The Coast News Group
Legal Notices

Legal Notices, August 7, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION 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, VETERANS 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 DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 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 PLANNING COMMISSION AND READ INTO THE RECORD AT THE MEETING FOR UP TO THREE MINUTES OR IN ACCORDANCE WITH THE TIME PERIOD ESTABLISHED BY THE MAYOR/CHAIR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND MADE A PART OF THE MEETING RECORD. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of August, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Vulcan 12 Density Bonus Subdivision; CASE NUMBER: MULTI-002569-2018, SUB-002571-2020, DR-002572-2018, CDPNF-002573-2018 (18-220 TMDB/DR/CDP); FILING DATE: October 9, 2018; APPLICANT: Yim Chun B. and Gloria Family Trust; LOCATION: 555 and 571 North Vulcan Avenue (APN 256-090-06 and -07); PROJECT DESCRIPTION: Public Hearing to consider the consolidation of two underlying legal parcels, demolition of all onsite structures for the construction of 12 units (11 market rate single-family residential units and one affordable, very low-income unit) in a condominium form of legal ownership utilizing the State Density Bonus Law, associated site and road improvements, and a temporary construction trailer. ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan Residential 15 (N-R15) zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15332 which exempts in-fill development; STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s 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 item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council may not be appealed to the California Coastal Commission. 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, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/07/2020 CN 24700

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. 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, VETERANS 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 DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 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, 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/CHAIR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND MADE A PART OF THE MEETING RECORD. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of August, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Pyka PCIN; CASE NUMBER: ITRP-003765-2020; FILING DATE: May 18, 2020; APPLICANT: Ian Pyka; LOCATION: 1323 Eolus Avenue (APN 254-370-03-00); PROJECT DESCRIPTION: Public hearing to consider a Planning Commission Interpretation request regarding the application of Encinitas Municipal Code Section 30.16.010.B6.a.i as it relates to the measurement of building height for lot slope greater than ten percent on property located at 1323 Eolus Avenue; ZONING/OVERLAY: The project site is located within the Residential 3 (R-3) Zone, Special Study, Hillside/Inland Bluff, Scenic/Visual Corridor, and the Coastal Overlay Zones; ENVIRONMENTAL STATUS: The proposed Planning Commission Interpretation for public convenience or necessity findings are not subject to the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(3) as the activity is not a project as defined in Section 15378. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [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, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/07/2020 CN 24699

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, VETERANS 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 DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDER N-29-20 AND AMENDED COUNTY HEALTH ORDERS, 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/CHAIR. 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. THIS APPEAL WILL BE CONSIDERED BY THE CITY COUNCIL PURSUANT TO CHAPTER 1.12 OF THE MUNICIPAL CODE. ANY PERSON WHO WISHES TO SUBMIT A WRITTEN POSITION WITH ARGUMENTS, DOCUMENTS, EXHIBITS, LETTERS, PHOTOS, CHARTS, DIAGRAMS, VIDEOS, ETC., ADDRESSING THE CHALLENGED DETERMINATION MUST SUBMIT THESE TO THE CITY CLERK BY 5:00 P.M. ON WEDNESDAY, AUGUST 12, 2020, SEVEN CALENDAR DAYS PRIOR TO THIS HEARING. NO NEW INFORMATION WILL BE CONSIDERED BY THE CITY COUNCIL RECEIVED AFTER THIS DEADLINE. UPON FILING WITH THE CITY CLERK, THOSE ITEMS WILL BE AVAILABLE TO THE PUBLIC. ANY QUESTIONS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, the 19th day of August 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Surfer’s Point Appeal; CASE NUMBER: MULTI-002886-2017, SUB-002905-201, USE-002887-2017, DR-002888-2017 & CDPNF-002889-2017 (17-205 MUPMOD/DRMOD/PMW/CDP); FILING DATE: August 29, 2017; APPLICANT: Surfer’s Point, LLC; APPELLANT: Surfer’s Point LLC; LOCATION: 100 & 2000 Carlsbad Boulevard and a portion of the NCTD right-of-way (APN: 216-042-01 & -05 and a portion of 216-042-11); PROJECT DESCRIPTION: To consider an appeal of the Planning Commission’s denial of a Major Use Permit Modification, Design Review Permit Modification, Parcel Map Waiver and Coastal Development Permit to modify a previously approved 25-unit timeshare hotel constructed in two phases with associated landscape/site improvements and a temporary construction trailer. The project also includes a request to consolidate three existing legal lots into one parcel. ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan Visitor Serving Commercial (VSC) zone, Hillside/Inland Bluff Overlay and Scenic/Visual Corridor Overlay Zones and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: Pursuant to the California Environmental Quality Act (CEQA) Guidelines, an Addendum to the Environmental Impact Report (Case #00-201), certified on September 1, 2005, has been prepared for the subject project. STAFF CONTACT: Anna Colamussi, Principal Planner: (760) 633-2724 or [email protected] The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council may be appealed to the California Coastal Commission. 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, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/07/2020 CN 24698

CITY OF CARLSBAD NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Carlsbad on Tuesday, Nov. 3, 2020, for the following Officers and Ballot Measure: One member of City Council – District No. 2 – Full Term of Four (4) Years One member of City Council – District No. 4 – Full Term of Four (4) Years MEASURE ___. CITY COUNCIL COMPENSATION. Shall Title 2, Chapter 2.04, Section 2.04.010(A) of the Carlsbad Municipal Code be adopted to prohibit city council compensation adjustments from exceeding the amount established by the San Diego Regional Consumer Price Index, to require the city council to either make or waive a compensation adjustment in January of each year, and to prohibit the city council from enacting retroactive increases for years in which the city council waived a compensation adjustment? YES NO The nomination period for these offices began on Monday, July 13, 2020, at 8 a.m. and closes on Friday, Aug. 7, 2020, at 5 p.m. Candidate Packets are available in the City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. For more information or to schedule an appointment to obtain a Candidate Packet, please contact the City Clerk’s office at 760-434-2808. If nomination papers for an incumbent officer of the City are not filed by Friday, Aug. 7, 2020, at 5 p.m., the voters shall have until 5 p.m. Aug. 12, 2020, to nominate candidates other than the person(s) who are the incumbents the 88th day before the election, for that incumbent’s elective office. This extension is not applicable where there is no incumbent eligible to be elected. If no one or only one person is nominated for an elective office, appointment to the elective office may be made as prescribed by Section 10229, Elections Code of the State of California. The polls will be open between the hours of 7 a.m. and 8 p.m. on Tuesday, Nov. 3, 2020. Faviola Medina FAVIOLA MEDINA, CMC CITY CLERK SERVICES MANAGER Dated: July 30, 2020 08/07/2020 CN 24691

LEUCADIA WASTEWATER DISTRICT 1960 La Costa Avenue Carlsbad, CA 92009 NOTICE OF BOARD OF DIRECTOR VACANCY Effective July 13, 2020, a vacancy exists on the Board of Directors of the Leucadia Wastewater District (District). The District is inviting qualified individuals to apply for appointment to fill the vacancy. The vacancy is for a term that was scheduled to expire in late 2022. The District adopted Ordinance No. 138 on January 9, 2019 implementing District based elections, and the vacancy is for a position that is within District 4. However, because the vacancy is for a term that was elected at-large, the appointed successor may be chosen from the District at-large. For terms beginning in late 2022, the position will be determined by election and must be held by an individual living within District 4. Applicants must be registered voters and reside in the District to be eligible. Letters of interest and brief biographies may be submitted to the District no later than August 20, 2020 at 5:00 p.m. Questions may be directed to Paul J. Bushee, District General Manager, at (760) 753-0155 ext. 3014. For more information, please see the District’s website at www.lwwd.org. The Board of Directors anticipates interviewing interested individuals. The proposed interview date is September 1, 2020. The Board of Directors will appoint one individual to serve until the 2022 election, at which time the Board position will be on the ballot. The Board plans to appoint the new Director at the September 9, 2020 Board Meeting. By: S/Paul J. Bushee, General Manager

CN24690 Exhibit A – Map 102 FINAL

SERVICE AREA MAP AND DESCRIPTION Description: Leucadia Wastewater District, established in 1959, collects, transports, treats and disposes of wastewater for approximately 62,000 customers in a 16-square-mile area that includes the La Costa area of Carlsbad and the Leucadia and the Village Park areas of Encinitas. The District disposes of about 4.5 million gallons of treated wastewater daily and also provides recycled wastewater to the Omni La Costa Resort and Hotel golf course. 08/07/2020 CN 24690

CITY OF ENCINITAS NOTICE INVITING BIDS PR-RFB-20-04 PUBLIC NOTICE The City of Encinitas, California, solicits electronic proposals for the following project: SENIOR CENTER COURTYARD IMPROVEMENT PROJECT AND EQUIPMENT To be considered for selection, Bids, uploaded to the City of Encinitas, via PLANETBIDS, will be received electronically until August 17, at 12:00pm, 2020 at which time they will be publicly opened for performing the work 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 Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website http://www.encinitasca.gov/bids. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “New Vendor Registration” 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. The City of Encinitas hereby notifies all potential Contractors that it will insure that in any Agreement entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit proposals in response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award. The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates, as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this service. All questions relative to this project prior to the opening of bids, shall be submitted through PlanetBids. All project correspondence will be posted on the www.encinitasca.gov/bids. Please see section titled PRE-BID QUESTIONS above. The bidder shall not rely upon any representations made by City representatives in preparing its bid but shall rather rely solely upon the written contract documents and any other contract addenda issued prior to bid opening. The City will accept information requests on this project up to 3 p.m. on August 13, 2020. All questions regarding this project shall be submitted through www.encinitasca.gov/bids. All project correspondence will be posted on www.encinitasca.gov/bids. It is the responsibility of the Bidders to check the website regularly for information updates, clarifications, and addenda. 07/24/2020, 08/07/2020 CN 24665

BATCH AFC-2084 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 CARLSBAD INN VACATION CONDOMINIUM 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 8/31/2020 at 10:00 AM LOCATION: OUTSIDE THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. 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 99940 12223A 12223A 203-254-02-23 ERNEST ARVISO ERNEST ARVISO JR. AND FLAVIA ELIZABETH RODRIGUES AN EQUAL 1/3 (ONE-THIRD) INTEREST TO EACH AS JOINT TENANTS 01/16/2020 2/5/2020 2020-0060028 3/9/2020 2020-0120875 $9284.17 99941 23302C 23302C 203-254-37-02 CARL E. LAIRD AND EMMA JEAN LAIRD HUSBAND AND WIFE AS JOINT TENANTS 01/16/2020 2/5/2020 2020-0060028 3/9/2020 2020-0120875 $9366.49 99942 32142C 32142C 203-254-49-42 RICHARD N. SABA AND LOUISE L. SABA HUSBAND AND WIFE AS JOINT TENANTS 01/16/2020 2/5/2020 2020-0060028 3/9/2020 2020-0120875 $9700.50 99943 30110C 30110C 203-253-41-10 MURIEL K. TUESLEY TRUSTEE OF THE TUESLEY/GALLAGHER FAMILY TRUST 01/16/2020 2/5/2020 2020-0060028 3/9/2020 2020-0120875 $9188.01 The street address and other common designation, if any, of the real property described above is purported to be: 3075 CARLSBAD BLVD, CARLSBAD, 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: 8/3/2020 IN ORDER TO BRING YOUR ACCOUNT CURRENT PLEASE CONTACT MARC HUBBARD AT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189. 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. 08/07/2020, 08/14/2020, 08/21/2020 CN 24692

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 131127-5 Loan No. 133100103 Title Order No. 95312808 APN 216-380-14-04 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/25/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. MORTGAGE LENDER SERVICES, INC. as the duly appointed Trustee 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) all right, title and interest conveyed to and now held by it under said Deed of Trust, described as follows: Trustor(s): GARRY E BELLO Deed of Trust: recorded on 05/27/2005 as Document No. 2005-0450763 of official records in the Office of the Recorder of SAN DIEGO County, California, Date of Trustee’s Sale: 08/31/2020 at 10:00AM Trustee’s Sale Location: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 The property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 7747 CAMINITO MONARCA #103, CARLSBAD, 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 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: $62,845.74 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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. 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. 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 131127-5. 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: 07/27/2020 MORTGAGE LENDER SERVICES, INC. 11707 Fair Oaks Blvd., Ste 202 Fair Oaks, CA 95628 (916) 962-3453 Sale Information Line: 916-939-0772 or www.nationwideposting.com Lauren Meyer, Vice President MORTGAGE LENDER SERVICES, INC. MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0370996 To: COAST NEWS 08/07/2020, 08/14/2020, 08/21/2020 CN 24688

Trustee Sale No. 1007853 Notice Of Trustee’s Sale Loan No. 6015 Title Order No. APN 146-050-66-00 TRA No. You Are In Default Under A Deed Of Trust Dated 12/04/2017. 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 08/26/2020 at 10:30AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on December 13, 2017 as Document Number 2017-0580787 of official records in the Office of the Recorder of San Diego County, California, executed by: WHO121, LLC, as Trustor, Silvergate Bank, 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: Parcel 1 Of Parcel Map No. 3798, In The City Of Oceanside, County Of San Diego, State Of California, Filed In The Office Of The County Recorder Of San Diego, May 20, 1975 As File No. 75-122794 Of Official Records. APN: 146-050-66-00 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: 270-290 Via Del Norte, Oceanside, CA 92058. 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: $302,742.89 (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: 7/23/20 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 07/31/2020, 08/07/2020, 08/14/2020 CN 24672

Trustee Sale No. 1007852 Notice Of Trustee’s Sale Loan No. 6010 Title Order No. APN 146-050-66-00 TRA No. You Are In Default Under A Deed Of Trust Dated 12/04/2017. 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 08/26/2020 at 10:30AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on December 13, 2017 as Document Number 2017-0580787 of official records in the Office of the Recorder of San Diego County, California, executed by: WHO121, LLC, as Trustor, Silvergate Bank, 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: Parcel 1 Of Parcel Map No. 3798, In The City Of Oceanside, County Of San Diego, State Of California, Filed In The Office Of The County Recorder Of San Diego, May 20, 1975 As File No. 75-122794 Of Offical Records. APN: 146-050-66-00 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: 270-290 Via Del Norte, Oceanside, CA 92058. 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: $989.992.44 (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: 7/23/20 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 07/31/2020, 08/07/2020, 08/14/2020 CN 24671

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 8/21/2020 at 10:00 AM LOCATION: OUTSIDE THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. 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, OWNERS, COL DATED, COL RECORDED, COL INSTRUMENT#, NOD RECORDED, NOD 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 99882 30635B 30635B 306 35 147-264-33-35 CHARLES R EBERT AN UNMARRIED MAN AS HIS SOLE & SEPARATE PROPERTY 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $2749.23 99885 40946J 40946J 409 46 147-264-51-46 HARRY D. WHITE AND SHIRLEY A. WHITE HUSBAND AND WIFE AS JOINT TENANTS 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $2579.17 99886 30610B 30610B 306 10 147-264-33-10 DAMON G. KENYON PERSONAL REPRESENTATIVE FOR DALE A. KENYON DECEASED 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $826.67 99889 30419A 30419A 304 19 147-264-31-19 JACQUELINE L. PRICE TRUSTEE OF THE SURVIVORS TRUST (A). BENEFICIARIES ARE TERESA PRICE CERISE KATHRYN GERDY KELLY MCDONNELL KEVIN MCDONNELL AND KASEY MCDONNELL 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $2658.17 99890 30410A 30410A 304 10 147-264-31-10 JAMES L. DUNN AND GAIL L. DUNN HUSBAND AND WIFE AS JOINT TENANTS 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $3432.39 99891 20411A 20411A 204 11 147-264-15-11 RAFAEL O. MALDONADO JR. AN UNMARRIED MAN AS AS SOLE AND SEPARATE PROPERTY 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $3085.73 99892 30413A 30413A 304 13 147-264-31-13 GLENN M. JOHNSON AND TANYA L. JOHNSON HUSBAND AND WIFE BREANNE C. PARSONS. AN UNMARRIED WOMAN BRANDON T. JOHNSON AN UNMARRIED MAN AND MOLLY M. JOHNSON AN UNMARRIED WOMAN 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $2658.17 99893 20344B 20344B 203 44 147-264-14-44 NORVIN E. AND EDITHA H. FULLMAN HUSBAND & WIFE AS JOINT TENANTS 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $247.50 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 BRING YOUR ACCOUNT CURRENT PLEASE CONTACT MARC HUBBARD AT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189. Date: 7/27/2020 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. 07/31/2020, 08/07/2020, 08/14/2020 CN 24670

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 8/14/2020 at 10:00 AM LOCATION: OUTSIDE THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 ** SPECIAL NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. 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, 92014. 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 BRING YOUR ACCOUNT CURRENT PLEASE CONTACT MARC HUBBARD AT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189. Date: 7/20/2020 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. 07/24/2020, 07/31/2020, 08/07/2020 CN 24660

Notice of Trustee’s Sale T.S. No. 18-10003 A.P. No. 158-040-41-27 YOU ARE IN DEFAULT UNDER AN ASSESSMENT LIEN DATED AUGUST 21, 2018. 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 CONSULT A LAWYER. NOTICE IS HEREBY GIVEN, that on Friday, August 14, 2020 at 10:00 o’clock a.m… of said day, at the entrance to the East County Regional Center by statue, 250 East Main Street, El Cajon , County of San Diego , State of California, or on any postponed date thereafter, CAPITAL ASSESSMENT SERVICE COMPANY, a California corporation, as duly appointed or lawfully substituted Trustee of SAN LUIS REY HOMES, INC., a California non-profit corporation, pursuant to the power of sale conferred on it by Section 5675 et seq., of the California Civil Code and that Declaration of Covenants, Conditions and Restrictions recorded May 28, 1993 in the office of the County Recorder of said County as Recorder’s Instrument No. 1993-0341126 , in order to satisfy the obligations secured by that certain Notice of Delinquent Assessment recorded August 21, 2018 in said office as Recorder’s Instrument No. 2018-0343488, will sell at public auction to the highest bidder for cash, lawful money of the United States, evidenced by Cashier’s Check or the equivalent thereof specified in Section 5102 of the California Financial Code, all payable at the time of sale, all right, title and interest then held or claimed by , the “Debtor”, or the PHILIP G. HAUSER AND ESTHER K. HAUSER, TRUSTEES OF THE PHILIP GEORGE HAUSER AND ESTHER KURNIAWAN HAUSER JOINT LIVING TRUST DATED 2/11/09, holders of any other encumbrance thereon recorded after the date of said Declaration to which the Association’s lien was not subordinated, in and to that certain real property situate in said County and State particularly described in the Notice of Delinquent Assessment Lien herein above referred to, reference being made thereto for a full legal description thereof. The purported street address is: 79 Seagull Lane, Oceanside, California 92057. The undersigned disclaims all liability for any incorrectness in said street address or other commonly known designation. Said real property will be sold “as-is”, without warranty, express or implied, regarding title, possession or encumbrances and subject to a 90 day right of redemption, to satisfy the obligations set forth in said Notice of Delinquent Assessment, plus additional amounts due the Association thereunder, plus interest thereon, late charges and penalties, if any, and plus the fees and costs of conducting said Sale. The total amount of the Debtor’s obligations, as of the date of initial publication of this Notice, is estimated to be $6,514.15. NOTICE TO POTENTIAL BIDDERS: You should understand that there are risks involved in bidding at a Trustee’s Sale. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee’s Sale may not automatically entitle you to free and clear ownership of the property. The lien being auctioned off may be a junior lien and you may be responsible for paying off all liens senior to the lien being auctioned off before you receive clear title to the property. You are encouraged to investigate the existence, priority and amount of outstanding liens encumbering this property by contacting a title company, which may charge you a fee for the information. The same lender may hold more than one mortgage encumbrance on the property. NOTICE TO PROPERTY OWNER: The sale date shown in this Notice of Trustee’s Sale may be postponed one or more times by the Association, by the Trustee or by a Court, pursuant to section 2924g of the California Civil Code. The law requires information about the Trustee’s Sale postponements be given to you and 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 date and time of the Trustee’s Sale. You may call the Trustee’s sale information line (714)912-4017, using the T.S. Number assigned to this case. Postponements that are short in duration or that occur close in time to the scheduled or previously postponed date of sale may not immediately be reflected in the telephone information. The best way to verify postponement information is to attend the scheduled Trustee’s Sale. WE ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. DATED: July 16, 2020 CAPITAL ASSESSMENT SERVICE COMPANY, as Trustee By: (SEAL) Myrna A. Burinski, Assistant Vice President Post Office Box 7142, Orange, California 92863 For Sale or Postponement Information, Telephone (714) 912-4017. CASCO #18-10003 – HAUSER 07/24/2020, 07/31/2020, 08/07/2020 CN 24659

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

NOTICE OF LIEN SALE Notice is hereby given pursuant to Sections 3071 and 3072 of the Civil Code of the State of California that First Platinum Properties, located at 2015 Oceanside Blvd., Oceanside, CA 92054, will sell at public auction on August 14, 2020, at 10:00 A.M. the following: 2018 Nissan Sentra; Lic.#8EUM316; VIN; 3N1AB7AP3JY270417. Said sale is for the purpose of satisfying a lien of First Platinum Properties in the amount of $4,490.00 together with the costs of advertising and expenses of sale. 08/07/2020 CN 24696

AT&T Mobility, LLC is proposing to construct a new telecommunications tower facility located at 2014 Saliente Way, Carlsbad, San Diego County, California. The new facility will consist of a 27-foot steel pole telecommunications tower with a top mounted antenna for an overall height of 30 feet. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 6120006316 – JLD EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403, or via telephone at (203) 231-6643. 08/07/2020 CN 24689

NOTICE OF PETITION TO ADMINISTER ESTATE OF BARBARA A. SCHROEDER aka BARBARA ANN SCHROEDER DEVITT [IMAGED] Case # 37-2020-00024263-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Barbara A. Schroeder aka Barbara Ann Schroeder Devitt. A Petition for Probate has been filed by Randall S. Gallob in the Superior Court of California, County of San Diego. The Petition for Probate requests that Randall S. Gallob be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Oct. 20, 2020; Time: 11:00 AM, Dept.: 504, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Griffith, Esq., 1991 Village Park Way, Ste 105, Encinitas CA 92024 Telephone: 760.944.9901 07/31, 08/07, 08/14/2020 CN 24678

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00022401-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Loris Mousessian filed a petition with this court for a decree changing names as follows: a. Present name: Loris Mousessian changed to proposed name: Aaron Loris Mousessian. 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 08, 2020 at 8:30 AM, Dept. C-61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101, Central. 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 23, 2020, 2020 Lorna Alksne Judge of the Superior Court 07/31, 08/07, 08/14, 08/21/2020 CN 24677

NOTICE TO CREDITORS OF BONNIE SUE TRIFILO 37-2020-00023842-PR-NC-CTL SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN DIEGO Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at 1100 Union Street, San Diego, California, 92101, and deliver pursuant to section 1215 of the California Probate Code a copy to Joie A. Trifilo, as trustee of the trust dated December 13, 2017, wherein the decedent was the settlor, at 6205 Village green Drive, Carlsbad, California 92009, within the later of four months after July 24, 2020, (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Richard J. Kerman, Attorney for Trustee, 1286 University Avenue, Suite 804, San Diego, CA 92103 07/24, 07/31, 08/07/2020 CN 24658

NOTICE OF PETITION TO ADMINISTER ESTATE OF PAUL D. MINJARES [IMAGED] Case# 37-2020-00023547-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Paul D. Minjares. A Petition for Probate has been filed by Cecelia A. Minjares, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Cecelia A. Minjares, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct. 20, 2020 at 11:00 AM in Dept. 504 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Genna Palecek Hultgren Palecek, Morrison & Associates LLP 514 Via de la Valle, Ste 207 Solana Beach CA 92075 Telephone: 858.771.0776 07/24, 07/31, 08/07/2020 CN 24657

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00021474-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Oliver Scott Mumma filed a petition with this court for a decree changing name as follows: a. Present name: Oliver Scott Mumma change to proposed name: Oliver Scott Rockett. 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 Aug. 11, 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: Jun 23, 2020 Sim von Kalinowski Judge of the Superior Court. 07/17, 07/24, 07/31, 08/07/2020 CN 24651

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

Fictitious Business Name Statement #2020-9012372 Filed: Jul 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Douglas Coastal Properties. Located at: 6550 Ponto Dr. #107, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Jacquelyn Marie Douglas, 6550 Ponto Dr. #107, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jacquelyn Marie Douglas 07/31, 08/07, 08/14, 08/21/2020 CN 24682

Fictitious Business Name Statement #2020-9012123 Filed: Jul 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Psychological Assessments and Therapy/PATh. Located at: 700 Garden View Ct. #201-M, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Deanne Emilie Johnson, 3587 Copper Crest Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/20/2020 S/Deanne Emilie Johnson 07/31, 08/07, 08/14, 08/21/2020 CN 24681

Fictitious Business Name Statement #2020-9011824 Filed: Jul 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. True North Therapy + Workshops. Located at: 169 Saxony Rd. #111, Encinitas CA San Diego 92024. Mailing Address: 2647 Gateway Rd. #105-405, Carlsbad CA 92009. Registrant Information: 1. Michelle North, 2647 Gateway Rd. #105-405, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2015 S/Michelle North 07/31, 08/07, 08/14, 08/21/2020 CN 24680

Fictitious Business Name Statement #2020-9011745 Filed: Jul 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bella’s Botanicals. Located at: 1928 Leucadia Scenic Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Sabella Lichtman, 1928 Leucadia Scenic Ct., 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/Sabella Lichtman 07/31, 08/07, 08/14, 08/21/2020 CN 24679

Fictitious Business Name Statement #2020-9011918 Filed: Jul 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stoke Distilling Company. Located at: 2170 S El Camino Real #220, Oceanside CA San Diego 92054. Mailing Address: 603 Seagaze Dr. #919, Oceanside CA 92054. Registrant Information: 1. 87 Spirits Inc., 2170 S El Camino Real #220, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jordan Kohn 07/31, 08/07, 08/14, 08/21/2020 CN 24676

Fictitious Business Name Statement #2020-9011979 Filed: Jul 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Writing is Worship LLC. Located at: 5650 El Camino Real #130, Carlsbad CA San Diego 92008. Mailing Address: PO Box 2092, Carlsbad CA 92018. Registrant Information: 1. Rockgow LLC, 5650 El Camino Real #130, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2009 S/BL Lithgow 07/31, 08/07, 08/14, 08/21/2020 CN 24675

Fictitious Business Name Statement #2020-9011619 Filed: Jul 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mea Kanu Coffee. Located at: 326 S El Camino Real #D, Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Mea Kanu Coffee LLC, 326 S El Camino Real #D, Oceanside CA 92058. 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/Kyla Seats 07/31, 08/07, 08/14, 08/21/2020 CN 24674

Fictitious Business Name Statement #2020-9011816 Filed: Jul 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Dermatology. Located at: 477 N El Camino Real #D-308, Encinitas CA San Diego 92024. Mailing Address: 2285 Corporate Cir. #200, Henderson NV 89074. Registrant Information: 1. J Robert West MD, Inc., 2285 Corporate Cir. #200, Henderson NV 89074. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lucius Blanchard MD 07/31, 08/07, 08/14, 08/21/2020 CN 24669

Statement of Abandonment of Use of Fictitious Business Name #2020-9011815 Filed: Jul 13, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. North Coast Dermatology. Located at: 477 N El Camino Real #D-308, Encinitas CA San Diego 92024. Mailing Address: 2285 Corporate Cir. #200, Henderson NV 89074. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/16/2016 and assigned File #2016-016447. The Fictitious Business Name is being Abandoned by: 1. J Robert West, MD. Inc., 2285 Corporate Cir. #200, Henderson NV 89074. The Business is Conducted by: A Corporation. S/Lucius Blanchard MD 07/31, 08/07, 08/14, 08/21/2020 CN 24668

Fictitious Business Name Statement #2020-9011902 Filed: Jul 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LB Styles. Located at: 594 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Laura Elizabeth Barr, 603 Seagaze Dr. #999, 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/Laura E. Barr 07/24, 07/31, 08/07, 08/14/2020 CN 24664

Fictitious Business Name Statement #2020-9011930 Filed: Jul 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet Creations By The Sea; B. Clean Bean Cafe. Located at: 293 N El Camino Real, Encinitas CA San Diego 92024. Mailing Address: PO Box 28833, San Diego CA 92198. Registrant Information: 1. Perlita Manning, 18177 Chretien Ct., San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/22/2020 S/Perlita Manning 07/24, 07/31, 08/07, 08/14/2020 CN 24661

Fictitious Business Name Statement #2020-9011402 Filed: Jul 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Out West Builders Inc. Located at: 950 Via Linda, Escondido CA San Diego 92029. Mailing Address: Same. Registrant Information: 1. Out West Builders Inc., 950 Via Linda, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Waco Kerstiens 07/24, 07/31, 08/07, 08/14/2020 CN 24656

Fictitious Business Name Statement #2020-9011606 Filed: Jul 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creative Intelligence; B. Creative Intelligence Atelier. Located at: 742 Arden Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Tiffany Merritt Seale, 742 Arden Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/19/2011 S/Tiffany Merritt Seale 07/17, 07/24, 07/31, 08/07/2020 CN 24652

Fictitious Business Name Statement #2020-9010849 Filed: Jun 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rogers County Press. Located at: 1230 Barbara Dr., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Cindy Edna Lorena Weever, 1230 Barbara Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cindy Edna Lorena Weever 07/17, 07/24, 07/31, 08/07/2020 CN 24649

Fictitious Business Name Statement #2020-9011560 Filed: Jul 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scissorous. Located at: 285 N El Camino Real #100, Encinitas CA San Diego 92024. Mailing Address: 613 Hillhaven Dr., San Marcos CA 92078. Registrant Information: 1. Jessica Marie Ramsey, 613 Hillhaven Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jessica Marie Ramsey 07/17, 07/24, 07/31, 08/07/2020 CN 24648

Fictitious Business Name Statement #2020-9011213 Filed: Jun 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Powder Room; B. The Powder Room Lash Studio. Located at: 635 S Cleveland St., Oceanside CA San Diego 92054. Mailing Address: PO Box 100 PMB 577, Mammoth Lakes CA 93546. Registrant Information: 1. The Powder Room Mammoth Inc., 52 Hidden Lake Cir., Mammoth Lakes CA 93546. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Katrina Lantieri 07/17, 07/24, 07/31, 08/07/2020 CN 24647

Fictitious Business Name Statement #2020-9011318 Filed: Jun 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pro Tec Lock & Safe. Located at: 340 E Broadway, Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Quality Lock & Security Services Inc., 340 E Broadway, Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Clayton McCarthy 07/17, 07/24, 07/31, 08/07/2020 CN 24646

Statement of Abandonment of Use of Fictitious Business Name #2020-9011317 Filed: Jun 30, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Pro Tec Lock & Safe. Located at: 601 A Oceanside Blvd., Oceanside CA San Diego 92054. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/29/2016 and assigned File #2016-020255. The Fictitious Business Name is being Abandoned by: 1. John Everett Kirk, 3582 Prestwick Cir., Oceanside CA 92056; 2. Susan Inga Kirk, 3582 Prestwick Cir., Oceanside CA 92056. The Business is Conducted by: A Married Couple S/John Everett Kirk 07/17, 07/24, 07/31, 08/07/2020 CN 24645

Fictitious Business Name Statement #2020-9011023 Filed: Jun 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kuhlman Scott Inc., DBA Kuhlman Scott Architecture. Located at: 763 Second St. #200, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Kuhlman Scott Inc., 763 Second St. #200, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2020 S/Todd W Kuhlman 07/17, 07/24, 07/31, 08/07/2020 CN 24644