The Coast News Group
Legal Notices

Legal Notices, April 17, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 7:30 AM to 5:30 PM and Friday 7:30 AM TO 4:30 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Pavlovich Residence; CASE NUMBER: CDP-003097-2019; FILING DATE: May 7, 2019; APPLICANT: Tony and Erika Pavlovich; LOCATION: 1383 Hygeia Avenue (APN 254-112-87); PROJECT DESCRIPTION: A Coastal Development Permit to construct a new single-family dwelling with an attached accessory dwelling unit on a vacant lot; ZONING/OVERLAY: Residential 8 (R-8), Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a) and 15303(e). Section 15303(a) exempts from environmental review the new construction of one single-family residence and Section 15303(e) exempts the new construction of an accessory structure; STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] 2. PROJECT NAME: Hull/Dure-Smith Single-Family Residence; CASE NUMBER: CDP-003373-2019; FILING DATE: September 30, 2019; APPLICANT: Andy Hull & Belinda Dure-Smith; LOCATION: 1083 Eolus Avenue (APN 254-392-33); PROJECT DESCRIPTION: A Coastal Development Permit to allow for the construction of a new two-story single-family residence on a vacant lot; ZONING/OVERLAY: The project site is located in the Residential 3 (R3) Zone, the Coastal Zone, the Scenic/Visual Corridor Overlay Zone, and the Special Study Overlay Zone.; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts new construction of a single-family home in an urbanized area.; STAFF CONTACT: Minerva Abikhalil, Junior Planner: (760) 633-2697 or [email protected] 3. PROJECT NAME: Hord Lot Line Adjustment; CASE NUMBER: MULTI-003543-2020, BADJ-003545-2020, & CDPNF-003544-2020; FILING DATE: January 6, 2020; APPLICANT: Ambrose R. Hord, lll; LOCATION: 344 Liverpool Drive (APN: 260-384-21); PROJECT DESCRIPTION: A Boundary Adjustment to consolidate two legal lots into one; ZONING/OVERLAY: Residential 11 (R-11), Coastal Zone; ENVIRONMENTAL STATUS: The project is determined to be exempt from Environmental Review as per Section 15305(a) (Class 5-Minor Alterations in Land Use Limitations) of the California Environmental Quality Act (CEQA) Guidelines. CEQA Guidelines Section 15305(a) exempts minor alterations in land such as minor lot line adjustments; STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] PRIOR TO 5:30 PM ON APRIL 27, 2020 ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days for Items 1 and 2, and within 10-calendar days for Item 3 from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The action of the Development Services Director for the above items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 04/17/2020 CN 24474

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDER N-29-20 AND THE AMENDED COUNTY HEALTH ORDER DATED MARCH 18, 2020 (LIMITING GATHERINGS TO NO MORE THAN 10 PEOPLE), MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENTS MUST BE SUBMITTED VIA EMAIL: [email protected] COMMENTS RECEIVED BY 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE CITY COUNCIL AND READ INTO THE RECORD AT THE MEETING FOR UP TO THREE MINUTES OR IN ACCORDANCE WITH THE TIME PERIOD ESTABLISHED BY THE MAYOR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE CITY COUNCIL AND MADE A PART OF THE MEETING RECORD. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, May 6, 2020 at 6 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003714-2020 APPLICANT: City of Encinitas. LOCATION: Citywide. DESCRIPTION: Public Hearing to review and consider the introduction of draft City Council Ordinance No. 2020-04 titled “An Ordinance of the City Council of the City of Encinitas, adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to adopt the 2019 California Building Standards Code and California Green Building Code with Certain Amendments, Additions, and Deletions Related to Energy Efficiency and Solar Energy.” Ordinance No. 2020-04 proposes amendments that implement the goals and objectives outlined in the Encinitas Climate Action Plan (CAP) for reducing greenhouse gas (GHG) emissions, conserving energy and encouraging green buildings. ENVIRONMENTAL STATUS: The project was previously evaluated in the Final Negative Declaration (ND) for the Climate Action Plan (Case No. 17-224), dated December 5, 2017. The ND evaluated the potential environmental effects of the implementation of the Climate Action Plan including the adoption and enforcement of energy efficiency and renewable energy ordinances. This project is within the scope of the Final Negative Declaration and no further California Environmental Quality Act (CEQA) compliance is required. STAFF CONTACT: Crystal Najera, Climate Action Plan Program Administrator at (760) 943-2285 or email [email protected]. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information prior to the hearing, please contact staff or contact the City Managers Office, 505 South Vulcan Avenue, Encinitas CA 92024 at (760) 633-2604 or via email at [email protected]. 04/17/2020 CN 24472

CITY OF CARLSBAD Summary of Ordinance No. CS-373 per Government Code §36933(c) An Ordinance of the City Council of the City of Carlsbad, California, Approving a Zone Code Amendment and Local Coastal Program Amendment to Ensure Consistency with Federal Guidelines Related to Floodplain Management Regulations. Case Name: Floodplain Management Regulations Amendments Case No.: ZCA 2019-0001/LCPA 2019-0004 (Pub2019-0010) The proposed amendments to Carlsbad Municipal Code Chapter 21.110 are necessary to implement new guidance and regulations from Title 44 Code of Federal Regulations Sections 59.1 and 60.3 and the California Model Floodplain Management Ordinance for Coastal Communities (December 2006). A summary of the main changes is listed below: • The definitions Section 21.110.050 has been updated based on FEMA requirements; • Change term “100-year flood event” to a “1-percent-annual-chance flood” throughout the ordinance; • Clean up and addition of FEMA requirements in Section 21.110.130 on Special Use Permits; • Updates to duties and responsibilities of floodplain administrator; • Updates made to standards of construction Section 21.110.160 stating that elevation to base flood level is now required to be elevated two feet above the base flood elevation; • New FEMA requirements for garages and accessory structures were added to Section 21.110.160; • New FEMA standards updated for manufactured homes and recreational vehicles; • Updates to coastal high hazard areas stating that no fill, new basements, expansion of basements, or improvements to basements shall be permitted; and • Previous section on Appeals is now titled Variances Once adopted this ordinance will be immediately effective outside of the Coastal Zone. Amendments inside the Coastal Zone will only become effective once Local Coastal Program Amendment 2019-0004 is approved by the California Coastal Commission. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. 04/17/2020 CN 24467

CITY OF ENCINITAS FIRE DEPARTMENT Legal Notice of City Council Public Hearing PLACE OF MEETING: Council Chambers, City Hall 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AS SOON AS POSSIBLE, BUT NO LATER THAN 72 HOURS BEFORE THE SCHEDULED MEETING. It is hereby given that a Public Hearing will be held on Wednesday, May 6, 2020 (rescheduled from March 18, 2020) at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following item: APPLICANT: City of Encinitas LOCATION: Citywide DESCRIPTION: Public Hearing and introduction of Ordinance 2020-03, an Ordinance of the City of Encinitas, California, amending Municipal Code Section 10.04.020, regarding Section 503.6 – Security Gates. ENVIRONMENTAL STATUS: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines. The action being considered by the City Council is an administrative activity of government that will not result in the direct or indirect physical change in the environment. This action entails adoption of State mandated Fire Codes with minor amendments and will not have a significant effect on the environment. The proposed amendments are either administrative, procedural or will impose more stringent regulations than presently required by the State code as a result of local climatic, geological, or topographical conditions within the City of Encinitas. The proposed ordinance will be posted on the City of Encinitas Municipal website (www. encinitasca.gov) as part of the agenda packet for the May 6, 2020 City Council Meeting on Thursday, April 30, 2020. This ordinance shall take effect thirty (30) days after adoption. For further information, or to review the application prior to the hearing, please contact Interim Fire Marshal Hans Schmidt in Fire Prevention, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2823 or by email at [email protected]. 03/13/2020, 04/17/2020 CN 24412

BATCH: AFC-2071 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 5/8/2020 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 99715 20242B 20242B 202 EACH 42 147-264-13-42 VERNON LEE JACKSON AND RUTH M. JACKSON HUSBAND AND WIFE AS JOINT TENANTS 11/18/2019 12/2/2019 2019-0557589 1/7/2020 2020-0007946 $5819.48 99716 20552G 20552G 205 EACH 52 147-264-16-52 DOLORES M. LEON SOLE TRUSTEE OR HER SUCCESSORS IN TRUST UNDER THE DOLORES M. LEON LIVING TRUST DATED MARCH 14 1996 AND ANY AMENDMENTS THERETO 11/18/2019 12/2/2019 2019-0557589 1/7/2020 2020-0007946 $6377.65 99717 31422D 31422D 314 EACH 22 147-264-41-22 GORDON W. ARMES AN UNMARRIED MAN AS AS SOLE AND SEPARATE PROPERTY 11/18/2019 12/2/2019 2019-0557589 1/7/2020 2020-0007946 $4994.77 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC, OCEANSIDE, CA, 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY PHONE NO. 800-234-6222 EXT 189 Date: 4/7/2020 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150, SAN DIEGO, CA 92127 PHONE NO. 858-207-0646 BY LORI R. FLEMINGS, as Authorized Signor. 04/17/2020, 04/24/2020, 05/01/2020 CN 24466

Batch: AFC-2070 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by VILLA L’AUBERGE DEL MAR OWNERS ASSOCIATION, INC., A CALIFORNIA MUTUAL NONPROFIT BENEFIT CORPORATION Recorded as Book/Page/Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 5/8/2020 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 99712 60803A 608B03 608 EVERY 03 299-310-27-03 ADAM BAZIW AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 10/31/2019 12/2/2019 2019-0558599 1/7/2020 2020-0007915 $9095.79 99713 61141A 611B41 611 EVERY 41 299-310-30-41 DONALD C. PARDEE AND MARILYN G. PARDEE HUSBAND AND WIFE AS JOINT TENANTS 10/31/2019 12/2/2019 2019-0558599 1/7/2020 2020-0007915 $9932.82 The street address and other common designation, if any, of the real property described above is purported to be: 1570 CAMINO DEL MAR, DEL MAR, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to Verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 4/7/2020 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 phone no (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY PHONE NO. 800-234-6222 EXT 189 04/17/2020, 04/24/2020, 05/01/2020 CN 24465

T.S. No. 082885-CA APN: 165-491-05-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/8/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/18/2005 as Instrument No. 2005-0223846 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: CHARLES FEDERMACK, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 3333 BUENA HILLS DRIVE OCEANSIDE, CALIFORNIA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $383,960.45 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 082885-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 925644 / 082885-CA 04/10/2020, 04/17/2020, 04/24/2020 CN 24460

T.S. No. 19-21112-SP-CA Title No. 191178073-CA-VOI A.P.N. 150-331-31-00 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/02/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Diane S Polovitch Duly Appointed Trustee: National Default Servicing Corporation Recorded 12/22/2006 as Instrument No. 2006-0908638 (or Book, Page) of the Official Records of San Diego County, CA. Date of Sale: 05/27/2020 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $355,422.83 Street Address or other common designation of real property: 520 Brooks St Oceanside, CA 92054 A.P.N.: 150-331-31-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-21112-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 03/23/2020 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-219-8501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 04/10/2020, 04/17/2020, 04/24/2020 CPP 350514 CN 24459

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 05-02-2020, 11:00 am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 956AB Don Peacock 4/17, 4/24/20 CNS-3359202# CN 24469

Fictitious Business Name Statement #2020-9007253 Filed: Apr 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Farenheit 451 Books; B. Fahrenheit 451 Books; C. Book Repair & Restoration; D. Dangerous; E. Carlsbad Book Company; F. Fahrenheit 451. Located at: 325 Carlsbad Village Dr. #B-1, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Philip James Phillips, 3352 Stillwater Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2006 S/Philip James Phillips 04/17, 04/24, 05/01, 05/08/2020 CN 24473

Fictitious Business Name Statement #2020-9007227 Filed: Apr 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Root Rind Blossom. Located at: 1735 Wilstone Ave., Encinitas CA San Diego 92024. Mailing Address: PO Box 590, Solana Bch CA 92075. Registrant Information: 1. Veronica L Curro, 1735 Wilstone Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Veronica L Curro 04/17, 04/24, 05/01, 05/08/2020 CN 24471

Fictitious Business Name Statement #2020-9007077 Filed: Mar 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ZimZalas. Located at: 9045 Judicial Dr. #1506, San Diego CA San Diego 92122. Mailing Address: Same. Registrant Information: 1. Ryan Michael Rodrigues, 9045 Judicial Dr. #1506, San Diego CA 92122. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/20/2020 S/Ryan Michael Rodrigues 04/17, 04/24, 05/01, 05/08/2020 CN 24470

Fictitious Business Name Statement #2020-9007189 Filed: Apr 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wintech Computer Services. Located at: 429 Santa Victoria, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Erwin Lee Willis, 429 Santa Victoria, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2005 S/Erwin Lee Willis 04/17, 04/24, 05/01, 05/08/2020 CN 24468

Fictitious Business Name Statement #2020-9007158 Filed: Mar 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bong Store. Located at: 904 Melaeuca Ave. #H, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Huong Thi Dieu Dang, 904 Melaeuca Ave. #H, Carlsbad CA 92011; 2. Linh Ngoc Tran, 904 Melaeuca Ave. #H, Carlsbad CA 92011. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/06/2019 S/Huong Thi Dieu Dang 04/10, 04/17, 04/24, 05/01/2020 CN 24462

Fictitious Business Name Statement #2020-9007148 Filed: Mar 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Foot & Ankle Center. Located at: 3230 Waring Ct. #M, Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Oceanside Foot & Ankle Center, 3230 Waring Ct. #M, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2019 S/Jeffrey Robert Brooks 04/10, 04/17, 04/24, 05/01/2020 CN 24461

Fictitious Business Name Statement #2020-9006461 Filed: Mar 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chi Energy Spa. Located at: 9833 Pacific Height Blvd. #G, San Diego CA San Diego 92121. Mailing Address: Same. Registrant Information: 1. Chi Energy Spa Inc., 9833 Pacific Height Blvd. #G, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Mei de Zhang 04/03, 04/10, 04/17, 04/24/2020 CN 24457

Fictitious Business Name Statement #2020-9005628 Filed: Mar 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gogo Displays; B. Entrenational Inc. Located at: 170 Mace St. #D11, Chula Vista CA San Diego 91911. Mailing Address: Same. Registrant Information: 1. Entrenational Inc., 720 Dewitt Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joseph Stapley 04/03, 04/10, 04/17, 04/24/2020 CN 24451

Fictitious Business Name Statement #2020-9006431 Filed: Mar 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Whyzze. Located at: 678 Puesta del Sol, San Marcos CA San Diego 92078. Mailing Address: 2647 Gateway Rd. #105-511, Carlsbad CA 92009. Registrant Information: 1. Misti Cain, 678 Puesta del Sol, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/Misti Cain 04/03, 04/10, 04/17, 04/24/2020 CN 24449

Fictitious Business Name Statement #2020-9007106 Filed: Mar 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Madison Rae Cookie Company. Located at: 1639 Mountain View Ave., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Kimberly Cawkwell, 1639 Mountain View Ave., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/10/2020 S/Kimberly Cawkwell 04/03, 04/10, 04/17, 04/24/2020 CN 24448

Fictitious Business Name Statement #2020-9006876 Filed: Mar 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Franck Hair Salon. Located at: 2019 San Elijo Ave., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Franck H. Inc., 552 Cerro St., Encinitas CA 92024-4703. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/18/2007 S/Maryline Houdin 04/03, 04/10, 04/17, 04/24/2020 CN 24447

Fictitious Business Name Statement #2020-9007086 Filed: Mar 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. K9 Therapeutic Massage. Located at: 1215 Blue Sky Dr., Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Bonell D Gallacher, 1215 Blue Sky Dr., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Bonell D Gallacher 03/27, 04/03, 04/10, 04/17/2020 CN 24442

Fictitious Business Name Statement #2020-9005720 Filed: Mar 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Angel Academy. Located at: 7211 Mimosa Dr., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Balasubramaniam Ramaswamy, 7211 Mimosa Dr., Carlsbad CA 92011; 2. Alla Vladislavovna Ramaswamy, 7211 Mimosa Dr., Carlsbad CA 92011. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2010 S/ Balasubramaniam Ramaswamy / Alla Vladislavovna Ramaswamy 03/27, 04/03, 04/10, 04/17/2020 CN 24441

Fictitious Business Name Statement #2020-9006931 Filed: Mar 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vapor Studio. Located at: 5431 Avenida Encinas #H, Carlsbad CA San Diego 92008. Mailing Address: 422 Andrew Ave., Encinitas CA 92024. Registrant Information: 1. Palmerson dba Vapor Studio, 5431 Avenida Encinas #H, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/23/2004 S/Ricardo Camargo 03/27, 04/03, 04/10, 04/17/2020 CN 24438

Fictitious Business Name Statement #2020-9006865 Filed: Mar 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seedlink Upstarts. Located at: 1515 Lake Dr., Encinitas CA San Diego 92024. Mailing Address: PO Box 995, Cardiff CA 92007. Registrant Information: 1. Anne Elizabeth Mudge, 3425 Alta Vista Dr., Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/06/2020 S/Anne Elizabeth Mudge 03/27, 04/03, 04/10, 04/17/2020 CN 24437

Fictitious Business Name Statement #2020-9006313 Filed: Mar 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Made Thru Love. Located at: 4145 Ponce de Leon Dr., La Mesa CA San Diego 91941. Mailing Address: Same. Registrant Information: 1. Raghad H Chenavo, 4145 Ponce de Leon Dr., La Mesa CA 91941. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/11/2020 S/Raghad H Chenavo 03/27, 04/03, 04/10, 04/17/2020 CN 24436

Fictitious Business Name Statement #2020-9007006 Filed: Mar 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Five Talents. Located at: 171 Saxony Rd. #113, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jeffrey Keith Listiak, 1987 Courage St., Vista CA 92081; 2. J. Craig Johnson, 141 Creeks Edge Ct., Clemmons NC 27012. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/07/2020 S/Jeffrey Keith Listiak 03/27, 04/03, 04/10, 04/17/2020 CN 24435

Fictitious Business Name Statement #2020-9006802 Filed: Mar 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alloy Shaping Technologies. Located at: 626 Paseo Rio, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Robert Craig Wolbrink, 626 Paseo Rio, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Robert Craig Wolbrink 03/27, 04/03, 04/10, 04/17/2020 CN 24434

[wpedon id=”143538″ align=”center”]