The Coast News Group
Legal Notices

Legal Notices, August 28, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Draft EIR Public Review and Comment Period: August 28, 2020 to October 12, 2020 Notice is hereby given that 45-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a Draft Environmental Impact Report (EIR) which has been prepared for the proposed project as identified below, pursuant to CEQA Guidelines Section 15087: PROJECT NAME: Fox Point Farms; CASE NUMBER: MULTI-3524-2019; CPP-3525-2019; SUB-3526-2019; DR-3528-2019; and CDPNF-3529-2019; APPLICANT: Nolen Communities, LLC; LOCATION: 1150 Quail Gardens Drive, Encinitas, California; DESCRIPTION: Nolen Communities, LLC (applicant) proposes the development of a 250-unit residential “agrihood” community on a 21.48-acre site in the City of Encinitas. The project proposes 210 market-rate units and 40 very low-income units (affordable to households earning no more than 50 percent of area median income). Units would range from two to three stories in height and would comply with the development requirements of the City’s General Plan Housing Element Update, as adopted in 2019, including restrictions on maximum average unit size (1,000 square feet average for apartments; 1,150 square feet average for cottages/carriage units/townhomes). The property would be subdivided into four lots. Lot 1 would consist of 197 apartments, edible landscaping, community gardens, trails, a bocce court, social spaces, an informal outdoor community library, and a community recreation center. Lot 2 would consist of a shared public/private agricultural amenity area including a farm-to-table restaurant (with alcohol sales as an accessory use), event lawns, discovery garden, outdoor dining areas, greenhouse and community event space, and an outdoor education patio. Lot 3 would consist of an organic farm operation, including farm operation buildings, an orchard, and a chicken coop. Lot 4 would consist of 53 for-sale cottages/carriage units/townhomes. SIGNIFICANT ENVIRONMENTAL EFFECTS ANTICIPATED AS A RESULT OF THE PROJECT: The Draft EIR concludes that the project would not result in significant environmental impacts with the incorporation of mitigation measures for biological resources, cultural resources, geology and soils (paleontological resources), hazards and hazardous materials, and tribal cultural resources. Based on the EIR analysis, transportation impacts related to vehicles-miles-traveled (VMT) cannot be mitigated to less than significant levels. Therefore, transportation impacts are significant and unavoidable. PUBLIC REVIEW AND COMMENT PERIOD: A 45-day public review and comment period has been established from August 28, 2020 to October 12, 2020. All written comments on the Draft EIR should be clearly itemized and focus on the sufficiency of the document in identifying and analyzing the possible impacts on the environment and ways in which the significant effects of the project might be avoided or mitigated. Written comments must be submitted by 6:00 p.m. on October 12, 2020 to: Scott Vurbeff, Development Services Department, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. During the public review period, the Draft EIR will be available for review on the City’s website at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Environmental Notices.” The Draft EIR, supporting documents, and project application may be purchased for the cost of reproduction by contacting the Planning Division of the Development Services Department at (760) 633-2710. After the close of the 45-day public review and comment period, responses to public comments will be prepared and included within the Final EIR. The City of Encinitas Planning Commission will utilize the Final EIR as an informational resource in consideration of the project. FURTHER INFORMATION: For environmental review information, please contact Scott Vurbeff at (760) 633-2692. For information regarding public hearings/meetings on this project, please contact Anna Colamussi at (760) 633-2724. 08/28/2020 CN 24755

CIUDAD DE ENCINITAS AVISO DE NOMINADOS PARA CARGOS PÚBLICOS E INICIATIVA DE LEY A SER INCLUIDA EN LA BOLETA ELECTORAL DEL 3 DE NOVIEMBRE DE 2020 SE NOTIFICA POR MEDIO DEL PRESENTE que las siguientes personas han sido nominadas para los cargos designados a ser ocupados en la Elección Municipal General que se llevará a cabo en la Ciudad de Encinitas el martes, 3 de noviembre de 2020. Los nombres que figuran a continuación están en el orden en que aparecerán en la boleta electoral. Alcalde – Vote por Uno (1) para un período completo de dos años el cual expira en noviembre de 2022 Catherine Blakespear Alcaldesa de Encinitas Julie Thunder Defensora de la Comunidad/Editora Miembro del Concejo de la Ciudad Distrito 1 – Vote por Uno (1) para un período completo de cuatro años el cual expira en noviembre de 2024 Tony Kranz Miembro del Concejo, Ciudad de Encinitas Alex Riley Salvavidas Jubilado de San Diego Miembro del Concejo de la Ciudad Distrito 2 – Vote por Uno (1) para un período completo de cuatro años el cual expira en noviembre de 2024 Susan K. Turney Consultora de Desarrollo Empresarial Kellie Hinze Miembro Designada del Concejo de Encinitas Además, una (1) iniciativa de ley aparecerá en la boleta electoral de la siguiente manera: INICIATIVA DE LEY H: Deben los votantes de la Ciudad de Encinitas adoptar la iniciativa ciudadana titulada “Una Ordenanza de la Ciudad de Encinitas para Autorizar las Actividades Comerciales de Cannabis Incluidas la Venta Minorista, el Cultivo, la Fabricación, las Cocinas y la Distribución de Cannabis y el Cultivo para Consumo Personal, Sujeta a Ciertas Regulaciones y Restricciones”. SÍ NO
Para más información, comuníquese con el Departamento del Secretario de la Ciudad al 760-633-2601/Kathy Hollywood, Secretaria de la Ciudad. 08/28/2020 CN 24752

CITY OF ENCINITAS NOTICE OF NOMINEES FOR PUBLIC OFFICE AND MEASURE TO BE PLACED ON THE NOVEMBER 3, 2020 BALLOT NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices designated to be filled at the General Municipal Election to be held on Tuesday, November 3, 2020 for the City of Encinitas. The names listed below are in the order as they will appear on the ballot. Mayor – Vote for One (1) for a full term of two years with the term expiring in November 2022 Catherine Blakespear Encinitas Mayor Julie Thunder Community Advocate/Publisher City Council Member District 1 – Vote for One (1) for a full four-year term with the term expiring in November 2024 Tony Kranz Council Member, City of Encinitas Alex Riley Retired San Diego Lifeguard City Council Member District 2 – Vote for One (1) for a full four-year term with the term expiring in November 2024 Susan K. Turney Business Development Consultant Kellie Hinze Appointed Encinitas Councilmember In addition, one (1) ballot measure will appear on the ballot as follows: MEASURE H: Shall the electors of the City of Encinitas adopt the citizen initiative titled “An Ordinance of the City of Encinitas Authorizing Commercial Cannabis Activities Involving Retail Sales, Cultivation, Manufacturing, Cannabis Kitchens and Distribution, and Personal Use Cultivation, Subject to Certain Regulations and Restrictions.” YES NO For more information, contact the City Clerk’s Department at 760-633-2601/Kathy Hollywood, City Clerk. 08/28/2020 CN 24751

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 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 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the city council. Please be aware that the mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, September 9, 2020, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003970-2020 (Sidewalk Vending Operations/Issuing Authority); APPLICANT: City of Encinitas; LOCATION: Citywide; DESCRIPTION: To consider adoption of fees for Sidewalk Vending Operations Permits consisting of $160 for new permits and $60 for renewal of permits. If adopted, the fee will become effective thirty (30) days after the date of adoption of the Resolution imposing the fee. The fees for Sidewalk Vending Operations Permits and renewal of permits do not exceed the reasonable cost of providing the services for which the fees are charged. The required data which details the amount of cost to provide services for which the fee is set and the revenue sources anticipated to provide the service will be available 10 days prior to the public hearing pursuant to a request made of the City Clerk’s Department by email [email protected]. For further information, please contact Jennifer Gates, Principal Planner, at [email protected] or contact the Development Services Department at 760-633-2710, or by mail at 505 South Vulcan Avenue, Encinitas, CA 92024. 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. 08/28/2020 CN 24750

CITY OF CARLSBAD ORDINANCE NO. CS-379. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING THE CARLSBAD CORPORATE PLAZA SPECIFIC PLAN (SP 23(H)) TO REMOVE THE 6,000-SQUARE-FOOT LIMITATION ON MEDICAL OFFICE USE FOR EXISTING OFFICE BUILDINGS LOCATED AT 6183-6185 PASEO DEL NORTE WITHIN THE MELLO II SEGMENT OF THE CITY’S LOCAL COASTAL PROGRAM AND LOCAL FACILITIES MANAGEMENT ZONE 3. CASE NAME: CARLSBAD CORPORATE PLAZA PARKING STRUCTURE CASE NO.: AMEND 2019-0002 The City Council of the City of Carlsbad, California, does ordain as follows: WHEREAS, the Carlsbad Corporate Plaza Specific Plan (SP 23) was originally adopted by City Council Ordinance No. 9293 on March 21, 1972 and has been amended several times and contains the uses, development standards and design guidelines for the development of the Specific Plan area; and WHEREAS, the Carlsbad Corporate Plaza Specific Plan is the implementing ordinance for this property; and WHEREAS, the City Council of the City of Carlsbad has reviewed and considered a Specific Plan Amendment (AMEND 2019-0002); and WHEREAS, the amendment to remove the existing 6,000-square-foot limitation on medical office use will allow the two existing buildings, currently used as a combination of general offices and medical offices, to be used entirely as medical offices; and WHEREAS, medical offices are listed as a permitted use in the Carlsbad Corporate Plaza Specific Plan and a parking structure is allowed with the approval of a minor site development plan and coastal development permit; and WHEREAS, after procedures in accordance with requirements of law, the City Council has determined that the public interest indicates that said Specific Plan Amendment (AMEND 2019-0002) be approved. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, ordains as follows that: 1. The above recitations are true and correct. 2. That the Specific Plan Amendment AMEND 2019-0002 (Attachment A, on file in the Office of the City Clerk), is adopted. The Carlsbad Corporate Plaza Specific Plan shall constitute the zoning for the property and all development of the property shall conform to the Specific Plan. 3. That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 7371 shall also constitute the findings and conditions of the City Council. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 28th day of July, 2020, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 18th day of August, 2020, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Schumacher. NAYS: None. ABSENT: None. 08/28/2020 CN 24745

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2020-14 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2020-14 entitled “An Ordinance of the City Council of the City of Encinitas Amending Chapter 8.08 of the Encinitas Municipal Code Prohibiting Jumping and Diving from Public Structures into the Ocean and Waterways.” Ordinance 2020-14 adds Section 8.08.060 to Chapter 8.08 of the Encinitas Municipal Code to prohibit jumping and diving from public structures into the ocean and waterways. “Structure” means a bridge or any portion of a public road or right-of-way which crosses water or land at an elevation higher than the water or land with a single span or multiple spans with a total length of 20 feet or more. “Structure” means any stairway accessing any beach in the City of Encinitas on public property. “Public property” means any bridge, road, crossing or stairway, which is owned by the City of Encinitas or any other public agency, within the City of Encinitas. Ordinance 2020-14 was introduced at the Regular City Council meeting held on August 20, 2020 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the September 9, 2020 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 08/28/2020 CN 24740

CITY OF ENCINITAS PUBLIC NOTICE UNSCHEDULED VACANCY ON THE SENIOR CITIZEN COMMISSION NOTICE IS HEREBY GIVEN that the City of Encinitas is currently accepting applications to fill one (1) unscheduled vacancy on the Senior Citizen Commission with a term ending March 2023. Application forms must be completed online from the City’s website. All applicants must be registered voters of the City of Encinitas. The deadline for applications is Thursday, September 10, 2020 at 5:00 p.m. Term of office for the unscheduled vacancy will begin upon appointment. Senior Citizen Commission: One (1) appointment to fill one unscheduled vacancy with a term ending March 1, 2023 (Commissioner Greenwald no longer on the commission). The Senior Citizen Commission shall conduct public hearings to gather information and thereafter make recommendations to the City Council on matters regarding services for Senior Citizens which include, without limitation: Policies and plans for the development and operation of programs and services for the benefit of Senior Citizens within the City; policies and plans for developing programs and services in cooperation with other public and private agencies which would benefit Senior Citizens; and such matters that may be referred to the Commission by the City Council. For additional information on the recruitment, please contact the City Clerk’s Office at 760-633-2601. 08/28/2020 CN 24739

CITY OF ENCINITAS ENGINEERING SERVICES DEPARTMENT 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS PROFESSIONAL SERVICES TO PERFORM CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE OLIVENHAIN TRUNK SEWER IMPROVEMENTS PHASE 1 PROJECT The City of Encinitas is seeking proposals from qualified consultants specializing in construction management and inspection for Capital Improvements Program (CIP) projects who are interested in providing the City with Professional Services to perform all construction management inspection services required for the Olivenhain Trunk Sewer Improvements Phase 1 Project. The Olivenhain Trunk Sewer runs from Interstate 5 to Lone Jack Road along the Escondido Creek. The proposed project will upsize 2600 feet of 8” sewer pipe to 15” sewer pipe from El Camino Del Norte to Live Oaks Park along Lone Jack Road. Seven manholes along Manchester Avenue from Interstate 5 to Mira Costa College will also need to be rehabilitated with this project. NOTICE INVITING PROPOSALS The City of Encinitas is requesting interested consultants to submit a proposal to prepare a complete design package as described in the Request For Proposal for the above referenced project. The City of Encinitas will receive proposals until Tuesday, September 15, 2020 at 2:00 p.m. COMPLETE RFP The website for this RFP and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids), and then proceed to the “New Vendor Registration” link. 08/21/2020, 08/28/2020 CN 24731

SECTION A NOTICE INVITING BIDS CITY OF ENCINITAS Olivenhain Trunk Sewer Improvements Project Phase I CC04J Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on September 16, 2020. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City Street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done generally includes: The work to be done consists of sewer manhole rehabilitation including concrete and reinforcement repair and installation of manhole lining systems; new 15” PVC sewer installation; existing sewer abandonment; asphalt concrete paving including subgrade repair, aggregate base, crack seal, variable cold planing, engineered paving mat, asphalt concrete overlay, and slurry seal; replacement of traffic loops, striping and legends; adjustment of manholes and valve wells to grade; and all incidental work or services. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $2,698,403 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder submitting a bid whose summation of the base bid and three additive alternative bids is the lowest. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Thursday, August 20th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must register as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for registering as a plan holder as described above and obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, PE City Engineer DATE: ____________ END OF NOTICE INVITING BIDS 08/21/2020, 08/28/2020 CN 24730

Trustee Sale No. 1012150 Notice Of Trustee’s Sale Loan No. Title Order No. APN 258-074-01-00 TRA No. You Are In Default Under A Deed Of Trust Dated 06/28/2017. 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. On 09/10/2020 at 10:30AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on July 18, 2017 as Document Number 2017-0322664 of official records in the Office of the Recorder of San Diego County, California, executed by: Donna Miano, an unmarried woman, as Trustor, Millennium Trust Company, LLC Custodian FBO David P. Fischbach, ROTH IRA 2X2184238 and Millennium Trust Company, LLC Custodian FBO Bradford Shoemaker, IRA 213268261 and KRM Mortgage Inc. and Millennium Trust Company, LLC Custodian FBO Adele N. Fischbach, ROTH IRA: 23848Z829, as Beneficiary, Will 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the entrance to the East County Regional Center by Statue, 250 E. Main Street, El Cajon, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: Lot 1 In Block 42, In The City Of Encinitas, County Of San Diego, State Of California, According To Map Thereof No. 148, Filed In The Office Of The County Recorder Of San Diego County, June 12, 1883. APN: 258-074-01-00 The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 404-406 4th Street, Encinitas, CA 92024. 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 of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,533,644.71 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 caused said Notice of Default and Election to Sell to be recorded 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 visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For information on sale dates please visit our website at: http://www.firstam.com/title/commercial/foreclosure/ Date: 8/11/20 First American Title Insurance Company 4380 La Jolla Village Drive Suite 110 San Diego, CA 92122 (858) 410-2158 /s/David Z. Bark, Foreclosure Trustee 08/14/2020, 08/21/2020, 08/28/2020 CN 24717

T.S. No.: 2019-00617-CA A.P.N.: 149-100-37-00 Property Address: 223 Fowles Street, Oceanside, CA 92054 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/15/2007. 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. Trustor: Olaa Cantwell, an unmarried woman and Patrick Andrew Brymer, a single man as joint tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/27/2007 as Instrument No. 2007-0133381 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/09/2020 at 09:00 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 302,127.02 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 223 Fowles Street, Oceanside, CA 92054 A.P.N.: 149-100-37-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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: $ 302,127.02. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-00617-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: August 6, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 08/14/2020, 08/21/2020, 08/28/2020 CN 24708

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, September 11, 2020 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Thomas Duncan – unit D326 08/28/2020, 09/04/2020 CN 24754

AMENEDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00011479-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Joni Linda Vanderbilt filed a petition with this court for a decree changing name as follows: a. Present name: Joni Linda Vanderbilt change to proposed name: Joan Linda Vanderbilt. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct. 06, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Aug 24, 2020 Sim von Kalinowski Judge of the Superior Court. 08/28, 09/04, 09/11, 09/18/2020 CN 24748

SUMMONS (CITACION JUDICIAL) CASE #: 37-2019-00061693-CU-PA-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): BRONSON DUNAYEVICH, an individual; ROBERT DUNAYEVICH, an individual; and DOES 1 through 100, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MICHAEL TENKILLER, an individual; 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 (www.courtinfo.ca.gov/selfhelp), 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 (www.courtinfo.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 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion 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 telefonica 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 mas informacion 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 mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision 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, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose 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 recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion 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 direccion de la corte es): Superior Court of California, 325 S Melrose Dr, Vista CA 92081. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Daniel S. Rose, Esq. SBN 183853; Law Office of Daniel S. Rose, P.C., 316 S. Melrose Dr. #107, Vista CA 92081 Telephone: 760.758.8000; 760.758.8001 Date: (Fecha), 11/20/2019 / Clerk (Secretario), by M. Clemens, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 08/28, 09/04, 09/11, 09/18/2020 CN 24744

SUMMONS (CITACION JUDICIAL) CASE #: 37-2020-00014109-CU-PA-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): EDGAR CALDERON MARTINEZ, an individual; SO CAL CONSTRUCTION & CONSULTING SERVICE INC., and DOES 1 through 100 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CHRISTOPHER PEET, an individual; 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 (www.courtinfo.ca.gov/selfhelp), 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 (www.courtinfo.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 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion 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 telefonica 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 mas informacion 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 mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision 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, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose 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 recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion 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 direccion de la corte es): Superior Court of California, 325 S Melrose Dr, Vista CA 92081. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Daniel S. Rose, Esq., Law Office of Daniel S. Rose, P.C., 316 S. Melrose Dr. #107, Vista CA 92081 Telephone: 760.758.8000; 760.758.8001 Date: (Fecha), 03/16/2020 Clerk (Secretario), by G. Hornick, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 08/21, 08/28, 09/04, 09/11/2020 CN 24732

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 09-05-2020, 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. 0508 Matthew Smith 2. 3336 Byron Casper 8/21, 8/28/20 CNS-3390122# CN 24728

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00026749-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Rachel Buzbee and Timothy Buzbee filed a petition with this court for a decree changing name as follows: a. Present name: Gavin Cash Buzbee change to proposed name: Gavin Reginald Buzbee. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sept. 15, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT: Due to the Covid-19 Pandemic, and the Court not conducting in-person hearings, the following Order is Made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The Court will review the documents filed as of the date specified on the Order to Show Cause. If all requirements for the name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to you. If all the requirements have not been met as of the date specified, the Court will mail you a written order with further directions. If a timely objection is filed, the Court will set a hearing date and contact the parties by mail with further directions. IF YOU ARE A RESPONDENT OBJECTING TO THE NAME CHANGE, YOU MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do Not Come to Court on the Specified Date, you will be notified by mail by the Court of a future hearing date. Any Petition for the Name Change of a minor, that is signed by only one parent, must have this Attachment served along with the Petition and Order to Show Cause on the other, non-signing parent, and proof of service must be filed with the Court. IT IS SO ORDERED. Date: Jul 31, 2020 Sim von Kalinowski Judge of the Superior Court. 08/14, 08/21, 08/28, 09/04/2020 CN 24705

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00025844-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jacob Michael Kohn filed a petition with this court for a decree changing name as follows: a. Present name: Jacob Michael Kohn change to proposed name: Jacob Michael Moser. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sept. 15, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT: Due to the Covid-19 Pandemic, and the Court not conducting in-person hearings, the following Order is Made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The Court will review the documents filed as of the date specified on the Order to Show Cause. If all requirements for the name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to you. If all the requirements have not been met as of the date specified, the Court will mail you a written order with further directions. If a timely objection is filed, the Court will set a hearing date and contact the parties by mail with further directions. IF YOU ARE A RESPONDENT OBJECTING TO THE NAME CHANGE, YOU MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do Not Come to Court on the Specified Date, you will be notified by mail by the Court of a future hearing date. Any Petition for the Name Change of a minor, that is signed by only one parent, must have this Attachment served along with the Petition and Order to Show Cause on the other, non-signing parent, and proof of service must be filed with the Court. IT IS SO ORDERED. Date: Jul 24, 2020 Sim von Kalinowski Judge of the Superior Court. 08/07, 08/14, 08/21, 08/28/2020 CN 24697

Fictitious Business Name Statement #2020-9013785 Filed: Aug 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Massage Impression. Located at: 7040 Avenida Encinas #106, Carlsbad CA San Diego 92011. Mailing Address: 7370 Circulo Ronda, Carlsbad CA 92009. Registrant Information: 1. Massage Impression LLC, 7040 Avenida Encinas #106, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Chaogeng He 08/28, 09/04, 09/11, 09/18/2020 CN 24757

Fictitious Business Name Statement #2020-9013667 Filed: Aug 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Avoroast LLC; B. Avoroast. Located at: 7065 El Fuerte St., Carlsbad CA San Diego 92009. Mailing Address: 6965 El Camino Real #105-141, Carlsbad CA 92009. Registrant Information: 1. Avoroast LLC, 7065 El Fuerte St., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Flavius Alecu 08/28, 09/04, 09/11, 09/18/2020 CN 24756

Fictitious Business Name Statement #2020-9013641 Filed: Aug 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SaveWater SD. Located at: 238 Crouch St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Eugene Wessel, 238 Crouch St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eugene Wessel 08/28, 09/04, 09/11, 09/18/2020 CN 24753

Fictitious Business Name Statement #2020-9014006 Filed: Aug 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Venture Pacific Aquatic Weed Control Services. Located at: 1830 Lucerne Cir., San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Venture Pacific Equipment Corporation, 1830 Lucerne Cir., San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dominic P Mancini 08/28, 09/04, 09/11, 09/18/2020 CN 24749

Fictitious Business Name Statement #2020-9013784 Filed: Aug 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JP Contracting. Located at: 2420 Grand Ave. #H-1, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. J.P. Electric Corp., 2420 Grand Ave. #H-1, Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/27/2020 S/John Ivicevic 08/28, 09/04, 09/11, 09/18/2020 CN 24747

Fictitious Business Name Statement #2020-9013920 Filed: Aug 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maximizer Marketing; B. Venetian Mask Society. Located at: 2236 Village Center Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. F & Co., INC., 2236 Village Center Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/24/2008 S/Pascal Ferrari 08/28, 09/04, 09/11, 09/18/2020 CN 24746

Fictitious Business Name Statement #2020-9013528 Filed: Aug 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cross Concrete. Located at: 1783 Crest Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Cross Construction Incorporated, 1783 Crest Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2020 S/Gregory Drakos 08/28, 09/04, 09/11, 09/18/2020 CN 24743

Fictitious Business Name Statement #2020-9013314 Filed: Aug 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Snap ADU. Located at: 1763 Yucca Rd., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Responsible Construction Inc., 1763 Yucca Rd., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/29/2020 S/Michael A Moore 08/28, 09/04, 09/11, 09/18/2020 CN 24742

Fictitious Business Name Statement #2020-9013114 Filed: Aug 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Market with Meghan. Located at: 1416 Mackinnon Ave., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Parsons Team Inc., 1416 Mackinnon Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/29/2020 S/Nathaniel Parsons 08/28, 09/04, 09/11, 09/18/2020 CN 24741

Fictitious Business Name Statement #2020-9013535 Filed: Aug 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Revel Fit Club. Located at: 4275 Mission Bay Dr. #101, San Diego CA San Diego 92109. Mailing Address: 4180 Truxel Rd. #100, Sacramento CA 95834. Registrant Information: 1. Stapper Inspired LLC, 4180 Truxel Rd. #100, Sacramento CA 95834. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/26/2020 S/Mark S Drobny 08/21, 08/28, 09/04, 09/11/2020 CN 24738

Fictitious Business Name Statement #2020-9013486 Filed: Aug 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paint and Print Design. Located at: 815 Plumosa Ave., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Victor Hugo Gonzalez Gonzalez, 815 Plumosa Ave., 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/Victor Hugo Gonzalez Gonzalez 08/21, 08/28, 09/04, 09/11/2020 CN 24733

Fictitious Business Name Statement #2020-9013189 Filed: Aug 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Credtivo. Located at: 2710 Loker Ave. W. #320, Carlsbad CA San Diego 92010. Mailing Address: 1637 E Valley Pkwy. #237, Escondido CA 92027. Registrant Information: 1. Waze Capital, 2710 Loker Ave. W. #320, Escondido CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brooks West 08/21, 08/28, 09/04, 09/11/2020 CN 24729

Fictitious Business Name Statement #2020-9012489 Filed: Jul 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Wheel Guy; B. The Wheel Guy San Diego. Located at: 141 Camino De Las Flores, Encinitas CA San Diego 92024. Mailing Address: PO Box 231652, Encinitas CA 92023. Registrant Information: 1. Travis Leo DuBose, 141 Camino De Las Flores, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2015 S/Travis Leo DuBose 08/21, 08/28, 09/04, 09/11/2020 CN 24727

Fictitious Business Name Statement #2020-9013075 Filed: Aug 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Misfits for Mermaids Pearls. Located at: 1394 Corte Magna, Oceanside CA San Diego 92057. Mailing Address: 451 Vandergrift Blvd. #76, Oceanside CA 92057. Registrant Information: 1. Catherine Britta Williams, 451 Vandergrift Blvd. #76, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/22/2018 S/Catherine Britta Williams 08/21, 08/28, 09/04, 09/11/2020 CN 24726

Fictitious Business Name Statement #2020-9011781 Filed: Jul 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Marvaso Media. Located at: 2835 Guajome Lake Rd., Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Vincent Marvaso, 2835 Guajome Lake Rd., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Vincent Marvaso 08/21, 08/28, 09/04, 09/11/2020 CN 24725

Fictitious Business Name Statement #2020-9013343 Filed: Aug 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CollectingAll; B. CollectingAll.com. Located at: 405 De Anza Ct., Oceanside CA San Diego 92057. Mailing Address: 2772 Roosevelt St. #2164, Carlsbad CA 92008. Registrant Information: 1. CollectingAll LLC, 405 De Anza Ct., Oceanside CA 92057. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/24/2020 S/Dustin Peyser 08/21, 08/28, 09/04, 09/11/2020 CN 24724

Fictitious Business Name Statement #2020-9013014 Filed: Aug 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Commercial Cleaning. Located at: 1066 Gardena Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Richard Campbell, 1066 Gardena Rd., 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/Richard Campbell 08/14, 08/21, 08/28, 09/04/2020 CN 24718

Fictitious Business Name Statement #2020-9013139 Filed: Aug 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCal Jewelry. Located at: 7818 Corte Macido, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Laura Migliazza Stearn, 7818 Corte Macido Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/13/2004 S/Laura Migliazza Stearn 08/14, 08/21, 08/28, 09/04/2020 CN 24716

Fictitious Business Name Statement #2020-9013103 Filed: Aug 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCal Beach Property. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Real Acquisiton Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/16/2019 S/Roger Lee 08/14, 08/21, 08/28, 09/04/2020 CN 24715

Fictitious Business Name Statement #2020-9013136 Filed: Aug 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Naughty Natives; B. Naughty Native. Located at: 1630 Blossom Field Way, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Aimee K Bell, 1630 Blossom Field Way, 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/Aimee K Bell 08/14, 08/21, 08/28, 09/04/2020 CN 24714

Fictitious Business Name Statement #2020-9012258 Filed: Jul 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HK Organizational Solutions. Located at: 3012 Hawthorn St., San Diego CA San Diego 92104. Mailing Address: Same. Registrant Information: 1. Hannah Noel Komorny, 3012 Hawthorn St., San Diego CA 92104. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Hannah Noel Komorny 08/14, 08/21, 08/28, 09/04/2020 CN 24713

Fictitious Business Name Statement #2020-9012882 Filed: Aug 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TB Marketing; B. The Bot Shop. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2020 S/Beatriz Cecilia Jiron-Villarreal 08/14, 08/21, 08/28, 09/04/2020 CN 24712

Fictitious Business Name Statement #2020-9012914 Filed: Aug 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Merca Factory. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Eugenio Zambrano-Ruiz, 1103 Quail Gardens Ct., Encinitas CA 92024; 2. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2020 S/Eugenio Zambrano-Ruiz 08/14, 08/21, 08/28, 09/04/2020 CN 24711

Fictitious Business Name Statement #2020-9012388 Filed: Jul 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ecomaids of Carlsbad-Encinitas-Clairemont. Located at: 7731 Corte Promenade, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Jajlu Enterprise LLC, 7731 Corte Promenade, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jennifer Lu 08/14, 08/21, 08/28, 09/04/2020 CN 24710

Fictitious Business Name Statement #2020-9012855 Filed: Aug 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Akira Salon. Located at: 649 Valley Ave. #B, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Tiffany Paige Anderson, 1730 Soto St., Oceanside CA 92054; 2. Garrett Akira Ota, 1730 Soto St., Oceanside CA 92054. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/19/2017 S/Tiffany Paige Anderson 08/14, 08/21, 08/28, 09/04/2020 CN 24709

Fictitious Business Name Statement #2020-9012271 Filed: Jul 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LOLO. Located at: 960 S Coast Hwy 101 Bldg. 114, Encinitas CA San Diego 92024. Mailing Address: 825 College Blvd. #102-505, Oceanside CA 92057. Registrant Information: 1. Brice Linglet, 1539 Del Mar Rd., Oceanside CA 92057; 2. Amy Theresa Dean, 825 College Blvd. #102-505, Oceanside CA 92057. This business is conducted by: Limited Liability Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brice Linglet 08/14, 08/21, 08/28, 09/04/2020 CN 24707

Fictitious Business Name Statement #2020-9012370 Filed: Jul 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JPO Engineering LLC. Located at: 1346 Rubenstein Ave., Cardiff CA San Diego 92007. Mailing Address: 2033 San Elijo Ave. #144, Cardiff CA 92007. Registrant Information: 1. JPO Engineering LLC, 1346 Rubenstein Ave., Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/John Phillip Oeth 08/14, 08/21, 08/28, 09/04/2020 CN 24706

Fictitious Business Name Statement #2020-9012769 Filed: Jul 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Graduate Communications. Located at: 2248 Oceanview Rd., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Cheryl Robin Broom, 2248 Oceanview Rd., Oceanside CA 92056; 2. Christopher Michael Walker, 2248 Oceanview Rd., Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cheryl Robin Broom 08/07, 08/14, 08/21, 08/28/2020 CN 24701

Fictitious Business Name Statement #2020-9012061 Filed: Jul 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rally’s Hamburgers. Located at: 664 Broadway #E, Chula Vista CA San Diego 91911. Mailing Address: PO Box 23157, San Diego CA 92193. Registrant Information: 1. Ong’s Restaurant Group INc., 664 Broadway #E, Chula Vista CA 91911. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/25/2001 S/Quy B Ong 08/07, 08/14, 08/21, 08/28/2020 CN 24695

Fictitious Business Name Statement #2020-9012162 Filed: Jul 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Exentriq Inc. Located at: 8690 Aero Dr. #115, San Diego CA San Diego 92123. Mailing Address: Same. Registrant Information: 1. 3rdi Technology Inc., 8690 Aero Dr. #115, San Diego CA 92123. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Arcelia Zambrano Corona 08/07, 08/14, 08/21, 08/28/2020 CN 24694

Fictitious Business Name Statement #2020-9011966 Filed: Jul 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Generator Rehearsal Studios. Located at: 2952 Oceanside Blvd. #2, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Benjamin Joseph Pincock, 2544 Navarra Dr. #16, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin Joseph Pincock 08/07, 08/14, 08/21, 08/28/2020 CN 24693

Fictitious Business Name Statement #2020-9012578 Filed: Jul 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vertical Garden Solutions. Located at: 2929 Oceanside Blvd. #A, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. TrueVert Inc., 2929 Oceanside Blvd. #A, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2020 S/Brian LePard 08/07, 08/14, 08/21, 08/28/2020 CN 24687

Fictitious Business Name Statement #2020-9012291 Filed: Jul 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sherlock Plumbing Heating and Air Conditioning Inc. Located at: 2880 Scott St. #104, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Sherlock Heating and Air Conditioning Inc., 2880 Scott St. #104, Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2020 S/Aaron Sherlock 08/07, 08/14, 08/21, 08/28/2020 CN 24686

[wpedon id=”143538″ align=”center”]

1 comment

Comments are closed.