The Coast News Group
Legal Notices

Legal Notices, December 25, 2020

CITY OF ENCINITAS ORDINANCE 2020-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA, ADOPTING AMENDMENTS TO CHAPTER 30.16.020(C) (DENSITY BONUS REGULATIONS) OF THE ENCINITAS MUNICIPAL CODE TO BE CONSISTENT WITH STATE LAW. The City Council of the City of Encinitas does hereby find and declares as follows: WHEREAS, California Government Code Section 65915(a) requires that cities adopt an ordinance that specifies how compliance with State Density Bonus law will be implemented; WHEREAS, the 2013-2021 Housing Element approved by the City Council on March 13, 2019 contains Housing Element Program 2D, which provides that the City will amend its Zoning Code to ensure that the density bonus ordinance continues to be consistent with State law; WHEREAS, the City finds that the proposed amendments to the City’s Municipal Code are exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment. The ordinance being considered specifies how the City will comply with and implement State density bonus law, and adoption is required pursuant to Government Code Section 65915(a). The bonuses, incentives, and waivers permitted by the ordinance are allowed required by State law and the State law effective January 1, 2021, and this ordinance does not permit any bonuses, incentives, or waivers greater than those allowed by State law. The density bonus increase to 39 percent for moderate income and 41 percent for very low and low-income contained in Section 30.16.020(C)(5)(f) does not increase the number of units that may be constructed on any property, because under AB 2345, effective January 1, 2021, the maximum density bonus would be increased to 50 percent if the City does not adopt its own increased density program; WHEREAS, a Public Notice of Availability of proposed Local Coastal Plan Amendments (LCPA) was issued which opened a six-week public review period that ran from May 1, 2020 and concluded on June 12, 2020 and was re-issued which opened a six-week public review period that ran from October 30, 2020 and concluded on December 11, 2020; WHEREAS, the proposed Local Coastal Program Amendment meets the requirements of, and is in conformity with, the policies of Chapter 3 of the Coastal Act and does not conflict with any coastal zone regulations or policies with which future development must comply; WHEREAS, in accordance with Section 65915(s), effective January 1, 2021, the Ordinance includes a housing incentive program in Section 30.16.020(C)(5)(f) as an alternative to that proposed in AB2345, as described in the staff reports submitted to the Planning Commission for its meeting of November 19, 2020 and to the City Council for its meeting of December 9, 2020; WHEREAS, the Planning Commission conducted a Public Hearing on May 21, 2020, June 18, 2020 and November 19, 2020 for the purpose of considering amendments to Title 30 of the Encinitas Municipal Code, and considered public testimony and made a recommendation to the City Council to adopt the proposed amendments; WHEREAS, the Planning Commission adopted Planning Commission Resolution No. PC-2020-23, on file with the Office of the City Clerk and incorporated by this reference, recommending approval with modifications of said Ordinance; WHEREAS, the City Council conducted a Public Hearing on December 9, 2020 and December 16, 2020 for the purpose of considering amendments to Title 30 of the Encinitas Municipal Code; WHEREAS, the City Council has duly considered the totality of the record and all evidence submitted into the record, including public testimony and the evaluation and recommendations by staff, presented at said hearing; WHEREAS, notices of said public hearings were made at the time and in the manner required by law; WHEREAS, the City Council finds that this Ordinance is intended to be carried out in a manner in full conformance with the California Coastal Act of 1976 and the Development Services Director is hereby authorized to submit this Ordinance as part of the Local Coastal Program Amendment to the California Coastal Commission for their review and adoption; and WHEREAS, based on the totality of the record and evidence described and referenced in this Ordinance, the City Council finds that the proposed text amendments are consistent with the purposes of the General Plan, Municipal Code, and adopted Local Coastal Program. NOW, THEREFORE, the City Council of the City of Encinitas, California, hereby ordains as follows: SECTION ONE: SECTION 30.16.020 (SPECIAL PROVISIONS) OF TITLE 30, ZONING Subsection 30.16.020(C) (Density Bonus Regulations) of Section 30.16.020 (Special Provisions) of Title 30 of the Encinitas Municipal Code is hereby amended to read as follows (strikeout is used to denote existing text being deleted; underline is used to denote new text being added): C. Density Bonus Regulations. 1. The purpose of this subsection is to specify how compliance with Government Code Sections 65915, 65915.5, 65915.7, and 65917 (“State Density Bonus Law”) will be implemented, as required by Government Code Section 65915(a). 2. Definitions. The definitions found in State Density Bonus Law shall apply to the terms contained in this subsection. In addition to State Density Bonus Law, the following definitions shall apply: “Maximum Allowable Residential Density” means the density allowed under the zoning ordinance and land use element of the general plan, or, if a range of density is permitted, means the maximum allowable density for the specific zoning range and land use element of the general plan applicable to the project. If the density allowed under the zoning ordinance is inconsistent with the density allowed under the land use element of the general plan, the general plan density shall prevail. In Encinitas, maximum allowable residential density allowed in the General Plan is based on net acreage. “Maximum Allowable Gross Residential Density” means the maximum number of dwelling units allowed under the General Plan per net acre of land. “Specific Adverse Impact” means a significant, quantifiable, direct, and unavoidable impact to public health and safety, or the physical environment, or on any real property that is listed or eligible for listing, in the California Register of Historical Resources, based on objective, identified written public health or safety standards, policies, or conditions as they existed on the date the application was deemed complete, and for which there is no feasible method to satisfactorily mitigate or avoid the specific, adverse impact without rendering the development unaffordable to lower-income and moderate-income households. Inconsistency with the Zoning Ordinance or General Plan land use designation or eligibility to claim a welfare exemption under Revenue and Taxation Code Section 214(g) shall not constitute a specific, adverse impact upon the public health or safety. 3. Applicability. A “housing development” as defined in State Density Bonus Law means a development project for five or more residential units, including mixed-use developments. A housing development shall be eligible for a density bonus and other regulatory incentives that are provided by State Density Bonus Law when the applicant seeks and agrees to provide low, very-low, senior or moderate-income housing units or units intended to serve transitional foster youth, disabled veterans, lower income students or homeless persons in the threshold amounts specified in State Density Bonus Law. A “housing development” for purposes of a density bonus application for a mixed-use project includes only the residential component of a mixed-use project. A “commercial development” as defined in subsection C.11 shall be eligible for a commercial development bonus as provided in subsection C.11. 4. Application Requirements. An application for a density bonus, incentive, concession, or waiver under this subsection 30.16.020(C) shall be submitted with the first application for approval of a housing development and shall be processed concurrently with all other applications required for the housing development. The applicant shall be informed whether the application is complete consistent with provisions and timelines of Government Code Section 65943. At the time the application is deemed complete under Government Code Section 65943, the City will provide the applicant with a determination regarding the amount of density bonus and the parking ratio for which the housing development is eligible and whether adequate information has been submitted for the City to make a determination on incentives, concessions, and waivers. The application shall be on a form prescribed by the City and, in addition to any information required for other applications, shall include the following information: a. A description of the proposed housing development and a site plan, elevations, sections, and floor plans, with the total number and location of all dwelling units, affordable units, and density bonus units proposed; ab. Any applicant requesting a density bonus and any incentive(s) or concession(s), waiver(s), parking ratioeductions, or commercial development bonus provided by State Density Bonus Law shall submit a density bonus report as described below concurrently with the filing of the planning application for the first discretionary permit required for the housing or commercial development. The requests contained in the density bonus report shall be processed concurrently with the planning application. The applicant shall be informed whether the application is complete consistent with Government Code Section 65943. b.c. The density bonus report shall include the following minimum information: i. Requested Ddensity Bbonus for the Hhousing Ddevelopment. (A) The zoning and general plan land use designations, Maximum Allowable Gross Residential Density, Maximum Allowable Residential Density, assessor’s parcel number(s) of the project site, and a description of any density bonus, concession or incentive, or waiver requested; (AB) Summary table showing the maximum number of dwelling units permitted by the zoning and general plan excluding any density bonus units, proposed affordable units by income level, proposed bonus percentage, number of density bonus units proposed, total number of dwelling units proposed on the site, and resulting density in units per acre. The applicant must demonstrate that the proposed units will satisfy the requirements of Government Code Section 65915(b) and identify whether the applicant is requesting a bonus under subparagraph (A), (B), (C) (D), (E), (F), or (G) of Government Code Section 65915(b)(1). (BC) Proposed rents and sale prices demonstrating that the any proposed lower and moderate-income units will satisfy the requirements of Government Code Section 65915(c) for the selected category under Section 65915(b)(1). (BC) A tentative map and/or preliminary site plan, drawn to scale, showing the number and location of all proposed units, designating the location of proposed affordable units and density bonus units. (CD) The zoning and general plan designations and assessor’s parcel number(s) of the housing development site. (DE) Calculation of the maximum number of dwelling units permitted by the city’s zoning regulations and general plan for the housing development, excluding any density bonus units. (EFD) Documentation demonstrating that the project is meeting the replacement housing requirements of Government Code Section 65915(c)(3), including submittal of the following information: i. A description of all dwelling units existing or demolished on the site, by bedroom size, in the five-year period preceding the date of submittal of the application and identification of any units rented in the five-year period. If dwelling units on the site are currently rented, income and household size of all residents of currently occupied units, if known. If any dwelling units on the site were rented in the five-year period but are not currently rented or have been demolished, the income and household size of residents occupying dwelling units when the site contained the maximum number of dwelling units, if known. ii. (F) Description of any recorded covenant, ordinance, or law applicable to the site that restricted rents to levels affordable to very low- or lower-income households in the five-year period preceding the date of submittal of the application. iii. Description of any dwelling units on the site subject to rent or price control through a federal, state, local, or other public entity’s exercise of the police power local in the five-year period preceding the date of submittal. (GE) If a density bonus is requested for a land donation, the location of the land to be dedicated, proof of site control, and reasonable documentation that each of the requirements included in Government Code Section 65915(g) can be met. ii. Requested Incentive(s) or Concession(s) for a Housing Development. In the event an application proposes incentives or concessions for a housing development pursuant to State Density Bonus Law, the density bonus report shall include the following minimum information for each incentive or concession requested, shown on a site plan if appropriate: (A) The city’s usual development standard and the requested development standard, or other regulatory incentive, and the applicant’s eligibility under Government Code Section 65915(d) for the number of incentives or concessions requested. (B) Except where mixed-use zoning is proposed as an incentive, reasonable documentation to show that any requested incentive or concession will result in identifiable and actual cost reductions to provide for affordable housing costs or rents, including submittal of a financial analysis or report providing reasonable documentation that the requested concessions and incentives will: 1) result in identifiable and actual cost reductions; and 2) are required in order to provide for affordable housing costs as defined in Health and Safety Code Section 50052.5, or for rents for the affordable units to be set as specified in Government Code Section 65915(c). The cost of reviewing any required financial information, including, but not limited to, the actual cost to the City for hiring a consultant to review the financial data, shall be borne by the applicant. (C) If approval of mixed-use zoning is proposed, reasonable documentation that nonresidential land uses will reduce the cost of the housing development, that the nonresidential land uses are compatible with the housing development and the existing or planned development in the area where the proposed housing development will be located, and that mixed-use zoning will provide for affordable housing costs or rents. iii. Requested Waiver(s) for a Housing Development. In the event an application proposes waivers of development standards for a housing development pursuant to State Density Bonus Law, the density bonus report shall include the following minimum information for each waiver requested application shown on a site plan if appropriate: (A) A table showing Tthe city’s usual required development standards and the requested development standards as depicted on the required site plans and elevations for each requested all locations on the site where a waiver is requested. (B) Reasonable documentation each of the development standards for which a waiver is requested will have the effect of physically precluding the construction of a development at the densities or with the concessions or incentives permitted by Government Code Section 65915 to demonstrate that each development standard for which a waiver is requested would physically preclude the construction of the housing development with the requested density bonus and the requested incentives/concessions. The cost of reviewing any required information supporting the request for a waiver, including, but not limited to, the actual cost to the City of hiring a consultant to review the requested waiver, shall be borne by the applicant. Reasonable documentation consists of at least a site plan and elevations of the proposed project with the development standards required by the zoning ordinance overlayed on the site plan and elevations, demonstrating the physical limitations that preclude the density, concessions, and incentives requested. The documentation shall demonstrate the physical limitations at each location where a waiver is requested and shall demonstrate that other alternatives requiring fewer waivers or no waivers are not physically feasible at the density and with the concessions and incentives requested. iv. Requested Parking Reductionatio for a Housing Development. In the event an application requests to utilize the proposes a parking reductionatio for a housing development pursuant to Government Code Section 65915(p), a table showing parking required by the zoning regulations, parking proposed under Government Code Section 65915(p), and reasonable documentation that the project is eligible for the requested parking ratio and meets all requirements for that ratio contained in Section 65915(p) reduction. v. Child Care Facility for a Housing Development. If a density bonus or incentive is requested for a child care facility in a housing development, reasonable documentation that all of the requirements included in Government Code Section 65915(h) can be met. vi. Condominium Conversion. If a density bonus or incentive is requested for a condominium conversion, reasonable documentation that all of the requirements included in Government Code Section 65915.5 can be met. vii. Commercial Development Bonus. If a commercial development bonus is requested for a commercial development, the application shall include the proposed partnered housing agreement and the proposed commercial development bonus, as defined in subsection C.11, and reasonable documentation that each of the standards included in subparagraph C.11.c has been met. viii. Fee. Payment of any fee in an amount set by resolution of the City Council for staff time necessary to determine compliance of the Density Bonus Plan with this Section 13.60.020(C) and State Density Bonus Law. ix. Application. The City Council authorizes the Development Services Director to develop, publish and from time to time update or amend permit application requirements, forms, checklists, guidelines, informational handouts and other related materials that the Director finds necessary, appropriate or useful for processing any application governed under this subsection 30.16.020(C). All such requirements and materials must be in written form. Any changes shall be posted on the City’s website within 30 days of the change. 5. Density Bonus. a. In determining the total number of units to be granted, each component of any density calculation, including base density and bonus density, resulting in fractional units shall be separately rounded up to the next whole number. b. When calculating the number of affordable units needed for a given density bonus, any fractions of affordable dwelling units shall be rounded up to the next whole number. c. When calculating the base density of a proposed project, density bonus means a density increase over the otherwise Maximum Allowable Gross Residential Density as of the date of application as required by Government Code Section 65915(f). c.d. Each housing development is entitled to only one density bonus. If a housing development qualifies for a density bonus under more than one income category listed in Government Code Section 65915(b)(1). or additionally as senior housing or as housing intended to serve transitional foster youth, disabled veterans, or homeless persons, the applicant shall select the category under which the density bonus is granted. Density bonuses forrom two or more than one categoriesy may not be combined. d.e. The density bonus units shall not be included in determining the number of affordable units required to qualify a housing development for a density bonus pursuant to State Density Bonus Law. e.f. The applicant may elect to accept a lesser percentage of density bonus than the housing development is entitled to, or no density bonus, but no reduction will be permitted in the percentages of required affordable units contained in Government Code Sections 65915(b), (c), and (f). Regardless of the number of affordable units, no housing development shall be entitled to a density bonus greater than that required by State Density Bonus Law that allowed by Section 65915(f) as it was effective through December 31, 2020, except that, to incentivize the development of affordable housing, additional bonuses may be provided as follows:

Percentage Very Low-Income Units Percentage Density Bonus
12 36.5
13 38
14 39.5
15 41
Percentage Low-Income Units Percentage Density Bonus
21 36.5
22 38
23 39.5
24 41
Percentage Moderate-Income Units Percentage Density Bonus
41 36
42 37
43 38
44 39

As provided by Section 65915(s), the adoption of this housing program as a part of this ordinance exempts the City from the changes made to Section 65915(d)(2)(C) and (D) and from the changes made to the density tables under Section 65915(f) by Chapter 197, Statutes of 2020. 6. Incentives and Concessions and Waivers. a. Incentives include “incentives and concessions” as defined in State Density Bonus Law. The number of incentives or concessions that may be requested shall be based upon the number the applicant is entitled to pursuant to State Density Bonus Law. b. Nothing in this subsection requires the provision of direct financial incentives for the housing development, including, but not limited to, the provision of financial subsidies, publicly owned land, fee waivers, or waiver of dedication requirements. The city, at its sole discretion, may choose to provide such direct financial incentives. c. Waivers may be requested for projects that exceed the Maximum Allowable Residential Density or that receive incentives or concessions. cd. An affordable housing project that is not subject to any limitations on density under Government Code Section 65915(ef)(3) shall not be eligible to receive any waivers. 7. Local Coastal Plan Consistency. a. State Density Bonus Law provides that it shall not be construed to supersede or in any way alter or lessen the effect or application of the California Coastal Act of 1976, and further provides that the granting of a density bonus or an incentive or concession shall not be interpreted, in and of itself, to require a local coastal plan amendment. b. For development within the coastal zone, any requested density bonus, incentive(s) or concession(s), waiver(s), parking reductionatio(s), or commercial development bonus shall be consistent with all applicable requirements of the certified Encinitas Local Coastal Program, with the exception of density. 8. Review Procedures. All requests for density bonuses, incentives or concessions, parking reductionatios, waivers, or commercial development bonuses shall be considered and acted upon by the approval body with authority to approve the development within the timelines prescribed by Government Code Sections 65950 et seq., with right of appeal to the City Council. a. Eligibility for Density Bonus, Incentive(s) or Concession(s), Parking Ratioeduction, and/or Waiver(s) for a Housing Development. To ensure that an application for a housing development conforms with the provisions of State Density Bonus Law and the Coastal Act, the staff report presented to the decision-making body shall state whether the application conforms to the following requirements of state law: i. The housing development provides the affordable units or senior housing required by State Density Bonus Law pursuant to Government Code Sections 65915(b), (c), and (f) to be eligible for the density bonus and any incentives or concessions, parking ratioeduction, or waivers requested, including the replacement of units rented or formerly rented to low and very low-income households as required by Government Code Section 65915(c)(3). ii. Any requested incentive or concession will result in identifiable and actual cost reductions to provide for affordable housing costs or rents; except that, if a mixed-use development is requested, the application must instead meet all of the requirements of Government Code Section 65915(k)(2). iii. The development standards for which a waiver is requested would have the effect of physically precluding the construction of a development at the densities or with the concessions or incentives permitted by Government Code Section 65915. iv. The housing development is eligible for any requested the parking ratioeductions provided requested under Government Code Section 65915(p). v. If the housing development is in the coastal zone, the requested density bonus and any requested incentive(s) or concession(s), waiver(s), or parking ratioeduction(s) are consistent with all applicable requirements of the certified Encinitas Local Coastal Program, with the exception of density. vi. If the density bonus is based all or in part on donation of land, all of the requirements included in Government Code Section 65915(g) have been met. vii. If the density bonus or incentive or concession is based all or in part on the inclusion of a child care facility, all of the requirements included in Government Code Section 65915(h) have been met. viii. If the density bonus or incentive or concession is based all or in part on the inclusion of affordable units as part of a condominium conversion, all of the requirements included in Government Code Section 65915.5 have been met. b. If a commercial development bonus is requested for a commercial development, the decision-making body shall make a finding that the development complies with all of the requirements of subparagraph C.11.c, that the city has approved the partnered housing agreement, and that the commercial development bonus has been mutually agreed upon by the city and the commercial developer. If the project is in the coastal zone, the decision-making body shall also find that the commercial development bonus is consistent with all applicable requirements of the certified Encinitas Local Coastal Program, with the exception of density. c. The decision-making body shall grant an incentive or concession requested by the applicant unless it makes a written finding, based upon substantial evidence, of any of the following: i. The proposed incentive or concession does not result in identifiable and actual cost reductions to provide for affordable housing costs, as defined in Section 50052.5 of the Health and Safety code, or for affordable rents, as defined in Section 50053 of the Health and Safety Code; or ii. The proposed incentive or concession would be contrary to state or federal law; or iii. The proposed incentive or concession would have a specific, adverse impact as defined in Section 30.16.020(C)(2). upon public health or safety or the physical environment or on any real property that is listed in the California Register of Historic Resources, and there is no feasible method to satisfactorily mitigate or avoid the specific adverse impact without rendering the housing development unaffordable to low- and moderate-income households. For the purpose of this subsection, “specific adverse impact” means a significant, quantifiable, direct, and unavoidable impact, based on objective, identified, written public health or safety standards, policies, or conditions as they existed on the date that the application for the housing development was deemed complete. d. The decision-making body shall grant the waiver of development standards requested by the applicant unless it makes a written finding, based upon substantial evidence, of any of the following: i. The development standards requested to be waived will not have the effect of physically precluding the construction of a housing development at the permitted density or with the incentives or concessions, and, as a consequence, grant of the waiver would be contrary to state law; or i ii. The proposed waiver would be otherwise contrary to state or federal law; or ii iii. The proposed waiver would have an adverse impact on any real property listed in the California Register of Historic Resources; or iii iv. The proposed waiver would have a specific, adverse impact as defined in Section 30.16.020(C)(2). upon public health or safety or the physical environment, and there is no feasible method to satisfactorily mitigate or avoid the specific adverse impact without rendering the housing development unaffordable to low- and moderate-income households. For the purpose of this subsection, “specific adverse impact” means a significant, quantifiable, direct, and unavoidable impact, based on objective, identified, written public health or safety standards, policies, or conditions as they existed on the date that the application for the housing development was deemed complete. e. If any density bonus, incentive or concession, parking ratioeduction, waiver, or commercial development bonus is approved pursuant to this chapter, the applicant shall enter into an affordable housing agreement or senior housing agreement with the City pursuant to subsection C.9. 9. Affordable Housing Agreement and Senior Housing Agreement. Except where a density bonus, incentive or concession, waiver, parking ratioeduction, or commercial development bonus is provided for a market-rate senior housing development, the applicant shall enter into an affordable housing agreement with the City, in a form approved by the City Attorney, to be executed by the City Manager, to ensure that the requirements of this subsection are satisfied. The affordable housing agreement shall guarantee the affordability of the affordable units for a minimum of 55 years or a longer period of time if required by the construction or mortgage financing assistance program, mortgage insurance program, or rental subsidy program; shall identify the type, size and location of each affordable unit; and shall specify phasing of the affordable units in relation to the market-rate units. Where a density bonus, waiver, or parking ratioeduction is provided for a market-rate senior housing development, the applicant shall enter into a senior housing agreement and restrictive covenant with the city, running with the land, in a form approved by the City Attorney, to be executed by the City Manager, to require that the housing development be operated as “housing for older persons” consistent with state and federal fair housing laws. The executed affordable housing agreement or senior housing agreement shall be recorded against the housing development prior to final or parcel map approval, or, where a map is not being processed, prior to issuance of building permits for the housing development. The affordable housing agreement or senior housing agreement shall be binding on all future owners and successors in interest. 10. Design, and Quality and Location. a. The City may not issue building permits for more than 50 percent of the market rate units until it has issued building permits for all of the affordable units, and the City may not approve any final inspections or certificates of occupancy for more than 50 percent of the market rate units until it has issued final inspections or certificates of occupancy for all of the affordable units. b. Affordable units shall be comparable in exterior appearance and overall quality of construction to market-rate units in the same housing development. Interior finishes and amenities may differ from those provided in the market rate units, but neither the workmanship nor the products may be of substandard or inferior quality as determined by the city. c. In multi-family housing developments, the affordable units shall be at least seventy-five percent (75%) of the average square footage of all market-rate units with the same bedroom count. In single-family housing developments, the affordable units shall be at least seventy-five percent (75%) of the average square footage of all market-rate units with the same bedroom count, not to exceed 2,000 square feet. For all housing developments, the unit mix based on bedroom count provided for affordable units shall be proportional to the unit mix based on bedroom count provided for market-rate units. Examples are illustrated in the City’s guidelines. The number of bedrooms of the affordable units shall at least equal the minimum number of bedrooms of the market-rate units. d. Affordable units shall be dispersed throughout the housing development, on each floor, elevation, and section of the building(s) and throughout the site such that: i. No more than 50 percent of the proposed affordable housing units are consolidated into one structure in developments with more than one multi-unit structure, and ii. No more than 20 percent of affordable housing units in a single multi-unit structure may be located adjacent to each other or stacked on consecutive floors unless it is unavoidable due to the required unit mix and distribution, and iii. No more than 20 percent of the affordable housing units may be located adjacent to each other within single-family residential subdivisions. e. Affordable units shall have similar access to amenities as market rate units including but not limited to views and access to open space, and shall have similar protection from environmental impacts, including but not limited to distance from arterial and collector streets and from adjacent non-residential land uses. f. When a housing development proposes for sale and for rent units, the affordable units shall be dispersed proportionally between for sale and for rent units. g. The dispersion requirements of this subsection shall not be applicable if the affordable units are financed with low-income tax credits or consist of affordable senior housing. 11. Commercial Density Bonus. a. The following definitions shall apply to this subsection C.11: i. “Commercial development” means a development project for nonresidential uses. ii. “Commercial development bonus” means a modification of development standards mutually agreed upon by the city and a commercial developer and provided to a commercial development eligible for such a bonus under subparagraph C.11.c. Examples of a commercial development bonus include an increase in floor area ratio, increased building height, or reduced parking. iii. “Partnered housing agreement” means an agreement approved by the city between a commercial developer and a housing developer identifying how the commercial development will provide housing available at affordable ownership cost or affordable rent consistent with subparagraph C.11.c. A partnered housing agreement may consist of the formation of a partnership, limited liability company, corporation, or other entity recognized by the state in which the commercial developer and the housing developer are each partners, members, shareholders, or other participants, or a contract between the commercial developer and the housing developer for the development of both the commercial development and the housing development. b. When an applicant proposes to construct a commercial development and has entered into a partnered housing agreement approved by the city, the city shall grant a commercial development bonus mutually agreed upon by the developer and the city. The commercial development bonus shall not include a reduction or waiver of fees imposed on the commercial development to provide for affordable housing. c. The partnered housing agreement shall include all of the following provisions: i. The housing development shall be located either: (A) on the site of the commercial development; or (B) on a site within the city that is within one-half mile of a major transit stop and is located in close proximity to public amenities, including schools and employment centers. ii. At least 30 percent of the total units in the housing development shall be made available at affordable ownership cost or affordable rent for low-income households, or at least 15 percent of the total units in the housing development shall be made available at affordable ownership cost or affordable rent for very low-income households. iii. The commercial developer must agree either to directly build the affordable units; donate a site consistent with subparagraph (i) above for the affordable units; or make a cash payment to the housing developer for the affordable units. d. Any approved partnered housing agreement shall be described in the city’s housing element annual report as required by Government Code Section 65915.7(k). 12. Interpretation. If any portion of this subsection 30.16.020C conflicts with State Density Bonus Law or other applicable state law, state law shall supersede this subsection. Any ambiguities in this section shall be interpreted to be consistent with State Density Bonus Law. All code references in this ordinance include all successor provisions. SECTION TWO: SEVERABILITY If any section, subsection, sentence, clause, phrase or word of this Ordinance is for any reason held to be invalid by a court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council hereby declares that it would have passed and adopted this Ordinance, and each and all provisions hereof, irrespective of the fact that one or more provisions may be declared invalid. SECTION THREE: PUBLIC NOTICE AND EFFECTIVE DATE The City Clerk is directed to prepare and have published a summary of the ordinance no less than five days prior to consideration of its adoption, and again within 15 days following adoption, indicating the votes cast. This Ordinance will become effective following certification by the California Coastal Commission as being consistent with the Local Coastal Program for the City of Encinitas and California Coastal Act. SECTION FOUR: INTRODUCTION This Ordinance was introduced on December 9, 2020. PASSED, APPROVED AND ADOPTED this 16th day of December, 2020 at a regular meeting of the City Council. \Catherine S. Blakespear, Mayor ATTEST: \Kathy Hollywood, City Clerk APPROVED AS TO FORM \Leslie E. Devaney, City Attorney CERTIFICATION: I, Kathy Hollywood, City Clerk of the City of Encinitas, California, do hereby certify under penalty of perjury that the foregoing Ordinance was duly and regularly introduced at a meeting of the City Council on the 9th day of December, 2020 and that thereafter the said ordinance was duly and regularly adopted at a meeting of the City Council on the 16th day of December, 2020 by the following vote, to wit: AYES: Blakespear, Hinze, Kranz, Mosca NOES: None ABSENT: Hubbard ABSTAIN: None IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Encinitas, California, on this 17th day of December, 2020. \Kathy Hollywood, City Clerk 12/25/2020 CN 25035

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2020-16 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2020-16 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Amending Titles 2, 9 and 30 of the Encinitas Municipal Code and the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-By-The-Sea Specific Plans, and the Local Coastal Plan Relating to Group Homes and Sober Living Facilities.” The proposed Ordinance amends Titles 2, 9 and 30 of the Encinitas Municipal Code (EMC), the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plans, and the Local Coastal Program, regarding regulating group homes, including sober living homes, operating in the City of Encinitas. The proposed Ordinance is similar to the provisions adopted and enforced by the City of Costa Mesa, which have been upheld in both the Federal and State courts. The purpose of the proposed regulations is to preserve the residential character of neighborhoods, while furthering the purposes of Federal and State laws protecting fair housing by: (i) ensuring that Group Homes are entitled to the accommodations provided under this Municipal Code; (ii) limiting the secondary impacts of Group Homes, including, but not limited to reducing noise and traffic, preserving safety, and providing adequate on-street parking; (iii) providing accommodations for Handicapped individuals that are reasonable to the opportunities afforded to non-Handicapped individuals to use and enjoy a residential dwelling unit; and (iv) providing a comfortable living environment for all residents and neighbors that will enhance the opportunity for Handicapped individuals to be successful in their programs. Ordinance 2020-16 amends the Encinitas Municipal Code as follows: amends Subsection 2.28.090 of Title 2, adds Chapter 9.39 (Group Home Permits) to Title 9, amends Chapter 30.04 (Definitions), amends Chapter 30.09 (Zoning Use Matrix), amends Section 30.16.010 (Development Standards), and adds Chapter 30.17 (Group Homes). In addition, Ordinance 2020-16 amends Use Tables in Specific Plans. Ordinance 2020-16 was introduced at the Regular City Council meeting held on November 18, 2020 and adopted at the Regular City Council meeting held on December 16, 2020 by the following vote: AYES: Blakespear, Hinze, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Hubbard. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. /Kathy Hollywood, City Clerk. 12/25/2020 CN 25034

CITY OF CARLSBAD ORDINANCE NO. CS-388. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE TITLE 5, WITH THE ADDITION OF CHAPTER 5.70, HOTEL EMPLOYEE RECALL RIGHTS WHEREAS, on January 31, 2020, United States Health and Human Services Secretary Alex M. Azar II declared a Public Health Emergency for the United States, effective January 27, 2020, in response to COVID-19, a disease caused by a novel coronavirus, SARS-CoV-2; and WHEREAS, on February 14, 2020, the San Diego County Public Health Officer determined there was an imminent and proximate threat to the public health from the introduction of COVID-19 in San Diego County and declared a Local Health Emergency, which the San Diego County Board of Supervisors ratified on February 19, 2020; and WHEREAS, on March 4, 2020, Governor Gavin Newsom proclaimed a State of Emergency to exist in California because of the threat of COVID-19; and WHEREAS, on March 12, 2020, Governor Newsom issued Executive Order N-25-20, which ordered all residents to heed any orders or guidance of state and public health officials, including the imposition of social distancing measures, to control the spread of COVID-19; and WHEREAS, on March 13, 2020, the President of United States declared a national emergency because of COVID-19; and WHEREAS, on March 16, 2020, the City of Carlsbad’s City Manager, in his role as Director of Emergency Services, proclaimed the existence of a local emergency related to COVID-19, which the City Council ratified on March 17, 2020; and WHEREAS, since that time, the Governor and state and county public health officials have issued various directives and guidance to state and local residents, including stay-at-home directives and restrictions on certain business activities; and WHEREAS, the various directives and guidance have resulted in decreased travel and tourism in the City of Carlsbad, preventing local hotel businesses from operating at normal capacity and causing the businesses to discharge, layoff and furlough employees; and WHEREAS, an Oct. 15, 2020, report by the San Diego Association of Governments on “COVID-19 Impacts on the San Diego Regional Economy” found the Tourism sector was the hardest hit employment sector, representing 37% of the jobs lost and 30%, or $1.4 billion, of the wages lost in 2020; and WHEREAS, a November 2020 report by the San Diego North Economic Development Council on “COVID-19 Impacts on the 78 Corridor” found the five cities along the State Route 78 corridor lost more than 36,000 jobs in the past year, with hotels, restaurants and other hospitality industries being the hardest hit with 11,757 jobs lost; and WHEREAS, on Dec. 3, 2020, the acting state public health director issued a Regional Stay at Home Order effective Dec. 5, 2020, which provides that, if a region’s hospital intensive care unit (ICU) capacity falls below 15%: “Except as otherwise required by law, no hotel or lodging entity in California shall accept or honor out of state reservations for non-essential travel, unless the reservation is for at least the minimum time period required for quarantine and the persons identified in the reservation will quarantine in the hotel or lodging entity until after that time period has expired”; and WHEREAS, the Southern California region’s hospital ICU capacity is expected to reach this threshold in early December at which time the Regional Stay at Home Order will apply to the region for at least three weeks and continue to apply until hospital ICU capacity projected four weeks out reaches 15%; and WHEREAS, because of the Regional Stay at Home Order and ongoing COVID-19 economic impacts, many more local hotel employees are expected to face separation from their jobs in the coming days, weeks, and months; and WHEREAS, a Nov. 6, 2020 report on “Unemployed with Jobs and without Jobs” by Robert E. Hall of the Hoover Institution and the Stanford University Department of Economics and Marianna Kudlyak of the Federal Reserve Bank of San Francisco found unemployment levels of employees subject to recall return to normal as soon as economic conditions improve while unemployment levels of employees not subject to recall tend to persist, with the employees cycling through short-term jobs, spells of unemployment, and spells out of the labor force before finding stable, but often lower-paying, jobs; and WHEREAS, the Hall and Kudlyak report also noted a quick post-shutdown recovery is dependent upon laid-off employees being able to return to work without going through the normal hiring market; and WHEREAS, Section 100 of the Charter of the City of Carlsbad affirms the city has the full power and authority to adopt, make, exercise and enforce all legislation, laws and regulations with respect to municipal affairs, subject only to the limitations and restrictions as may be provided in the Charter, in the Constitution of the State of California, and in the laws of the United States; and WHEREAS, Article XI, Section 7 of the California Constitution further authorizes the city to make and enforce within its limits all local, police, sanitary, and other ordinances and regulations not in conflict with general laws; and WHEREAS, to ensure fair employment practices in the local hotel industry during the economic upheaval from the COVID-19 pandemic, to ensure unemployment levels in the local hotel industry return to normal as soon as economic conditions improve, and to aid in a quick post-shutdown recovery for the local economy, the City Council has determined it is necessary for the public peace, health and safety to provide local hotel employees with an assurance that they will be able to return to their former employment once the pandemic recedes and business returns to the local hotel industry. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains that: 1. The above recitations are true and correct. 2. Carlsbad Municipal Code Title 5 is amended by adding Chapter 5.70 to read as follows: Chapter 5.70 HOTEL EMPLOYEE RECALL RIGHTS Sections: 5.70.010 Purpose. 5.70.020 Definitions. 5.70.030 Right of recall. 5.70.040 Notification of rights. 5.70.050 Recordkeeping. 5.70.060 Enforcement. 5.70.070 Exemption for collective bargaining agreement. 5.70.080 No waiver of rights. 5.70.090 Retaliatory action prohibited. 5.70.100 No limits on other rights or conflicts with federal or state law. 5.70.110 Expiration and report. 5.70.120 Severability. 5.70.010 Purpose. The COVID-19 pandemic and related federal, state and county public health orders have caused many employees working in the City of Carlsbad to face significant job and economic insecurity. Local hotel employees have been especially impacted by layoffs during the COVID-19 pandemic because travel has been severely halted and local hotel employers cannot easily adjust to the resulting lack of patronage. The purpose of this chapter is to ensure fair employment practices in connection with the recall of employees subjected to pandemic-related layoffs in the local hotel industry and to aid the local economy in recovering from the pandemic’s adverse effects. 5.70.020 Definitions. The following definitions apply in interpreting and enforcing this chapter: “Employee” means an individual who performs at least ten hours of work in a particular week for the employer, is not an independent contractor, and is not a supervisor within the meaning of the National Labor Relations Act (see 29 U.S.C. § 152(11)). “Employer” means a person who owns or operates a hotel and employs or exercises control over the wages, hours, or working conditions of an employee. “Hotel” means an establishment within the geographic boundaries of the City of Carlsbad with at least 200 guest rooms that provides accommodations and other services for travelers and tourists. The number of guest rooms shall be determined based on the hotel’s room count on its opening day, or on December 31, 2019, whichever is greater. “Laid-off employee” means an employee who was employed by a hotel employer for 6 months or more at the same hotel site in the 12 months preceding March 4, 2020, and whose most recent separation from active service with the employer was due to a public health directive, government shutdown order, lack of business, reduction in force, or other non-disciplinary economic reason related to the COVID-19 pandemic. There is a rebuttable presumption that a laid-off employee’s separation from active service with the employer on or after March 4, 2020, was due to a non-disciplinary economic reason. “Length of service” means the total of all periods of time during which an employee has been in active service to an employer, including periods of time when the employee was on leave or vacation. “Person” means an individual, corporation, partnership, limited partnership, limited liability partnership, limited liability company, business trust, estate, trust, association, joint venture, agency, instrumentality, or any other legal or commercial entity, whether domestic or foreign. 5.70.030 Right of recall. A. An employer shall offer a laid-off employee in a writing sent to the employee’s last known mailing address, and to the employee’s last known email address and text message phone number if the employer possesses this information, all positions available after the effective date of this chapter for which the laid-off employee is qualified. A laid-off employee is qualified for a position if the employee either: 1. Held the same or similar position at the same employment site at the time of the employee’s most recent separation from active service with the employer; or 2. Is or can be qualified for the position with the same training that would be provided to a new employee hired into the position. The employer shall offer available positions to a laid-off employee in an order of preference corresponding to preceding paragraphs (A)(1) and (A)(2). An employer may make simultaneous, conditional offers of employment to a laid-off employee, with the final offer of employment conditioned on the application of the priority system in preceding paragraphs (A)(1) and (A)(2). If more than one laid-off employee is entitled to preference for a position, the employer shall offer the position to the laid-off employee with the greatest length of service with the employer in the available position at the employment site. B. An employer is not required to offer available positions to a laid-off employee under this chapter if either: 1. After the employee’s most recent separation from active service, the employer learned the employee engaged in an act of dishonesty, violation of law, violation of policy or rule, or other misconduct that would have resulted in the employee’s disciplinary separation from employment had the employer known about the misconduct before the employee’s most recent separation from active service; or 2. The employer separated the employee after March 4, 2020, and before the effective date of this chapter and the employer and employee executed a severance agreement in which the employee agreed to a general release of claims against the employer. C. A laid-off employee who is offered a position pursuant to this chapter shall have 3 business days from receipt of the offer, but not more than 5 business days from the sending of the offer, to accept or decline the offer. D. The provisions of this chapter also apply when the ownership of the employer changes due to a sale, assignment, transfer or other disposition of substantially all assets of the employer occurring after March 4, 2020, provided the employer conducts the same or similar operation as before March 4, 2020. 5.70.040 Notification of rights. A. A hotel employer must provide laid-off employees with written notice of their rights under this chapter. For a layoff that occurs after the effective date of this chapter, the notice must be provided at the time of the layoff. For a layoff that occurred before the effective date of this chapter, the notice must be provided within 30 days of the effective date of this chapter and must be sent to the laid-off employee’s last known mailing address, and to the employee’s last known email address if the employer possesses this information. B. Laid-off employees who have not been selected for recall must be provided with written notice of their non-selection by the hotel employer within 30 days of the date of their non-selection documenting the reasons for their non-selection. 5.07.050 Recordkeeping. A hotel employer must retain the following records for each laid-off employee for at least 3 years following the laid-off employee’s separation from employment: the employee’s full legal name, the employee’s job title/classification at the time of separation from employment, the employee’s date of hire, the employee’s last known mailing address, the employee’s last known email address, the employee’s last known telephone number, and a copy of the notice required by Section 5.07.040. 5.70.060 Enforcement. A. A laid-off employee may enforce this chapter by bringing a civil action in state court in the County of San Diego. Before filing the civil action, the laid-off employee must, within 30 calendar days of the date the employee knows or should have known of a violation of this chapter, provide the employer with: 1. Written notice of the provisions of this chapter that the employer is believed to have violated and the facts supporting the violation; and 2. At least 15 business days from receipt of the written notice to cure the violation. B. If the laid-off employee prevails in the civil action, the court may award the laid-off employee: 1. Hiring and reinstatement rights pursuant to this chapter. 2. Actual damages (including lost pay and benefits) suffered by the laid-off employee, or statutory damages in the sum of $1,000, whichever is greater. 3. Punitive damages under California Civil Code Section 3294 in an amount not to exceed twice the amount of the employee’s actual damages for each violation where the conditions of California Civil Code Section 3294(b) are satisfied and clear and convincing evidence establishes the employer is guilty of fraud, oppression or malice with respect to the violation. 4. Reasonable attorney fees and costs, including expert witness fees. C. If the employer prevails in the civil action, the court may award the employer reasonable attorney fees and costs if the court finds the action was frivolous, unreasonable, or groundless when brought, or the laid-off employee continued to litigate after the action clearly became so. D. Notwithstanding any provision of this code, no criminal penalties may be imposed for a violation of this chapter. 5.70.070 Waiver by collective bargaining agreement. The provisions of this chapter may be waived by the collective bargaining agreement if the waiver is explicitly set forth in the agreement or an amendment in clear and unambiguous terms. Unilateral implementation of terms and conditions of employment by either party to a collective bargaining relationship shall not constitute a permissible waiver of any provisions of this chapter. 5.70.080 No waiver of rights. Except for a collective bargaining agreement provision made pursuant to Section 5.70.070, a waiver by an employee of any provisions of this chapter is contrary to public policy and is void and unenforceable. Other than in connection with the bona fide negotiation of a collective bargaining agreement or amendment, any request by an employer to an employee to waive rights provided by this chapter is a violation of this chapter. 5.70.090 Retaliatory action prohibited. No hotel employer shall refuse to employ, discharge, reduce in compensation, or otherwise take any adverse action against an employee for lawfully opposing any practice proscribed by this chapter, participating in proceedings related to this chapter, or asserting rights under this chapter. This section shall also apply to an employee who mistakenly, but in good faith, alleges noncompliance with this chapter. 5.70.100 No limits on other rights or conflicts with federal or state law. A. This chapter does not limit the rights and remedies otherwise available to laid-off employees, including the rights to be free from wrongful termination or unlawful discrimination. B. Nothing in this chapter shall be interpreted or applied to create a right, power, or duty in conflict with federal or state law. The term “conflict” as used in this section means a provision that is preempted under federal or state law. 5.70.110 Expiration and report. The chapter shall remain in effect for 12 months from the date of enactment and is repealed as of that date unless extended by further action of the city council. At least two months prior to the anticipated repeal date, the city manager shall provide the city council with a report discussing the effectiveness of the provisions of this chapter in stabilizing covered employees’ employment, recommendations for additional protections that further the intent of this chapter, and whether the provisions of the chapter are still necessary based on the city’s recovery from the impacts of the COVID-19 pandemic. 5.70.120 Severability. The provisions of this chapter are severable, and the invalidity of any phrase, clause or part of this chapter shall not affect the validity or effectiveness of the remainder of the chapter. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 8th day of December, 2020, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 15th day of December, 2020, by the following vote, to wit: AYES: Blackburn, Acosta, Bhat-Patel, Schumacher. NAYS: Hall. ABSENT: None. 12/25/2020 CN 25031

CITY OF CARLSBAD, CALIFORNIA NOTICE OF VACANCIES LOCAL APPOINTMENTS LIST – 2021 In compliance with the requirements of the Maddy Act (Cal. Gov. Code, § 54970 et seq.), the following list is posted on an annual basis on or before December 31. The City of Carlsbad is inviting applications from Carlsbad residents who are interested in serving on one of the following Boards, Commissions or Committees. To receive an application, contact the City Clerk’s Office at 1200 Carlsbad Village Drive, call 760-434-2808, email [email protected] or go to the City’s website, www.carlsbadca.gov, Boards and Commissions page. Minimum requirements to serve are applicants must be 18 years of age or older, a registered voter and a resident of Carlsbad (CMC 2.08.090) except members of the Carlsbad Tourism Business Improvement District Board and the Carlsbad Golf Lodging Business Improvement District Board. Some positions may have additional requirements, contact the City Clerk’s Office for more information.
ARTS COMMISSION: This is a seven member commission.
Member Appointed Expiration
Tina Schmidt 2/14/2017 3/2021
Scott White 2/14/2017 3/2021
BEACH PRESERVATION COMMISSION: This is a seven member commission.
Member Appointed Expiration
Jennifer Bradley* 2/11/2020 6/2021
Tim O’Malley* 2/12/2019 6/2021
CARLSBAD GOLF LODGING BUSINESS IMPROVEMENT DISTRICT BOARD (CGLBID): This is a five member board.
Member Appointed Expiration
Brian Hughes* 8/21/2018 6/2021
Robert Rauch* 12/5/2017 1/2021
Tate Stull* 1/10/2017 1/2021
CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT (CTBID): This is a seven member board.
Member Appointed Expiration
Bill Canepa* 12/5/2017 11/2021
Robert Rauch* 12/2/2017 01/2021
COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CITIZEN ADVISORY COMMITTEE: This is a seven member commission.
Member Expiration
Shirley Cole 5/2021
John Davis 5/2021
Rebecca Tam 5/2021
Patricia Mehan 5/2021
(Senior Commissioner)
Peter Merz 5/2021
(Planning Commissioner)
Vacant 5/2021
Vacant 5/2021
HISTORIC PRESERVATION COMMISSION: This is a five member board.
Member Appointed Expiration
Laurie Boone 5/23/2017 4/2021
Anne Estes* 7/24/2018 4/2021
Pearl Ly* 8/27/2019 4/2021
Robert Prosser* 8/27/2019 4/2021
HOUSING COMMISSION: This is a five member board.
Member Appointed Expiration
Allen Manzano* 12/10/2019 12/2021
LIBRARY BOARD OF TRUSTEES: This is a five member board.
Member Appointed Expiration
Beth Hulsart 6/27/2017 6/2021
Alice “Sandy” Parsons 6/27/2017 6/2021
PARKS & RECREATION COMMISSION: This is a seven member commission.
Member Appointed Expiration
Matt Simons 8/22/2017 12/2021
PLANNING COMMISSION: This is a seven member commission.
Member Appointed Expiration
Velyn Anderson 3/28/2017 1/2021
Linda Geldner* 5/22/2018 1/2021
SENIOR COMMISSION: This is a five member commission.
Member Appointed Expiration
John Rodenhausen* 3/27/2018 9/2021
Sheri Sachs 9/12/2017 9/2021
TRAFFIC & MOBILITY COMMISSION: This is a seven member commission.
Member Appointed Expiration
Bill Fowler* 1/9/2018 7/2021
Chuck Hunter 7/25/2017 7/2021
Members of all Boards, Commissions and Committees are subject to the Fair Political Practices Commission regulations and must file a Statement of Economic Interests, and are required to complete AB1234 Ethics Training upon appointment and bi-annually thereafter. *Eligible for Reappointment 12/18/2020, 12/25/2020 CN 25009

TS No.: CA-20-886060-NJ REVISED NOTICE OF DEFAULT AND “FORECLOSURE SALE” WHEREAS, on 4/16/2004, a certain Deed of Trust was executed by JEANNE A. ZELTNER, AN UNMARRIED WOMAN, as trustor(s), in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION, as beneficiary, and was recorded on 4/22/2004 Instrument No. 2004-0350272 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 7/18/2013 as Instrument Number 2013-0448535 in Book XX, Page XX of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: THE PROPERTY CEASED TO BE THE PRINCIPAL RESIDENCE OF THE BORROWER(S) FOR A REASON OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE. This default can be resolved if at least one borrower takes possession of the property as his or her principal residence. In order to cure the default in this manner you must contact Quality, whose contact information is set forth herein. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 12/10/2020 is $365,970.76. WHEREAS, a Notice of Default and Foreclosure Sale was previously issued, that recorded on 10/30/2020 in SAN DIEGO County, CA as Instrument No. 2020-0676267, that set a sale for 12/16/2020 at 10:00 AM and the Foreclosure Commissioner hereby desires to continue said sale date as set forth below. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that the revised sale date is now set for 1/13/2021 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 3503 TURQUOISE LN, OCEANSIDE, CA 92056 Assessor’s parcel number: 168-271-61-00 Located in: City of OCEANSIDE , County of SAN DIEGO, CA . More particularly described as: PARCEL A: LOT 24 OF EMERALD LAKE HOMES, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11029, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 27, 1984. PARCEL B: A NON-EXCLUSIVE EASEMENT ON AND OVER THE COMMON AREA”, AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS AND ANY ANNEXATIONS THERETO, FOR ACCESS, USE, OCCUPANCY, COMMON ENJOYMENT, COMMON INGRESS AND EGRESS THE AMENITIES LOCATED THEREON AND SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS. THIS EASEMENT IS APPURTENANT TO PARCEL ABOVE DESCRIBED. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $368,920.37 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $36,892.03 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $36,892.03 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TS No.: CA-20-886060-NJ Dated: Foreclosure Commissioner Tianah Schrock, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866)-645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 12/15/2020 before me, Katherine A. Davis a notary public, personally appeared Tianah Schrock, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172907 12/25/2020 1/1/2021 1/8/2021 CN 25036

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

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, January 8, 2021 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Debby Aranda-Llamas Unit A311 12/25/2020, 01/01/2021 CN 25040

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043488-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Henderika Taylor filed a petition with this court for a decree changing name as follows: a. Present name: Henderika Taylor change to proposed name: Ria Taylor 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. 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 30, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00045005-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Belen Ramirez and Adam Marvin Pittman filed a petition with this court for a decree changing name as follows: a. Present name: Xitlalli Natasha Pittman change to proposed name: Xitlalli Ramirez 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. 26, 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: Dec 09, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044855-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jamie Anne Hedges filed a petition with this court for a decree changing name as follows: a. Present name: Jamie Anne Hedges change to proposed name: Jamie Anne Reid 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. 26, 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: Dec 08, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043707-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mary Healey Gafner filed a petition with this court for a decree changing name as follows: a. Present name: Mary Healey Gafner change to proposed name: Mary Elizabeth Gafner. 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. 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: Dec 01, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044636-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Abigail Olivia DeVries filed a petition with this court for a decree changing name as follows: a. Present name: Abigail Olivia DeVries change to proposed name: Abigail Olivia Reid. 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. 26, 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: Dec 07, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25020

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONALD H. LAKE JR. Case # 37-2020-00043603-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 Donald H. Lake Jr.. A Petition for Probate has been filed by Debbie Sue Magistrado in the Superior Court of California, County of San Diego. The Petition for Probate requests that Debbie Sue Magistrado 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: Feb. 25, 2021; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, 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: Michael G. Abrate 655 University Ave. Ste 230 Sacramento, CA 95825 Telephone: 916.550.2688 12/18, 12/25/2020, 01/01/2021 CN 25011

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

Fictitious Business Name Statement #2020-9020348 Filed: Dec 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Primary Care Associates Medical Group. Located at: 450 S Melrose Dr. #220, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Primary Care Associated Medical Group Inc., 450 S Melrose Dr. #220, Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/1992 S/Paul Lim, M.D., 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25039

Fictitious Business Name Statement #2020-9020552 Filed: Dec 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dell’s Auto Wholesale. Located at: 2704 Norma St., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Dell Ennis Pentecost, 2704 Norma St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dell Ennis Pentecost, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25038

Fictitious Business Name Statement #2020-9019953 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Estates. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Real Acquisition Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2020 S/Roger Lee, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25037

Fictitious Business Name Statement #2020-9019928 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Orthodontics. Located at: 317 N El Camino Real #203, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Torin L Chenard, D.D.S., A.P.C., 2434 Oxford Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2014 S/Torin L Chenard, D.D.S, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25033

Fictitious Business Name Statement #2020-9019794 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastline Technical Sales. Located at: 1907 Misty Cir., Encinitas CA San Diego 92024. Mailing Address: PO Box 231388, Encinitas CA 92023. Registrant Information: 1. Ronald R Flores, 1907 Misty Cir., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2015 S/Ronald R Flores, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25032

Fictitious Business Name Statement #2019-9020262 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creator Canvas. Located at: 3145 Carlsbad Blvd. #104, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Nathan Saft, 3145 Carlsbad Blvd. #104, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nathan Saft, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25030

Fictitious Business Name Statement #2019-9018906 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Easy Day Apparel. Located at: 600 B St. #300, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Irishman Management LLC, 600 B St., San Diego CA 92101. 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/Jason Higgins, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25026

Fictitious Business Name Statement #2019-9020206 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Adventure Up!. Located at: 1228 Calle Ultimo, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas V Nelson, 1228 Calle Ultimo, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas V Nelson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25025

Fictitious Business Name Statement #2019-9019744 Filed: Dec 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Bookkeeping And Business Services. Located at: 934 Mira Lago Way, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Kyle Steven Enlow, 934 Mira Lago Way, 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/Kyle Steven Enlow, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25019

Fictitious Business Name Statement #2019-9020256 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luna Collective. Located at: 3685 Vista Campana N #38, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Jeanne M Koschwanez, 3685 Vista Campana N #38, 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 M Koschwanez, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25018

Fictitious Business Name Statement #2019-9020025 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Expedient Translations. Located at: 1309 Hodges Rd., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Jessica Dolores Moen, 1309 Hodges Rd, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/19/2011 S/Jessica Dolores Moen, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25017

Fictitious Business Name Statement #2019-9019817 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Metals Consulting. Located at: 1550 Lower Lake Ct., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. David Leonard Rose, 1550 Lower Lake Ct., Cardiff CA 92007; 2. Alia Elizabeth Way, 1550 Lower Lake Ct., Cardiff CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/26/2020 S/David Leonard Rose, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25016

Fictitious Business Name Statement #2019-9019171 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keri Michelle Interiors. Located at: 1236 Highbluff Ave., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Keri Michelle Lainas, 1236 Highbluff Ave., 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/Keri Michelle Lainas, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25015

Fictitious Business Name Statement #2019-9019877 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JDog Junk Removal & Hauling North San Diego. Located at: 2022 Victory Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Moore Squared INC., 2022 Victory Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2019 S/Charles B Moore, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25014

Fictitious Business Name Statement #2019-9019666 Filed: Nov 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Painting. Located at: 10628 Briarlake Woods Dr., San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. David A Swanson, 10628 Briarlake Woods Dr., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/1999 S/David A Swanson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25013

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