkins, CFO of San Diego on February 13, SD # FBN# (1) NAME(s): ACACIA MHP, LLC, ACACIA MOBILE HOME PARK (2) LOCATED AT: 325 South 54th Street, San Diego, CA 92114, San Diego County. Mailing Address: 1775 Hancock Street, Suite 200, San Diego, CA Acacia Mobile Home Park LLC, 1775 Hancock Street, Suite 200, San Diego, CA 92110, California 07/27/2015 (6) /s/ Acacia Mobile Home Park LLC, Deepak Israni, Manager County Clerk of County on MAR SD # FBN# (1) NAME(s): Life Care Center of Escondido (2) LOCATED AT: 1980 Felicita Road, Escondido CA 92025, San Diego County. Developers Investment Company, Inc., GP of Life Care Affiliates II Limited Partnership, GP of Escondido Medical Investors Limited Partnership (Registrant), 3570 Keith Street, NW Cleveland TN 37312; Tennessee Limited Partnership 06/01/1989 (6) /s/ Cindy S. Cross, Vice President County Clerk of County on March 4, 2019 SD # NAME File No Fulmer Landscape Design Located At: 1515 Monitor Rd, SAN, CA County of Jeremy Steven Fulmer, 1515 Monitor Rd,, CA The first day of business was: 11/25/05 S/Jeremy Steven Fulmer, Clerk of San Diego County on 02/21/2019. SD # NAME File No Carlsbad Tax, 2. Carlsbad Tax Solutions Located At: 2725 Jefferson Street, Suite 110, Carlsbad, CA County of SAN SEC Tax Services, Inc., 2725 Jefferson Street, Suite 110, Carlsbad, CA State of Incorporation: California This business is conducted by: a The first day of business was: 02/22/2019 SEC Tax Services, Inc. S/ Sean Currey, President Clerk of San Diego County on 02/22/2019. SD # NAME File No Chula Vista Tile Stone Located At: 2285 Main Street, San Diego, CA County of Chula Vista Tile and Stone, 2285 Main Street, San Diego, CA State of Incorporation: California This business is conducted by: a The first day of business was: 05/29/2018 Chula Vista Tile and Stone S/ Pilar Montes De Oca, President Clerk of San Diego County on 02/28/2019. SD # NAME File No BUSH STREET Located At: 2739 Bush Street, San Francisco, CA County of SAN FRANCISCO Mailing Address: P. O. Box , San Diego, CA Christopher Cacioppo, 4480 Georgia Street, San Diego, CA The first day of business was: 01/01/2019 S/Christopher Cacioppo, Clerk of San Diego County on 02/20/2019. SD # NAME File No The Best Nails and Spa, 2. Best Nails and Spa Located At: 336 Euclid Avenue Suite 503, San Diego, CA County of SAN Mailing Address: P.O.Box 26241, SAN, CA SAN Thinh Le, WESTONHILL DR, SAN, CA This business is conducted by: a Married Couple The first day of business was: S/Thinh Le, Clerk of San Diego County on 03/01/2019. SD # FBN# (1) NAME(s): Healthy Eyes Advantage -VW (2) LOCATED AT: Bernardo Center Drive, San Diego, CA 92127, San Diego County. Mailing Address: 6111 Broken Sound Parkway NW, Suite 370 Boca Raton FL Vision West, Inc., Bernardo Center Drive, San Diego, CA 92127; California (6) /s/ John Martin, Chief Financial Officer Vision West, Inc. County Clerk of County on March 4, 2019 SD # FBN# (1) NAME(s): MOTIF MEDITATION GALLERY (2) LOCATED AT: 8354 University Avenue, La Mesa, CA 91942, San Diego County. Mailing Address: 8639 Warmwell Drive, San Diego, CA MKB ASSOCIATES, LLC, 8639 Warmwell Drive, San Diego, CA 92119, California 12/17/2018 (6) /s/ MKB ASSOCIATES, LLC, Semira Semino-Asaro, Manager County Clerk of County on FEB SD # OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME ( B & P Code 17922) FBN# Fictitious business name(s) to be abandoned: Danart Images, Inc. Located at: 1184 Avenida Amantea, La Jolla, CA 92037, San Diego County Mailing Address: 3550 SW Bond Avenue, Unit 1005, Portland, OR The Fictitious Business Name Referred to Above was filed in San Diego County on: 08/24/2016 and assigned File no Fictitious Business Name is being Abandoned by: Danart Images, Inc., 1184 Avenida Amantea, La Jolla, CA 92037; CA. This Business Is Conducted By: a S/ Daniel Hole, President of San Diego on February 5, SD # FBN# (1) NAME(s): JACKPOTNYC (2) LOCATED AT: 1512 Bridgeview Drive, San Diego, CA 92105, San Diego County. Andre Lanier Boney, 1512 Bridgeview Drive, San Diego, CA /1/18 (6) /s/ Andre Lanier Boney County Clerk of County on FEB SD # FBN# (1) NAME(s): WORTHPOINTE TRUST (2) LOCATED AT: 800 E. 101st Terrace, Ste 300, Kansas City, MO 64131, Johnson County. National Advisors Trust Company, 800 E. 101st Terrace, Ste 300, Kansas City, MO 64131, Federally Chartered Bank Unincorporated Association-Other than a Partnership 01/29/14 (6) /s/ National Advisors Trust Company, Cliff Brandt, Senior VP & CCO County Clerk of County on FEB SD # FBN# (1) NAME(s): Taino Botanicals (2) LOCATED AT: 2742 Adrian Street, San Diego, CA 92110, San Diego County. Benoist Drains & Plumbing Inc, 1817 Morena Boulevard, Suite A, San Diego, CA 92110; CA corporation 02/06/2017 (6) /s/ Myra M. Benoist, President Benoist Drains & Plumbing Inc County Clerk of County on February 25, 2019

Eviction Complaint (Landlords) Use Black Ink!

Eviction Complaint (Landlords) Use Black Ink! RESOURCE CENTER San Bernardino Superior Court Office Locations and Hours: Eviction Complaint (Landlords) Use Black Ink! San Bernardino Historic Courthouse 351 N. Arrowhead Ave., Room 326, San Bernardino,

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER CIVIL COMPLAINT BREACH OF CONTRACT. Self Help Center Loca ons:

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER  CIVIL COMPLAINT BREACH OF CONTRACT. Self Help Center Loca ons: SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org CIVIL COMPLAINT BREACH OF CONTRACT All documents must be typed or printed neatly. Please use black ink. Self Help Center

More information

FILED T, NGO. SUPER!Ok COURI OF CA SUMMONS (CITACION JUDICIAL) T. NGO

FILED T, NGO. SUPER!Ok COURI OF CA SUMMONS (CITACION JUDICIAL) T. NGO NOTICE TO DEFENDANT: (AVISO AL DEM AND ADO): SUMMONS (CITACION JUDICIAL) AN VAN LE aka KIEM AI; DAN TU VO YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): TAM NGUYEN FOR COURT USE ONLY

More information

EXHIBIT 1 TO MORTON DECLARATION ISO NOTICE OF REMOVAL

EXHIBIT 1 TO MORTON DECLARATION ISO NOTICE OF REMOVAL Case3:-cv-01656-LB Document1-2 Filed04// Page1 of 15 EXHIBIT 1 TO MORTON DECLARATION ISO NOTICE OF REMOVAL Case3:-cv-01656-LB Document1-2 Filed04// Page2 of 15 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT:

More information

COMPOSITE EXHIBIT "A" ALL PROCESS, PLEADINGS AND ORDERS IN THE STATE COURT ACTION

COMPOSITE EXHIBIT A ALL PROCESS, PLEADINGS AND ORDERS IN THE STATE COURT ACTION Case 3:7-cv-0232-L-BLM Document -2 Filed 06/6/7 PageID.0 Page of 20 COMPOSITE EXHIBIT "A" ALL PROCESS, PLEADINGS AND ORDERS IN THE STATE COURT ACTION 472774; Case 3:7-cv-0232-L-BLM Document -2 Filed 06/6/7

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER CIVIL COMPLAINT PERSONAL INJURY. Self Help Center Loca ons:

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER   CIVIL COMPLAINT PERSONAL INJURY. Self Help Center Loca ons: SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help CIVIL COMPLAINT PERSONAL INJURY All documents must be typed or printed neatly. Please use black ink. Self Help

More information

Case 2:14-cv GW-JEM Document 1-1 Filed 05/29/14 Page 2 of 26 Page ID #:17 EX. 1 - P. 0002

Case 2:14-cv GW-JEM Document 1-1 Filed 05/29/14 Page 2 of 26 Page ID #:17 EX. 1 - P. 0002 Case 2:14-cv-04134-GW-JEM Document 1-1 Filed 05/29/14 Page 2 of 26 Page ID #:17 EX. 1 - P. 0002 Case 2:14-cv-04134-GW-JEM Document 1-1 Filed 05/29/14 Page 3 of 26 Page ID #:18 EX. 1 - P. 0003 Case 2:14-cv-04134-GW-JEM

More information

UNLAWFUL DETAINER PACKET

UNLAWFUL DETAINER PACKET Superior Court of California, County of Contra Costa UNLAWFUL DETAINER PACKET Civil Law What you will find in this packet: Interpreter Request (MC-300e&s) Parties Filing Unlawful Detainer Actions (CV-660a)

More information

Case 1:18-mj KMW Document 66-2 Filed 05/29/18 Page 1 of 82

Case 1:18-mj KMW Document 66-2 Filed 05/29/18 Page 1 of 82 Case 1:18-mj-03161-KMW Document 66-2 Filed 05/29/18 Page 1 of 82 S.ONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AV/SO AL DEMAN DADO): MICHAEL J AVENATTI, an Individual FOR COURT USE ONLY (SOLO PARA USO

More information

-... ~... SUPERIOR COURT OF THE STATE OF CALIFORNIA. C01JNTY OF SANTA CLARA 1. 6 C lj CASE NO. COMPLAINT FOR: Plaintiff,

-... ~... SUPERIOR COURT OF THE STATE OF CALIFORNIA. C01JNTY OF SANTA CLARA 1. 6 C lj CASE NO. COMPLAINT FOR: Plaintiff, I -... ~...,_ 2 3 4 Mark R. Figueiredo, Esq. (State Bar No. 178850) Ethan G. Solove, Esq. (State Bar No. 308026) STRUCTURE LAW GROUP, LLP 1754 Teclmology Drive, Suite 135 San Jose, California 95110 Telephone:

More information

HOW TO FILE AN ANSWER TO AN UNLAWFUL DETAINER COMPLAINT PACKET

HOW TO FILE AN ANSWER TO AN UNLAWFUL DETAINER COMPLAINT PACKET Superior Court of California, County of Contra Costa HOW TO FILE AN ANSWER TO AN UNLAWFUL DETAINER COMPLAINT PACKET Civil Law What you will find in this packet: Interpreter Request (MC-300e&s) How to File

More information

NO. CIVIL ACTION - LAW NOTICE

NO. CIVIL ACTION - LAW NOTICE HYNUM LAW Michael A. Hynum, Esquire Attorney ID #85692 2608 North 3 rd Street Harrisburg, PA 17110 717-774-1357 v. Plaintiff Defendant IN THE COURT OF COMMON PLEAS DAUPHIN COUNTY, PENNSYLVANIA NO. CIVIL

More information

Document Scanning Lead Sheet

Document Scanning Lead Sheet 111111111111111111111111111111 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Sep-07-2018 10:52 am Case Number: CGC-18-569532 Filing Date: Sep-07-2018 10:50 Filed by:

More information

Case 1:18-mj KMW Document 66 Filed 05/29/18 Page 1 of 2

Case 1:18-mj KMW Document 66 Filed 05/29/18 Page 1 of 2 Case 1:18-mj-03161-KMW Document 66 Filed 05/29/18 Page 1 of 2 Boston Brussels Chicago Dallas Düsseldorf Frankfurt Houston London Los Angeles Miami Milan Munich New York Orange County Paris Seoul Silicon

More information

Case 2:18-cv TLN-AC Document 1-1 Filed 11/09/18 Page 1 of 39

Case 2:18-cv TLN-AC Document 1-1 Filed 11/09/18 Page 1 of 39 Case 2:18-cv-02947-TLN-AC Document 1-1 Filed 11/09/18 Page 1 of 39 1 2 3 4 5 6 7 8 9 10 KAI-CHING CHA, Bar No. 218738 kcha@littler.com BLAIR A. COPPLE, Bar No. 313580 bcopple@littler.com LITTLER MENDELSON,

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, March 19, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Bill Dalati Chairperson Pro-Tempore: Michelle Lieberman

More information

Thursday, June 14, 2018

Thursday, June 14, 2018 Page 16 C O L L I N C O U N T Y C O M M E R C I A L R E C O R D Thursday, June 14, L E G A L N O T I C E S M U S T B E R E C E I V E D N O L A T E R T H A N 1 2 : 0 0 P M 4 8 H O U R S P R I O R T O P

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, May 15, 2017 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Commissioners: John Armstrong, Jess Carbajal, Bill Dalati, John

More information

IN THE COURT OF COMMON PLEAS OF NORTHAMPTON COUNTY, PENNSYLVANIA ORDER OF COURT. AND NOW, this 23rd day of April, 2009, in order to permit

IN THE COURT OF COMMON PLEAS OF NORTHAMPTON COUNTY, PENNSYLVANIA ORDER OF COURT. AND NOW, this 23rd day of April, 2009, in order to permit IN THE COURT OF COMMON PLEAS OF NORTHAMPTON COUNTY, PENNSYLVANIA : In Re: Administrative Order 2009-4 : Residential Mortgage Foreclosure : Program : ORDER OF COURT the AND NOW, this 23rd day of April,

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, August 20, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Jess Carbajal Chairperson Pro-Tempore: John Gillespie

More information

5553 Baynton Street : FIRST JUDICIAL DISTRICT

5553 Baynton Street : FIRST JUDICIAL DISTRICT LAW OFFICE OF SIMON ROSEN Counsel for Plaintiff By: SIMON ROSEN, ESQ. ID No. 38603 1818 Market Street, Suite 3620 Philadelphia, Pennsylvania, l9l03 Tel. (215)564-0212 Fax: (215)561-0012 MISTER M. FRISBY

More information

List the full names of all family or household members protected by this order:

List the full names of all family or household members protected by this order: DV-110 Temporary Restraining Order and Notice of Hearing Clerk stamps below when form is filed. 1 Protected person s name: Protected person s address (skip this if you have a lawyer): (If you want your

More information

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT CITY OF L OS A NGELES C ALIFORNIA DEPARTMENT OF CITY PLANNING NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT To Owners: Within a 100-Foot Radius Within a 500-Foot Radius

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: August 15, 2017 Regular Consent DEPARTMENT: County Counsel APPROVING PARTY: Dave Prentice PHONE NUMBER: 530 289

More information

Case ID: Attorneys for Plaintiff. : IN RE: RISPERDAL LITIGATION March Term 2010, No. 296

Case ID: Attorneys for Plaintiff. : IN RE: RISPERDAL LITIGATION March Term 2010, No. 296 SHELLER, P.C. Stephen A. Sheller, Esquire Brian J. McCormick, Jr., Esquire Attorney I.D. Nos. 03270, 81437 sasheller@sheller.com bjmccormick@sheller.com 1528 Walnut St., 4th Floor Philadelphia, PA 19102

More information

Document Scanning Lead Sheet

Document Scanning Lead Sheet SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Jan-05-2018 11:51 am Case Number: CGC-18-563528 Filing Date: Jan-05-2018 11:46 Filed by: NEYL WEBB lmage:06166485 COMPLAINT

More information

Document Scanning Lead Sheet

Document Scanning Lead Sheet SUPERIOR COURT OF CALIFORNIA COUNITY OF SAN FRANCISCO Document Scanning Lead Sheet Jan-1-1 :pm Case Number: CGC-1-67 Filin~J Date: Jan-1-1 : Filed by: NEYL WEBB Image: 060 COMPLAINT FRED GLIICK ET AL VS.

More information

ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows:

ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows: IN THE CIRCUIT COURT, SEVENTH JUDICIAL CIRCUIT, IN AND FOR FLAGLER COUNTY, FLORIDA CASE NO: 0000-CA-000 DIVISION: 49, and, Plaintiff, Defendant. / ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SOLANO FAIRFIELD BRANCH

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SOLANO FAIRFIELD BRANCH DENNIS M. COTA, Bar No. 127992 SCOTT E. HUBER, Bar No. 227 196 COTA DUNCAN & COLE 226 1 Lava Ridge Court Roseville, California 9566 1 Telephone: (9 1 6) 780-9009 Facsimile: (91 6) 780-9050 Attorneys for

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER RENEWING AN ELDER/DEPENDENT ADULT ABUSE RESTRAINING ORDER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER  RENEWING AN ELDER/DEPENDENT ADULT ABUSE RESTRAINING ORDER SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help RENEWING AN ELDER/DEPENDENT ADULT ABUSE RESTRAINING ORDER All documents must be typed or printed neatly. Please

More information

STEPS FOR FILING AN EVICTION LAWSUIT (PLEASE READ CAREFULLY BEFORE COMPLETING PETITION)

STEPS FOR FILING AN EVICTION LAWSUIT (PLEASE READ CAREFULLY BEFORE COMPLETING PETITION) STEPS FOR FILING AN EVICTION LAWSUIT (PLEASE READ CAREFULLY BEFORE COMPLETING PETITION) VENUE AN EVICTION SUIT MUST BE FILED IN THE COUNTY AND PRECINCT IN WHICH THE RENTAL PROPERTY IS LOCATED as provided

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER RENEWING A DOMESTIC VIOLENCE RESTRAINING ORDER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER   RENEWING A DOMESTIC VIOLENCE RESTRAINING ORDER SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help RENEWING A DOMESTIC VIOLENCE RESTRAINING ORDER All documents must be typed or printed neatly. Please use black

More information

UNIFORM PRE-TRIAL PROCEDURES IN FAMILY CASES

UNIFORM PRE-TRIAL PROCEDURES IN FAMILY CASES UNIFORM PRE-TRIAL PROCEDURES IN FAMILY CASES BY ORDER OF THE COURT, each party and all counsel shall comply with the following Uniform Pre-Trial Procedures in Family Cases: 1. PARENTING EDUCATION CLASSES.

More information

hcm Doc#437-4 Filed 10/21/15 Entered 10/21/15 21:42:41 Proposed Order Pg 1 of 16

hcm Doc#437-4 Filed 10/21/15 Entered 10/21/15 21:42:41 Proposed Order Pg 1 of 16 15-30784-hcm Doc#437-4 Filed 10/21/15 Entered 10/21/15 21:42:41 Proposed Order Pg 1 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS EL PASO DIVISION IN RE: EL PASO CHILDREN S HOSPITAL

More information

Vote-by-Mail Envelope Design for California

Vote-by-Mail Envelope Design for California Design Layouts Vote-by-Mail Envelope Design for California February 12, 2018 Full-sized page layouts for vote-by-mail envelopes In English and bilingual English / Spanish for vote-by-mail and polling place

More information

Official Election Guide

Official Election Guide Official Election Guide Leon County, Florida SPECIAL PRIMARY ELECTION REPUBLICAN PARTY April 9, 2019 Mark S. Earley Mark S. Earley Supervisor Supervisor of of Elections Elections 2990-1 Apalachee Parkway

More information

Case 2:16-cv RSWL-MRW Document 1-2 Filed 08/04/16 Page 1 of 18 Page ID #:38

Case 2:16-cv RSWL-MRW Document 1-2 Filed 08/04/16 Page 1 of 18 Page ID #:38 Case 2:16-cv-05810-RSWL-MRW Document 1-2 Filed 08/04/16 Page 1 of 18 Page ID #:38 SUMMONS (CIT AC/ON JUDICIAL) NOTICE TO DEFENDANT: (AV/SO AL DEMANDADO): JAMMIN JAVA CORPORATION, a Nevada corporation and

More information

California, County of San Diego, Case No CU-MC-CTL]

California, County of San Diego, Case No CU-MC-CTL] CCCaaassseee :::- - -cccvvv- - -000000- - -DDDMMMSSS- - -JJJMMMAAA DDDooocccuuummmeeennnttt FFFiiillleeeddd 00////// PPPaaagggeee ooofff GIBSON, DUNN & CRUTCHER LLP ETHAN D. DETTMER, SBN 0 EDettmer@gibsondunn.com

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA CENTRAL JUSTICE CENTE~Q-20

SUPERIOR COURT OF THE STATE OF CALIFORNIA CENTRAL JUSTICE CENTE~Q-20 1 2 3 4 5 6 7 PEIRANO & ASSOCIATES, INC. Cristian L. Peirano, Esq. [CSB No.: 252] N. Broadway, Suite 150 Santa Ana, CA 01 7-1-55 phone 7-55-454 facsimile Attorney for Plaintiff, Jorge Cervantes FILE SUPERIOR

More information

DEPARTMENT OF ECONOMIC OPPORTUNITY Reemployment Assistance Appeals THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL ORDER

DEPARTMENT OF ECONOMIC OPPORTUNITY Reemployment Assistance Appeals THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL ORDER PETITIONER: Employer Account No. - 3106431 CHASERY EUROUSA CORP 2032 NE 174TH ST NORTH MIAMI BEACH FL 33162-2228 THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL 32399-4143 RESPONDENT: State

More information

2018 Official Election Notice and Guide. Tommy Doyle Supervisor of Elections (239)LEE-VOTE ( )

2018 Official Election Notice and Guide. Tommy Doyle Supervisor of Elections (239)LEE-VOTE ( ) 2018 Official Election Notice and Guide Tommy Doyle Supervisor of Elections (239)LEE-VOTE (533-8683) www.lee.vote BE PREPARED FOR THE 2018 ELECTIONS! Familiarize yourself with the candidates and issues

More information

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA WOODVILLE UNION SCHOOL DISTRICT 16541 ROAD 168 PORTERVILLE, CALIFORNIA REGULAR BOARD MEETING AGENDA Annual Organizational Meeting DATE: MONDAY, DECEMBER 9, 2013 TIME: 5:00 P.M. PLACE: CAFETERIA Members

More information

Appendix Table 2 FBI INDEX CRIME RATE PER 1,000 POPULATION BY JURISDICTION San Diego Region, 2000, 2003, and 2004

Appendix Table 2 FBI INDEX CRIME RATE PER 1,000 POPULATION BY JURISDICTION San Diego Region, 2000, 2003, and 2004 Appendix Table 2 FBI INDEX CRIME RATE PER 1,000 POPULATION BY JURISDICTION San Diego Region, 2000, 2003, and 2004 Change 2000 2003 2004 2000-2004 2003-2004 Carlsbad 26.3 27.2 26.2

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA. Case No.:

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA. Case No.: Case :-cv-0-cab-jlb Document Filed 0// Page of 0 0 KEVIN D. RISING (SBN ) Kevin.Rising@btlaw.com DEVIN STONE (SBN 0) Devin.Stone@btlaw.com BARNES & THORNBIIRG LLP 0 Century Park East, Suite 00 Los Angeles,

More information

TITLE: A. Complaint A written document submitted to the court in which it is alleged that a juvenile has violated one or more FWSN offense.

TITLE: A. Complaint A written document submitted to the court in which it is alleged that a juvenile has violated one or more FWSN offense. PAGE 1 of 7 1. Policy Whenever the Court Support Services Division (CSSD), Juvenile Services is in receipt of a written FWSN complaint and/or Delinquency summons, a preliminary screening will be conducted

More information

CITY OF NAVASOTA MUNICIPAL COURT 200 E. McAlpine St. / P.O. Box 910, Navasota, TX Phone: Fax:

CITY OF NAVASOTA MUNICIPAL COURT 200 E. McAlpine St. / P.O. Box 910, Navasota, TX Phone: Fax: CITY OF NAVASOTA MUNICIPAL COURT 200 E. McAlpine St. / P.O. Box 910, Navasota, TX 77868 Phone: 936-825-6268 Fax: 936-825-7280 www.navasotatx.gov. NOTE THAT THIS REQUEST MUST BE RECEIVED OR POSTMARKED ON

More information

Underlined words are further explained in the glossary at the end of this document.

Underlined words are further explained in the glossary at the end of this document. Henrico Juvenile and Domestic Relations District Court Family Abuse Protective Order Filing Information La Corte Juvenil y Doméstica de las Relaciones Condado de Henrico Informacion sobre órdenes protectoras

More information

UNLAWFUL DETAINER (not Eviction) USE THIS PACKET IF: 1) YOU ARE TRYING TO REMOVE SOMEONE FROM YOUR HOME, and

UNLAWFUL DETAINER (not Eviction) USE THIS PACKET IF: 1) YOU ARE TRYING TO REMOVE SOMEONE FROM YOUR HOME, and UNLAWFUL DETAINER (not Eviction) USE THIS PACKET IF: 1) YOU ARE TRYING TO REMOVE SOMEONE FROM YOUR HOME, and 2) YOU HAVE A LEGAL RIGHT TO RESIDE IN YOUR HOME (YOU ARE THE OWNER OR ARE THE LEGAL TENANT),

More information

INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM (a), SUMMONS: PERSONAL SERVICE ON AN INDIVIDUAL (09/12)

INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM (a), SUMMONS: PERSONAL SERVICE ON AN INDIVIDUAL (09/12) INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM 12.910(a), SUMMONS: PERSONAL SERVICE ON AN INDIVIDUAL (09/12) When should this form be used? This form should be used to obtain personal service

More information

Please read this page and the instructions on the forms that follow carefully before completing them.

Please read this page and the instructions on the forms that follow carefully before completing them. BOARD MEMBERS LOREN VINSON Chair SANDRA I. ARKIN Vice Chair DEBRA DEPRATTI GARDNER Secretary GARY BROWN DELORES CHAVEZ-HARMES GEORGE A. DELABARRE II RILEY GORDON P. DARREL HARRISON JAMES LASSWELL CLIFFORD

More information

BOARD OF DIRECTORS AGENDA ITEM NO

BOARD OF DIRECTORS AGENDA ITEM NO 33 BOARD OF DIRECTORS AGENDA ITEM NO. 16-12-1 DECEMBER 16, 2016 ACTION REQUESTED APPROVE BOARD OF DIRECTORS DISCUSSION AND ACTIONS NOVEMBER 18, 2016 Chair Ron Roberts (Chair, County of San Diego) called

More information

~dlt&i~f.~g\\fnfrrr. sofi1b~s- I CASE NUMBER: D CCP (coriservatee) . Fllf!D. D CCP (authorized person) D other (specify):

~dlt&i~f.~g\\fnfrrr. sofi1b~s- I CASE NUMBER: D CCP (coriservatee) . Fllf!D. D CCP (authorized person) D other (specify): SUMMONS (CITACION JUDICIAL) FOR COURT USE ONLY (SOLO PARA USO DE LA CORTE) NOTICE TO DEFENDANT: THE REGENTS OF THE UNIVERSITY OF (AVISO AL DEMANDADO): CALIFORNIA, JUSTIN THOMPSON, VANESSA TAVALERO, AL

More information

DO NOT REQUEST LEGAL ADVICE FROM THE CLERKS AT THE COURT THESE INSTRUCTIONS ARE THE ONLY ASSISTANCE THE COURT CAN GIVE YOU

DO NOT REQUEST LEGAL ADVICE FROM THE CLERKS AT THE COURT THESE INSTRUCTIONS ARE THE ONLY ASSISTANCE THE COURT CAN GIVE YOU Justice of the Peace, Precinct No. 1, County of Santa Cruz 2160 N. Congress, Ste. 2100, (520)375-7762 SMALL CLAIMS SUMMONS AND COMPLAINT INSTRUCTIONS FOR PLAINTIFF In most cases in Small Claims Court you

More information

Regular Meeting 9:00 AM June 1, Agenda Guide

Regular Meeting 9:00 AM June 1, Agenda Guide MONTEREY COUNTY BOARD OF EDUCATION Dr. Ray Charlson Board Chambers Monterey County Office of Education 901 Blanco Circle - Salinas, CA 93901 Phone: (831) 755-0301 And via conference call from 1648 Piazza

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES Ronald L.M. Goldman, Esq. (State Bar #33 1 A. Ilyas Akbari, Esq. (State Bar #801 BAUM HEDLUND ARISTEI & GOLDMAN, P.C. 2 0 Wilshire Boulevard., Suite 0 Los Angeles, California 002-3 Telephone: (320-33 Facsimile:

More information

APPLICATION FOR ALCOHOLIC BEVERAGE HANDLING PERMIT QUICK GUIDE

APPLICATION FOR ALCOHOLIC BEVERAGE HANDLING PERMIT QUICK GUIDE PEACHTREE CITY POLICE DEPARTMENT SUBJECT Alcoholic Beverage Handling Permit Application EFFECTIVE DATE NEW REVISED DATE OF RECINDED REVISION: 2/11 FORM NO. APPLICATION FOR ALCOHOLIC BEVERAGE HANDLING PERMIT

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA July 12, 2000 &,7

More information

When a request for participation in the PPH pilot program is presented, the applicant must file a free style writing to IMPI.

When a request for participation in the PPH pilot program is presented, the applicant must file a free style writing to IMPI. Procedures to file a request to the for Patent Prosecution Highway Pilot Program between the (Instituto Mexicano de la Propiedad Industrial) and the KIPO (Korean Intellectual Property Office) Part I Mottainai

More information

DEPARTMENT OF ECONOMIC OPPORTUNITY Reemployment Assistance Appeals THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL ORDER

DEPARTMENT OF ECONOMIC OPPORTUNITY Reemployment Assistance Appeals THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL ORDER PETITIONER: Employer Account No. - 2550849 GERALD J ZANFARDINO 5482 CENTRAL FLORIDA PARKWAY ORLANDO FL 32821-8771 THE CALDWELL BUILDING 107 EAST MADISON STREET TALLAHASSEE FL 32399-4143 RESPONDENT: State

More information

Chiefs /Sheriff s Management Committee

Chiefs /Sheriff s Management Committee MANAGEMENT COMMITTEE Roxana Kennedy, Chair Chula Vista Police Department Neil Gallucci Carlsbad Police Department Chuck Kaye Coronado Police Department Jeff Davis El Cajon Police Department Craig Carter

More information

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016 County of Los Angeles Signatures in Lieu of Filing Fee Petitions Procedural Information Booklet Presidential Primary Election June 7, 2016. - -- Los Angeles County Registrar-Recorder/County Clerk Dean

More information

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017 Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida March 9, 07 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation

More information

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA

More information

Chiefs /Sheriff s Management Committee

Chiefs /Sheriff s Management Committee MANAGEMENT COMMITTEE Manuel Rodriguez, CHAIR National City Police Department Neil Gallucci Carlsbad Police Department Roxana Kennedy Chula Vista Police Department Chuck Kaye Coronado Police Department

More information

service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800)

service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) In and for DeSoto County: If you cannot afford an attorney, contact Florida Rural Legal Services at (239)-334-4554 (Ft. Myers). If you do not qualify for free legal assistance or do not know an attorney,

More information

Employment Eligibility Verification. Department of Homeland Security U.S. Citizenship and Immigration Services

Employment Eligibility Verification. Department of Homeland Security U.S. Citizenship and Immigration Services Employment Eligibility Verification Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-9 OMB No. 1615-0047 Expires 08/31/2019 ANTI-DISCRIMINATION NOTICE: It is illegal

More information

CHIEFS /SHERIFF S MANAGEMENT COMMITTEE

CHIEFS /SHERIFF S MANAGEMENT COMMITTEE MANAGEMENT COMMITTEE Manuel Rodriguez, CHAIR National City Police Department Neil Gallucci Carlsbad Police Department Roxana Kennedy Chula Vista Police Department Jon Froomin Coronado Police Department

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING April 14, 1999 REGULAR MEETING 6:00 P.M. COUNCILCHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor Mike Robertson Oceanside Family Fellowship 420

More information

List of Pro Bono Legal Service Providers

List of Pro Bono Legal Service Providers Adelanto, California Esperanza Immigrant Rights Project* Adelanto Immigration Court Catholic Charities of Los Angeles 1501 West 8th St. Suite 100 1530 James M Wood Blvd Los Angeles, CA 90017 Los Angeles,

More information

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION J&F INVESTIMENTOS S.A., Av. Marginal Direita do Tietê, 500 Bloco: 1, Primeiro Andar Vila Jaguara São Paulo, SP 05118-100 Brazil Plaintiff, v. TRENCH,

More information

Emergency Preparedness Checklist

Emergency Preparedness Checklist Emergency Preparedness Checklist Know your rights Attend a community know your rights workshop Get a legal screening from an immigration attorney Create an emergency plan Plan what your family will do

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 December 22, 2016 Telephone: (772) 288-5444 Fax: (772) 288-5439 Email: elenihan@martin.fl.us

More information

February 14, 2018 at 9:00 A.M.

February 14, 2018 at 9:00 A.M. Eck, et al. v. City of Los Angeles, et al. Case No. BC577028 If You Were A Retail Electricity Customer Of The Los Angeles Department Of Water And Power from January 29, 2012 to September 14, 2017, This

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

Appendices Appendix A: Sample Custody Petitions Appendix B: Sample Proposed Orders Appendix C: Post-Canales Briefing Appendix D: Sample Waiver

Appendices Appendix A: Sample Custody Petitions Appendix B: Sample Proposed Orders Appendix C: Post-Canales Briefing Appendix D: Sample Waiver Appendices Appendix A: Sample Custody Petitions Appendix B: Sample Proposed Orders Appendix C: Post-Canales Briefing Appendix D: Sample Waiver Appendix E: Sample Declaration of Service Appendix A. Templates:

More information

Case 8:17-cv DOC-DFM Document 1-1 Filed 07/21/17 Page 1 of 21 Page ID #:7 EXHIBIT A

Case 8:17-cv DOC-DFM Document 1-1 Filed 07/21/17 Page 1 of 21 Page ID #:7 EXHIBIT A Case 8:17-cv-01281-DOC-DFM Document 1-1 Filed 07/21/17 Page 1 of 21 Page ID #:7 EXHIBIT A Case 8:17-cv-01281-DOC-DFM Document 1-1 Filed 07/21/17 Page 2 of 21 Page ID #:8 SUMMONS (C/TACION JUDICIAL) NOTICE

More information

Meeting of April 12, Thursday, 9:00 AM 1291st Regular Meeting Meeting Location: One South Van Ness Avenue, 7th Floor, Room #7080

Meeting of April 12, Thursday, 9:00 AM 1291st Regular Meeting Meeting Location: One South Van Ness Avenue, 7th Floor, Room #7080 ISCOTT AGENDA INTERDEPARTMENTAL STAFF COMMITTEE ON TRAFFIC TRANSPORTATION FOR TEMPORARY STREET CLOSURES Meeting of April 12, 2012 - Thursday, 9:00 AM 1291st Regular Meeting Meeting Location: One South

More information

F' LED -... '.-' ".- -.'--'"'''r Gourt

F' LED -... '.-' .- -.'--''''r Gourt SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO CENTRAL MINUTE ORDER F' LED -... '.-' ".- -.'--'"'''r Gourt Date: 05/05/2009 Time: 09:00:00 AM MAY 0 5 2009 Judicial Officer Presiding: JUdge Jeffrey B.

More information

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

TAKE ACTION NOW TO PROTECT YOUR INTERESTS! STATE OF CALIFORNIA WORKERS' COMPENSATION APPEALS BOARD SPECIAL NOTICE OF LAWSUIT DEPARTMENT OF INDUSTRIAL RELATIONS To: WCAB No. DEFENDANT, ILLEGALLY UNINSURED EMPLOYER: AVISO: A ad le estan demandando.

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

ALL ABOUT BONDS Q. ICE SET A BOND AMOUNT THAT IS TOO HIGH FOR ME TO PAY (OR ICE DID NOT SET A BOND AMOUNT IN MY CASE). CAN I GET THE AMOUNT LOWERED?

ALL ABOUT BONDS Q. ICE SET A BOND AMOUNT THAT IS TOO HIGH FOR ME TO PAY (OR ICE DID NOT SET A BOND AMOUNT IN MY CASE). CAN I GET THE AMOUNT LOWERED? ALL ABOUT BONDS Q. WHAT IS A BOND? A bond is not a fine. It is a guarantee to the government that, if you are let out of detention, you will go to all of your hearings and will obey the judge's order at

More information

.3tvaGtv 9700D-5 L 1415 Truxtun Avenue

.3tvaGtv 9700D-5 L 1415 Truxtun Avenue Case 1:13-cv-00729-AWI-JLT Document 1-4 Filed 05/16/13 Page 5 of 79 SUMMONS (CITACION JUDI NOTICE TO DEFENDANT: (AVlSO AL DEMANDADO): Hung T. Luu, M,D,; Johnson & Johnson, a New Jersey Corporation; Inc,,

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Mr. Herwick: Items 1-3 and 7-11

More information

June 6, Primary Election

June 6, Primary Election INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY

More information

DATED THIS 3 RD DAY OF AUGUST, 2017 SEAL BENJAMIN ARJONA, PRESIDENT HIDALGO INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES

DATED THIS 3 RD DAY OF AUGUST, 2017 SEAL BENJAMIN ARJONA, PRESIDENT HIDALGO INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES NOTICE OF REGULAR BOARD MEETING AND PUBLIC HEARING TO DISCUSS PROPOSED APPLICATION FOR THE OPTIONAL FLEXIBLE SCHOOL DAY PROGRAM (OFSDP) FOR THE 2017-2018 SCHOOL YEAR AUGUST 7, 2017-6:15 P.M. NOTICE IS

More information

Case 2:15-cv SD Document 1-1 Filed 03/09/15 Page 1 of 14 EXHIBIT 1

Case 2:15-cv SD Document 1-1 Filed 03/09/15 Page 1 of 14 EXHIBIT 1 Case 2:15-cv-01194-SD Document 1-1 Filed 03/09/15 Page 1 of 14 EXHIBIT 1 Case 2:15-cv-01194-SD Document 1-1 Filed 03/09/15 Page 2 of 14 Court of Common Pleas of Philadelphia County Trial Division Civil

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AlVIBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

IF YOU LEASED A RESIDENCE IN MINNEAPOLIS, MN AT ANY TIME FROM NOVEMBER 13, 2012, TO TODAY, YOU MAY BE A MEMBER OF A CERTIFIED CLASS.

IF YOU LEASED A RESIDENCE IN MINNEAPOLIS, MN AT ANY TIME FROM NOVEMBER 13, 2012, TO TODAY, YOU MAY BE A MEMBER OF A CERTIFIED CLASS. LEGAL NOTICE BY ORDER OF THE STATE OF MINNESOTA DISTRICT COURT FOR HENNEPIN COUNTY IF YOU LEASED A RESIDENCE IN MINNEAPOLIS, MN AT ANY TIME FROM NOVEMBER 13, 2012, TO TODAY, YOU MAY BE A MEMBER OF A CERTIFIED

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

Agente de Ventas Independiente

Agente de Ventas Independiente Enviar a: Financial Education Services, PO Box 68, Farmington, MI 48332 Teléfono: (248) 848-9065, option 2 Fax: (972) 692-7006 E-mail: RepSupport@myfes.net Si se está inscribiendo como individuo, por favor

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT Los Angeles County Superior Court South v. RMG Sunset, Inc. et al., Case No. BC 652905 NOTICE OF PROPOSED CLASS ACTION SETTLEMENT You are a class member if you purchased food and/or beverages at any Cabo

More information

The trial period of this Patent Prosecution Highway (PPH) pilot program will commence on December 1 st 2016 and will end on November 30 th 2018.

The trial period of this Patent Prosecution Highway (PPH) pilot program will commence on December 1 st 2016 and will end on November 30 th 2018. Procedure for filing a request with regarding the Patent Prosecution Highway Pilot Program between the Mexican Institute of Industrial Property () and the Austrian Patent Office (APO) The trial period

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, AUGUST 27, 2007

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, AUGUST 27, 2007 ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, AUGUST 27, 2007 "Slip opinions" are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Authority to, Among Other Things, Increase Its Authorized Revenues For Gas

More information

TEMPORARY CUSTODY BY A RELATIVE

TEMPORARY CUSTODY BY A RELATIVE NINETEENTH JUDICIAL CIRCUIT TEMPORARY CUSTODY BY A RELATIVE THIS PACKET IS DESIGNED TO BE USED BY AN EXTENDED FAMILY MEMBER WHO WANTS TO ESTABLISH TEMPORARY CUSTODY OF A MINOR CHILD AND WHO EITHER HAS

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA March 5, 2003 2:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

More information

KEN BURKE, C.P.A. CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA

KEN BURKE, C.P.A. CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA KEN BURKE, C.P.A. CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA www.mypinellasclerk.org PACKAGE FEE: $3.0 EJECTMENT Please contact the Clerk s Office at (727) 464-7000 or visit us

More information