The Coast News Group
Legal Notices

Legal Notices, December 11, 2020

NOTICE TO QUALIFIED TRADE CONTRACTORS Subject to conditions prescribed by the undersigned, Balfour Beatty Construction invites subcontractors to submit simultaneous prequalification criteria along with bids for the following project: MiraCosta College Community College, Oceanside, CA MiraCosta Community College Project # 04208 BALFOUR BEATTY JOB NUMBER: 16513001 Bids for a “BEST VALUE” Trade subcontract are invited from ALL TRADES LISTED BELOW (hereinafter “Subcontractors”) for the following work: BP #11- Site Utilities BP #12- Site Asphalt Paving **Balfour Beatty is the Design-Build Contactor for this MiraCosta Community College Project. DESCRIPTION OF WORK: 27 Acre site to be completely improved with new 600+ stall parking lot, Three new buildings and new site amenities. Balfour Beatty/HMC are the Design-Build Entity (DBE) for this MiraCosta CCD project and was selected through a previous recruitment. BBC is responsible for bidding and awarding all subsequent subcontractor packages, including this package. The successful Subcontractor Bidder shall sign a Subcontract Agreement directly with Balfour Beatty and shall be bound by all the terms of the contract between District and DBE. Refer to “DOCUMENT 00500 Design-Build Prime Contract”, which contains the contract between the District and DBE, attached to the subcontract bidding documents. *This Solicitation is for the Parking Lot Phase Only* BIDDING DOCUMENTS: Bidding Documents will be available beginning on December 10, 2020 electronically: https://bbcus.egnyte.com/fl/qb5mSkKQmS BID DEADLINE: Bids will be received via electronic submission or physically delivered only at the following location: Balfour Beatty Construction 10620 Treena Street #300 San Diego, CA 92131 Submit via electronically to: [email protected] and must be received at or before: 2:00 pm, December 23, 2020 MANDATORY PRE-BID CONFERENCE: One (1) Pre-Bid Conferences will be conducted, of which attendance at one (1) is mandatory, on Tuesday, December 15, 2020 at 10:00 am. Only Subcontractor bidders who participate in the Conference in its entirety will be allowed to bid on the Project. LICENSE REQUIREMENTS: The successful Bidder will be required to have a current and active contractor’s license required to perform the scope indicated in the respective Bid Package at the time of submission of the Bid: Balfour Beatty and MiraCosta College encourage the participation of Small, Disadvantaged, Minority-owned, Women-owned and Service/Disabled Veteran-owned Business Enterprises (S/D/M/W/DVBE’s) and are committed to promote a diverse pool of firms for our building programs. The work described in the contract is a public work subject to section 1771 of the California Labor Code. No contractor or subcontractor, regardless of tier, may be listed on a Bid for, or engage in the performance of, any portion of this project, unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 and 1771.1. Contractors and subcontractors must use the DIR’s upgraded electronic certified payroll reporting (eCPR) system to furnish certified pay-roll records (CPRs) to the Labor Commissioner. Contractors and subcontractors who have been submitting PDF copies of their CPRs for earlier projects must also begin using the new system. ALL CONTRACTORS AND SUBCONTRACTORS MUST BE REGISTERED WITH THE DEPARTMENT OF INDUSTRIAL RELA-TIONS (DIR) AT BID TIME. Go to http//www.dir.ca.gov/public-works/publicworks.html for more information and to register. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 12/11/2020, 12/18/2020 CN 25005

NOTICE INVITING BIDS CITY OF ENCINITAS MacKinnon ADA Sidewalk Improvements (CS20D) 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 p.m., on January 6, 2021. The bid results will be posted on PlanetBids immediately at close of solicitation. WORK TO BE DONE: The work to be done generally includes: The work to be done is located on MacKinnon Ave, Cardiff, CA 92007. The work to be completed involves clearing and grubbing, site preparation, grading, concrete curb & gutter, public & private concrete driveways, concrete sidewalks, asphalt pavement, traffic striping and markings, water meter box and mailbox installations. 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 – $331,700 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 responsive and responsible bidder submitting a Bid whose summation of the base bid and the five 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 Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to http://www.encinitasca.gov/bids and then proceed to the “Register as a Vendor” link. 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 obtaining all addenda for the project and signing and submit-ting 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 California Department of Industrial Relations web site 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. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. 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: _11/17/2020. END OF NOTICE INVITING BIDS 12/11/2020, 12/18/2020 CN 25003

CITY OF ENCINITAS PUBLIC NOTICE – 2021 SCHEDULED VACANCIES ON CITY COUNCIL APPOINTED COM-MISSIONS NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications for appointment to City Commissions. Application forms must be completed online from the City’s www.encinitasca.gov. All applicants must be registered voters of the City of Encinitas. There are two (2) application deadlines: one for incumbents wishing to reapply and a later date for all other applicants. The dead-line for incumbents wishing to reapply is Thursday, January 14, 2021 at 5:00 p.m., and the deadline for all other applicants is Thursday, January 21, 2021 at 5:00 p.m. All applicants may be asked to attend the February 10, 2021 City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on a commission. Appointments are scheduled to be made at the City Council meeting on February 24, 2021, at 6:00 p.m. (meeting dates are subject to change). Terms will begin March 1, 2021. APPOINTMENTS TO BE MADE AND TERMS EXPIRING IN 2021: COMMISSION FOR THE ARTS: Three (3) appointments to be made for three-year terms ending March 1, 2024. Terms expiring are: Irene Abraham appointed March 14, 2018 for Term 1, Randall Sims appointed February 12, 2020 for a Partial Term, and Kathleen Lees appointed March 14, 2018 for Term 1. The Commission for the Arts is a seven member board. The Commission for the Arts shall conduct public hearings and prepare recommendations to the City Council on matters regarding the visual, performing and literary arts. The Commission will promote the arts within the community through: 1) quality visual, performing and literary arts programming, 2) exposure and advocacy, 3) arts education programs, 4) the development of arts venues. The Commission will assist the City Council on matters that may be referred to the Com-mission by the City Council. ENVIRONMENTAL COMMISSION: Five (5) appointments to be made for three-year terms ending March 1, 2024. Terms expiring are: Christian Adams appointed March 14, 2018 for Term 1, James Wang reappointed March 14, 2018 for Term 2 (termed out), June Honsberger appoint-ed March 18, 2020 for a partial term, Inge Bisconer reappointed March 14, 2018 for Term 1 (prior service was a partial term), and John Eldon reap-pointed March 14, 2018 for Term 2 (termed out). The Environmental Commission is a seven member board. The Environmental Commission shall conduct public hearings and prepare recommendations to the City Council on matters regarding the environment to include without limitation: Develop an Annual Work Plan and presentation to the City Council; Review and update from time to time, as necessary, the Environmental Action Plan; Develop policies and plans to provide for and advocate for environmental protection within the City of Encinitas; Develop policies and plans for developing environmental awareness in cooperation with other public and private agencies to include school districts; Provide review and recommendations to the City Council on such matters that may be referred to the Commission by the City Council. PARKS AND RECREATION COMMISSION: Three (3) appointments to be made for three- year terms ending March 1, 2024. Terms expiring are: John Gjata reappointed March 14, 2018 for Term 2 (termed out), Douglas Goad reappointed March 14, 2018 for Term 2 (termed out), and Elizabeth Brady reappointed March 14, 2018 for Term 2 (termed out). The Parks and Recreation Commission is a seven member board. The Parks and Recreation Commission shall conduct public hearings and prepare recommendations to the City Council on matters regarding pub-lic parks, recreational facilities, and community services to include, without limitation: policies and plans for the acquisition, development, improvement, and utilization of parks, playgrounds and other recreational facilities; policies and plans for the development and operations of community service programs for the benefit of the residents of the City; policies and plans for developing community service programs in coopera-tion with other public and private agencies to include school districts; and such matters that may be referred to the Commission by the City Council. PLANNING COMMISSION: Two (2) appointments to be made for three-year terms ending March 1, 2024. Terms expiring are: Kevin Doyle (Old Encinitas) February 14, 2018 for Term 1 and Brett Farrow (Cardiff) appointed February 14, 2019 for a partial term. The Planning Com-mission is a five member board with each member representing one of the five communities of Encinitas: Cardiff, Leucadia, New Encinitas, Old Encinitas, and Olivenhain. Applicants must have resided as a registered voter in either Cardiff or Old Encinitas for no less than six months prior to appointment and maintain residency and voter registration in Cardiff or Old Encinitas while serving on the Commission. The Planning Commission shall perform such duties as may be specified by ordinance or resolution of the City Council or by the laws of the State of California. Further, the Planning Commission shall study and report to the City Council upon any matter referred to it by the City Council and shall keep the City Council currently advised of all matters pending, and shall furnish any special information, reports or materials which the City Council may request. The Planning Commission shall make a final determination as authorized by the Code for the following applications: Coastal Development, Conditional Use Permit (Major), Tentative Tract Map, Zoning Code Interpretation, Application for project in more than one Community Planning area, and other applications and duties as required by the Code. In addition, the Planning Commission shall make recommendation to the City Council as authorized by the Code for the following applications: General Plan Interpretation, General Plan Amendment, Zoning Code Amendment, Zoning Map Amendment, Specific Plan, and other applications as required by the Code. SENIOR CITIZEN COMMISSION: Three (3) appointments to be made for three-year terms ending March 1, 2024. Terms expiring are: Mona Angel appointed June 12, 2019 for a partial term, Kris Stewart reappointed March 14, 2018 for Term 2 (termed out) and one vacant position. The Senior Citizen Commission is a seven member board. 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. TRAFFIC & PUBLIC SAFETY COMMISSION: Two (2) appointments to be made for three- year terms ending March 1, 2024. Terms expiring are: Charles Lisherness (Cardiff) reappointed March 14, 2018 for Term 2 (termed out) and one vacant position (Olivenhain). The Traffic and Public Safety Commission is a seven member board with five members representing each of the five communities of Encinitas: Cardiff, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two (2) members representing the community at-large. Applicants must have resided as a registered voter in either Cardiff or Olivenhain for no less than six months prior to appointment and maintain residency and voter registration in Cardiff or Olivenhain while serving on the Commission. Applicants for the community at-large appointments must be a registered voter of the City of Encinitas. The Traffic and Public Safety Commission shall study and report to the City Council upon any matter referred to it by the City Council. The Traffic & Public Safety Commission shall have advisory responsibility in regards to traffic issues and public safety. It is the duty of this Commission to serve as a liaison between the public and the City Council, and to conduct analysis and provide recommendations to the City Council on matters related to the circulation of motorized vehicles, pedestrians, and bicycles, and on matters related to public safety. The scope of the commission’s role with respect to public safety includes but is not limited to traffic safety, emergency response for fire, medical and other crises, as well as the City’s efforts to control and reduce criminal activities of all types. The Commission may conduct informational and educational meetings, prepare reports and analyses, and work with fire, marine safety, ambulance, and sheriff personnel. For more information, contact the City Clerk’s Department at 760-633-2601. 12/11/2020 CN 24999

Trustee Sale No. F20-00078 Notice Of Trustee’s Sale Loan No. 180271001 Title Order No. 2156466-05 You Are In Default Under A Deed Of Trust Dated 07/24/2014 And More Fully Described 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. A public auction sale to the highest bidder for cash or cashiers check (payable at the time of sale in lawful money of the United States) (payable to Assured Lender Services, Inc.), will be held by a duly appointed trustee. 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 and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, legal fees and costs, charges and expenses of the undersigned trustee (“Trustee”) for the total amount (at the time of the initial publication of this Notice of Trustee’s Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor(s): Villagio Carlsbad Cottages LLC, a California limited liability company Recorded: recorded on 07/28/2014 as Document No. 2014-0318143 and modified by that certain Modification of Deed of Trust recorded on 08/24/2015 as Document No. 2015-0446778 of Official Records in the office of the Recorder of San Diego County, California; Date of Sale: 01/04/2021 at 10:30AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,771,279.82 The purported property address is: 3044 State Street, Carlsbad, CA 92008 Legal Description The Land Referred To Herein Below Is Situated In The City Of Carlsbad, County Of San Diego, State Of California, And Is Described As Follows: Lots 13 And 14 In Subdivision Of A Portion Of Tract 106, Carlsbad Lands, In The City Of Carlsbad, County Of San Diego, State Of California, According To Map Thereof No. 1710, Filed In The Office Of The County Recorder Of San Diego County, December 09, 1919. Assessors Parcel No. 203-297-04-00 The beneficiary under the 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 Under Deed of Trust (the “Notice of Default and Election to Sell”). The undersigned caused the 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Trustee’s Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. 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 (877)440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case F20-00078. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)440-4460 or visit this internet website site www.mkconsultantsinc.com, using the file number assigned to this case F20-00078 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.* Notice To Potential Bidders: We Require Certified Funds At Sale By Cashier’s Check(S) Payable Directly To “Assured Lender Services, Inc.” To Avoid Delays In Issuing The Final Deed. The Property Covered In This Action Includes All Such Real Property And The Personal Property In Which The Beneficiary Has A Security Interest Described Herein And In Exhibit “A” Attached Hereto, Respectively, It Being The Election Of The Current Beneficiary Under The Deed Of Trust To Cause A Unified Sale To Be Made Of Said Real And Personal Property In Accordance With The Provisions Of Section 2924f(B)(2) Of The California Civil Code. Date: 12/2/2020 Assured Lender Services, Inc. /s/Cherie Maples, Vice President of Trustee Operations Assured Lender Services, Inc. 111 Pacifica Suite 140 Irvine, CA 92618 Phone: (714) 508-7373 Sales Line: (877)440-4460 Sales Website: www.mkconsultantsinc.com Reinstatement Line: (714) 508-7373 To request reinstatement and/or payoff FAX request to: (714) 505-3831 This Office Is Attempting To Collect A Debt And Any Information Obtained Will Be Used For That Purpose. Exhibit “A” All equipment, fixtures, and other articles of personal property now or hereafter owned by Trustor, and now or hereafter attached or affixed to the Real Property; together with all accessions, parts, and additions to, all replacements of, and all substitutions for, any such property; and together with all proceeds (including without limitation all insurance proceeds and refunds of premiums) from any sale or disposition of the Property. 12/11/2020, 12/18/2020, 12/25/2020 CN 25001

NOTICE OF TRUSTEE’S SALE TS No. CA-19-863062-SH Order No.: 190960003-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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 and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): J. DOUGLASS JENNINGS JR., AND PEGGY L. JENNINGS, CO-TRUSTEES U.T.D. NOVEMBER 14, 1985 Recorded: 9/30/2004 as Instrument No. 2004-0930803 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/4/2021 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $2,425,410.65 The purported property address is: 6152 VIA CANADA DEL OSITO, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 269-183-10-00 Legal Description: Attached as Exhibit “A” PARCEL 1: LOT 157 OF COUNTY OF SAN DEIGO TRACT 3877-2, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 9736, FILED IN THE OFFICE OF COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 30, 1980. PARCEL 2: AN EASEMENT FOR ROAD PURPOSES OVER THE FOLOWING NAMED STREETS; VIA CANADA DEL OSITO, CIRCA DEL NORTE, VIA DES VALLES, CIRCA DEL CAMPANARIO, AVENIDA CUESTA LOS OSOS, CAMINO DEL PAJERO, AVENIDA FLORESTA, VIA COMPO VERDE, AVENIDA LOMA DEL ORO, CALLE DEL ALCAZAR, AND PASEO HERMOSA REFERRED TO IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS – FAIRBANKS RANCH, RECORDED JULY 17, 1980 AS FILE NO. 1980-224943 OF OFFICIAL RECORDS. 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 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-863062-SH. 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. NOTICE TO TENANT: For sales held on or after January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-863062-SH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-863062-SH IDSPub #0172837 12/11/2020 12/18/2020 12/25/2020 CN 25000

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044458-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Regina Mae Breunig filed a petition with this court for a decree changing name as follows: a. Present name: Regina Mae Breunig change to proposed name: Regina Mae McLaney. 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 Jan. 19, 2021 at 8:30 a.m., in Dept. G-61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice.. 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: Dec. 04, 2020 Lorna Alksne Judge of the Superior Court. 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25004

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 12-26-2020, 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. 4461 Jaqueline Zielenski 12/11, 12/18/20 CNS-3422186# CN 25002

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, December 18, 2020 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast 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. Size Name 20x10GI TaLoria Clemon 5x10UE Todd Gray 5x5UE Tejon Randall 5x5UE Bethany Harding 5x5UE David Impson 10×5 GL Managers Special 12/04/2020, 12/11/2020 CN 24989

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00042292-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Iuliia Fedorenko filed a petition with this court for a decree changing name as follows: a. Present name: Iuliia Fedorenko change to proposed name: Julia Roth. 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 Jan. 05, 2021 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: Nov 19, 2020 Sim Von Kalinowski Judge of the Superior Court. 11/27, 12/04, 12/11, 12/18/2020 CN 24987

NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA ELAINE SWINLAND aka LINDA E. SWINLAND Case# 37-2020-00041882-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 Linda Elaine Swinland aka Linda E. Swinland. A Petition for Probate has been filed by Micki Everett, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Micki Everett, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Feb. 18, 2021; Time: 1:30 PM; in Dept.: 503; Court address: 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. 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: Jennifer E. Dean Shoup Legal, A Professional Law Corporation 39755 Date St., Ste 203 Murrieta, CA 92563 Telephone: 951.445.4114 11/27, 12/04, 12/11/2020 CN 24973

SUMMONS (CITACION JUDICIAL) CASE #: C20-00072 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): BROWN AVENUE PROPERTY OWNERS ASSOCIATION, a California non-profit corporation; MICHAEL J. AFFINITO; AFFINITY LAND AND CONSTRUCTION COMPANY INC., a California corporation; AFFINITO LAND & CONSTRUCTION CO., INC., a California corporation; UNITED HOUSING FOUNDATION LTD., a California corporation; and DOES 1-25, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): NESTOR KARAS. 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 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): CONTRA COSTA COUNTY SUPERIOR COURT 725 Court St. Martinez CA 94553 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 A. Muller CSB# 169935 Gagen, McCoy, McMahon, Koss, Markowitz & Fanucci, 630 San Ramon Valley Blvd., Ste 100 Danville CA 94526 Telephone: 925.837.0585, 925.838.5985 Date: (Fecha), Jan 10, 2020 Clerk by: (Secretario) S. Gonzalez, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 11/20, 11/27, 12/04, 12/11/2020 CN 24957

Fictitious Business Name Statement #2020-9019720 Filed: Dec 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nourished & Well. Located at: 1096 Arden Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nourished & Well LLC, 1096 Arden Dr., Encinitas CA 92024 This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2020 S/Jennifer Sinopoli, 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25008

Fictitious Business Name Statement #2020-9019163 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amalfi Cucina Italiana. Located at: 1035 La Bonita Dr, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Made in Italy, LLC, 1265 Highbluff Ave., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/24/2020 S/Emiljano Muslija, 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25007

Statement of Abandonment of Use of Fictitious Business Name #2020-9019164 Filed: Nov 20, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Sakata Spa. Located at: 327-A1 Rancho Santa Fe Rd., San Marcos CA San Diego 92078. Mailing Address: 718 Avenida Leon, San Marcos CA 92069. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/15/2014 and assigned File #2014-019052. The Fictitious Business Name is being Abandoned by: 1. Sakata LLC, 718 Avenida Leon, San Marcos CA 92069. The Business is Conducted by: A Limited Liability Company. S/Jeffrey Shamblin 12/04, 12/11, 12/18, 12/25/2020 CN 24995

Fictitious Business Name Statement #2020-9018614 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yummie Fountains LLC. Located at: 4310 Avenida Soledad, Oceanside CA San Diego 92057. Mailing Address: PO Box 5466, Oceanside CA 92052. Registrant Information: 1. Yummie Fountains LLC, 4310 Avenida Soledad, Oceanside CA 92057. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/20/2015 S/Rita Lavasanipour, 12/04, 12/11, 12/18, 12/25/2020 CN 24994

Fictitious Business Name Statement #2020-9019520 Filed: Nov 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Polinara. Located at: 2266 Flatiron Way, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Polina Porter, 2266 Flatiron Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2020 S/Polina Porter, 12/04, 12/11, 12/18, 12/25/2020 CN 24993

Fictitious Business Name Statement #2020-9019167 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JBMK Media. Located at: 1319 Evergreen Dr., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Julius Gallaron Ayala, 1319 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2020 S/Julius Gallaron Ayala, 12/04, 12/11, 12/18, 12/25/2020 CN 24992

Fictitious Business Name Statement #2020-9019575 Filed: Nov 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Artistic Vision. Located at: 4785 Sequoia Pl., Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Jeanne Marie, 4785 Sequoia Pl., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jeanne Marie, 12/04, 12/11, 12/18, 12/25/2020 CN 24991

Fictitious Business Name Statement #2020-9018747 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Le Château De Pierre. Located at: 1760 E Palomar St. #307, Chula Vista CA San Diego 91913. Mailing Address: 750 Otay Lakes Rd. #331, Chula Vista CA 91910. Registrant Information: 1. Cristele Pierre Graham, 1760 E Palomar St. #307, Chula Vista CA 91913. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2020 S/Cristele Pierre Graham, 12/04, 12/11, 12/18, 12/25/2020 CN 24988

Fictitious Business Name Statement #2020-9018773 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clear Water Projects. Located at: 2229 Crestline Dr., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. John Salas, 2229 Crestline Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/09/2015 S/John Salas, 11/27, 12/04, 12/11, 12/18/2020 CN 2498

Fictitious Business Name Statement #2020-9018153 Filed: Nov 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Unity Pharms. Located at: 505 N Clementine St. #I, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Amy Rochelle Norfleet, 505 N Clementine St. #I, 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/Amy Rochelle Norfleet, 11/27, 12/04, 12/11, 12/18/2020 CN 24983

Fictitious Business Name Statement #2020-9018945 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RED Strategies. Located at: 2014 30th St. #201, San Diego CA San Diego 92104. Mailing Address: Same. Registrant Information: 1. Range Partners-SD, Inc., 2014 30th St. #201, San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2020 S/Nicholas Norris, 11/27, 12/04, 12/11, 12/18/2020 CN 24982

Fictitious Business Name Statement #2020-9019014 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ManaKayu; B. ManaKayu Interiors. Located at: 310 Via Vera Cruz #109, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Michael Andrew Horton, 5455 Caminito Agua, La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michael Andrew Horton, 11/27, 12/04, 12/11, 12/18/2020 CN 24981

Fictitious Business Name Statement #2020-9018943 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KME’s Midas Touch Massage. Located at: 1436 Willowgreen Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Kimberly Marcotte-Elmore, 1436 Willowgreen 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/Kimberly Marcotte-Elmore, 11/27, 12/04, 12/11, 12/18/2020 CN 24980

Fictitious Business Name Statement #2020-9017920 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Concrete Co. Located at: 495 Leucadia Blvd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Micah Helmut Helkenberg, 2926 Sombrosa St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/14/2020 S/Micah Helmut Helkenberg, 11/27, 12/04, 12/11, 12/18/2020 CN 24977

Fictitious Business Name Statement #2020-9018354 Filed: Nov 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Star Stream. Located at: 402 N Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Poinsettia Center For The Arts, 402 N Coast Hwy, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/23/2020 S/Sharon Douglas, 11/27, 12/04, 12/11, 12/18/2020 CN 24976

Fictitious Business Name Statement #2020-9018714 Filed: Nov 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Neat Greens. Located at: 5011 Cliff Pl., San Diego CA San Diego 92116. Mailing Address: Same. Registrant Information: 1. Andrew LaHaye, 5011 Cliff Pl., San Diego CA 92116. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/07/2020 S/Andrew LaHaye, 11/27, 12/04, 12/11, 12/18/2020 CN 24975

Fictitious Business Name Statement #2020-9018994 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bistro West. Located at: 4960 Avenida Encinas, Carlsbad CA San Diego 92008. Mailing Address: 5800 Armada Dr. #100, Carlsbad CA 92008. Registrant Information: 1. West RB, LLC, 5800 Armada Dr. #100, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/21/2005 S/Karen Falette, 11/27, 12/04, 12/11, 12/18/2020 CN 24974

Fictitious Business Name Statement #2020-9018069 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Westmart. Located at: 4990 Avenida Encinas, Carlsbad CA San Diego 92008. Mailing Address: 5800 Armada Dr. #100, Carlsbad CA 92008. Registrant Information: 1. West Cannon Court, LLC, 5800 Armada Dr. #100, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/29/2003 S/Karen Falette 11/20, 11/27, 12/04, 12/11/2020 CN 24971

Fictitious Business Name Statement #2020-9018553 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rustic Rose Woodshop. Located at: 381 Avenida La Cuesta, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Shawn Michael Rivera, 381 Avenida La Cuesta, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Shawn Michael Rivera 11/20, 11/27, 12/04, 12/11/2020 CN 24969

Fictitious Business Name Statement #2020-9017883 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Coastal Cleaning. Located at: 512 Kelly St. #G, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Roxanne Shaina Stafford, 512 Kelly St. #G, 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/Roxanne Shaina Stafford 11/20, 11/27, 12/04, 12/11/2020 CN 24967

Fictitious Business Name Statement #2020-9017622 Filed: Oct 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mandala Mija. Located at: 4683 Park Dr. #A, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Rita James, 4683 Park Dr. #A, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2020 S/Rita James 11/20, 11/27, 12/04, 12/11/2020 CN 24962

Fictitious Business Name Statement #2020-9018601 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Van Realty Funding. Located at: 7305 Calle Conifera, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Vankhanh Thi Bui, 7305 Calle Conifera, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/28/2020 S/Vankhanh Thi Bui 11/20, 11/27, 12/04, 12/11/2020 CN 24960

Fictitious Business Name Statement #2020-9018107 Filed: Nov 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quarter Circle Penned. Located at: 2061 Village Park Way #124, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jesse Jayne Bernadette Rutherford, 2061 Village Park Way #124, 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/Jesse Jayne Bernadette Rutherford 11/20, 11/27, 12/04, 12/11/2020 CN 24959

Fictitious Business Name Statement #2020-9018391 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Living Hope Athletic Training. Located at: 2445 Sarbonne, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Paul Francis Paopao, 2445 Sarbonne, 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/Paul Francis Paopao 11/20, 11/27, 12/04, 12/11/2020 CN 24958