The Coast News Group
Legal Notices

Legal Notices, February 3, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL  PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.  It is hereby given that a Public Hearing will be held on Wednesday, February 15th at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following item: CASE NUMBER: PLCY-005913-2023; APPLICANT: City of Encinitas; LOCATION: Citywide; DESCRIPTION: Public Hearing and introduction of Ordinance No. 2023-02 which establishes a citywide smoking ban in public spaces, regulates electronic cigarettes in the same manner as other smoking devices, and amends Chapter 11.08 and 11.09 of the Encinitas Municipal Code. ENVIRONMENTAL STATUS: Ordinance No. 2023-02 is exempt from the requirements of the California Environmental Quality Act (“CEQA”) in its entirety pursuant to Section 15308 of the CEQA Guidelines because it is an activity undertaken “to assure the maintenance, restoration, enhancement and protection of the environment” and pursuant to Section 15061(b)(3) because there is no possibility that the activity in question may have a significant effect on the environment. To the extent that the ordinance applies to Places of Employment, it regulates working conditions by ensuring that employees and volunteers are not exposed to the harmful effects of second-hand smoke and is therefore categorically exempt from CEQA pursuant to Section 15324(c) of Title 14 of the California Code of Regulations (“CEQA Guidelines”). STAFF CONTACT: Sustainability Manager Crystal Najera, (760) 943- 2285, [email protected]. The proposed ordinance will be posted on the City of Encinitas municipal website (www. encinitasca.gov) no later than Friday, February 10, 2023 as part of the agenda packet for the City Council meeting on February 15, 2023.  The ordinance shall take effect no sooner than 30 days after City Council adoption. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact  staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/03/2023 CN 27325

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other  Friday (2/10, 2/24 etc.) 8:00 AM TO 4:00 PM NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.   PUBLIC HEARING:  TUESDAY, FEBRUARY 14, 2023 AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVENUE, ENCINITAS PROJECT NAME: Flechsig Greenhouse; CASE NUMBER: MULTI-005310-2022; CDPNF-005311-2022; USE-005312-2022; FILING DATE: April 8, 2022; APPLICANT: Flechsig Family Trust; LOCATION: 619 Orpheus Avenue (APN: 256-151-34); PROJECT DESCRIPTION: A public hearing to consider the construction of a new oversized greenhouse; ZONING/OVERLAY: The project site is located within in the Residential 3 (R-3) Zone and within the Coastal Zone, Special Study, and Scenic/Visual Corridor Overlays; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15303(e), which exempts the construction of accessory structures. STAFF CONTACT: Chris Stanley, Associate Planner, 760-633-2785, [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, FEBRUARY 14, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT.  WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 02/03/2023 CN 27324

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.   It is hereby given that a Public Hearing will be held on Thursday, the 16th day of February 2023, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Sprint Wireless Facility Decommissioning; CASE NUMBER: MULTI-005904-2023; USE-005708-2022 and CDPNF-005905-2022; FILING DATE: November 26, 2022; APPLICANT: 3BoysByTheBeach, LLC.; LOCATION: 732 North Coast Highway 101 (APN: 256-023-04-00; PROJECT DESCRIPTION: Public hearing to rescind previously approved Major Use Permit and Coastal Development (Case No. 01-177 MUP/CDP) for a wireless telecommunication facility, and demolition of all existing improvements associated with the facility; ZONING/OVERLAY: North 101 Corridor Specific Plan – Commercial Mixed-use 1 (N-CR-1), Special Study Overlay Zone, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(l)(4) which exempts the demolition and removal of individual small structures; STAFF CONTACT: Katie Innes, Planning Manager: (760) 633-2716 or [email protected]  An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit.  The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact  staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/03/2023 CN 27323

PUBLIC NOTICE January 5 2023 TAKE NOTICE THAT; anyone with an equal,  prior or superior equitable or legal right  or interest in/to/for/of the Title: HABIG, JAMIE JEFFREY or JAMIE JEFFREY HABIG or LANDSDALE, JAMIE JEFFREY or JAMIE JEFFREY LANDSDALE in any style variation  thereof capable to confuse, suspend or  clog said Title, right or interest in/to/for  Title is HEREBY REQUESTED to present  their claim to witness:  Jamie Habig, 338 Avenida Descanso unit 2 Oceanside, California,( 92057) before expiration of  thirty days of this publication. 01/13, 01/20, 01/27, 02/03/2023 CN 27257

BATCH: HELM-35 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by TAMARACK BEACH VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW.  WILL SELL ON 2/23/2023 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD CARLSBAD, CA  92011  IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien.  TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, CURRENT OWNERS, COL DATED, COL RECORDED, COL BOOK, COL INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT  104660 273148 273148 ANNUAL 204-124-27-48 LOUIS E. ABBOTT AN UNMARRIED MAN 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104661 273111 273111 ANNUAL 204-124-27-11 CLYDE A. BERKELEY AND RUTH ELLEN BERKELY CO TRUSTEES OF CLYDE A. BERKELEY AND RUTH TLLEN BERKELEY FAMILY TRUST DATED JUNE 16 1998 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104662 13246 13246 ANNUAL 204-124-01-46 ALLEN A. BLACK III AND MARVA R. BLACK HUSBAND AND WIFE AS JOINT TENANTS 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104663 173202 173202 ANNUAL 204-124-17-02 JOHN F. BOHNER AND OLIVINE N. BOHNER AS TRUSTEES OF THE BOHNER REVOCABLE LIVING TRUST U/D/T 6/10/93. 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104664 243129 243129 ANNUAL 204-124-24-29 SHELDON L. BROOKS AND BARBARA J. BROOKS TRUSTEES OR THEIR SUCCESSOR(S) IN TRUST OF THE BROOKS FAMILY TRUST DATED 4-23-2004 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104665 533129 533129 ANNUAL 204-124-53-29 VICTOR M. FERREIRA & MARIA A. FERREIRA HUSBAND AND WIFE AS JOINT TENANTS 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104666 163106 163106 ANNUAL 204-124-16-06 ANTHONY G. GILES A MARRIED MAN 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104667 63203 63203 ANNUAL 204-124-06-03 HARRY R. GRADISHER AN UNMARRIED MAN 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104668 383151 383151 ANNUAL 204-124-38-51 H&K INVESTMENT GROUP LLC A LIMITED LIABILITY CORPORATION 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104669 483148 483148 ANNUAL 204-124-48-48 CALVIN F. KOSEN AND JOAN KOSEN AS TRUSTEES OF THE KOSEN FAMILY TRUST INITIALLY CREATED FEBRUARY 27 1997 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104670 173242 173242 ANNUAL 204-124-17-42 SABRINA LANG 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104671 533123 533123 ANNUAL 204-124-53-23 LP CONSULTING SERVICES A CORPORATION 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104672 453144 453144 ANNUAL 204-124-45-44 LP CONSULTING SERVICES A CORPORATION 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104673 233112 233112 ANNUAL 204-124-23-12 CANDIDO P. MANUEL JR. AND VIRGINIA E. MANUEL TRUSTEES AND CATHERINE ROSE E. MANUEL AS TRUSTEES OF THE MANUEL REVOCABLE FAMILY TRUSTE DATED OCTOBER 24 1988 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104674 23220 23220 ANNUAL 204-124-02-20 JAMES J MURRAY AND WARRENETTA M. MURRAY TRUSTEES OF THE MURRAY FAMILY REVOCABLE LIVING TRUST DATED OCTOBER 17 2007 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104675 173217 173217 ANNUAL 204-124-17-17 GEORGE G. NAJARIAN AND ANNETTE L. NAJARIAN HUSBAND AND WIFE AS JOINT TENANTS 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104676 23215 23215 ANNUAL 204-124-02-15 EDMUND D. RIDDLE AND LINDA B. RIDDLE HUSBAND AND WIFE AS JOINT TENANTS 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $5452.80 104678 403115 403115 ANNUAL 204-124-40-15 JUDITH A. ROUNTREE AS TRUSTEE OF THE JUDITH A. ROUNTREE REVOCABLE TRUST DATED 2/01/06 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104679 523118 523118 ANNUAL 204-124-52-18 JAMES ALAN DOERFLINGER 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104680 493110 493110 ANNUAL 204-124-49-10 KEITH RICHARD BROWN 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4770.10 104681 503105 503105 ANNUAL 204-124-50-05 LYNN SUSOEFF A SINGLE WOMAN 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4745.10 104682 173247 173247 ANNUAL 204-124-17-47 MERLE E. APPLEBEE AND VELDA M. APPLEBEE HUSBAND AND WIFE AS JOINT TENANTS 7/11/2022 9/1/2022 2022-0351307 10/4/2022 2022-0387372 $4337.10  The street address and other common designation, if any, of the real property described above is purported to be:  3200 CARLSBAD BLVD., CARLSBAD, CA, 92008   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien.   IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT CLAUDIA GONZALEZ AT THE HELM MANAGEMENT COMPANY AT (619) 589-6222 EXT 121   Date:  1/31/2023  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. STOX 936677 / HELM-35 02/03/2023, 02/10/2023, 02/17/2023 CN 27322 

BATCH: AFC-3064, 3071, 3075 & 3079 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records.  WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH   On 2/23/2023 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD CA 92011  IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  5805 ARMADA DRIVE, CARLSBAD, CA, 92009     TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount  103574 B0530765C MGP27342BZ 273 EACH 42 211-022-28-00 MARIBETH L. DIVER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 02/17/2020 03/26/2020 2020-0155767 5/27/2022 2022-0226541 $43089.66 103575 B0522495H MGP19511BO 195 ODD 11 211-022-28-00 MARTIN GONZALO HERRERA AND NOHEMI CHAVEZ HERRERA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 06/15/2019 07/03/2019 2019-0263750 5/27/2022 2022-0226541 $22000.93 103576 B0449095H MGP29644CZ 296 EACH 44 211-022-28-00 SHAWN R. RAMIREZ A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 07/11/2015 07/30/2015 2015-0401632 5/27/2022 2022-0226541 $13921.53 104698 B0418535H MGP39917AE 399 17 211-022-28-00 CHRISTOPHER L. KEMNITZER A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 11/11/2013 11/26/2013 2013-0692983 8/19/2022 2022-0335747 $20316.00 104699 B0530035C MGP19850AZ 198 50 211-022-28-00 MATTHEW S. LINDBERG AND MARRIAH L. LINDBERG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 02/14/2020 02/27/2020 2020-0100170 8/19/2022 2022-0335747 $55262.62 104700 Y7460115L GPO25344AZ 253 44 211-022-28-00 JOHNNY A. LOMELI AND REBECCA LOMELI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 08/07/2012 08/23/2012 2012-0504174 8/19/2022 2022-0335747 $11787.88 104701 B0526965A MGP14625BE 146 25 211-022-28-00 ELIAS R. SOLIZ AND LISA D. SOLIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 10/23/2019 11/07/2019 2019-0511747 8/19/2022 2022-0335747 $26464.25 104702 B0515485S MGP19747AZ 197 47 211-022-28-00 HOWARD WHEELER A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 12/20/2018 01/10/2019 2019-0009458 8/19/2022 2022-0335747 $41712.45 104703 B0462585H MGP38241BO 382 41 211-022-28-00 TIANWEI XIAO A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 03/09/2016 03/24/2016 2016-0131692 8/19/2022 2022-0335747 $21559.41 105303 B0474515C MGP18440CO 184 40 211-022-28-00 CANDACE JEAN ALBRO AND TOMMY LAVERN ALBRO TRUSTEES OF THE 2014 ALBRO FAMILY TRUST DATED MARCH 21 2014 GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/27/2016 10/13/2016 2016-0551332 10/5/2022 2022-0390382 $17456.62 105304 B0533785S MGP28104CO 281 04 211-022-28-00 ARLENE RENEE CANO-WILLIAMS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 02/27/2021 03/11/2021 2021-0189878 10/5/2022 2022-0390382 $21503.41 105305 B0529255H MGP15551BZ 155 51 211-022-28-00 JOHN R. CLIFFORD A(N) WIDOWED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 12/27/2019 01/16/2020 2020-0024020 10/5/2022 2022-0390382 $29888.51 105306 B0512475H MGP39836AZ 398 36 211-022-28-00 PAUL H P ESPINDA JR. A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 10/13/2018 11/01/2018 2018-0458035 10/5/2022 2022-0390382 $31588.51 105307 B0538195H MGP35401CZ 354 01 211-022-28-00 LINDA FERNANDEZ A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 10/12/2021 10/28/2021 2021-0749755 10/5/2022 2022-0390382 $27925.30 105658 B0523085H MGP19545BZ 195 ANNUAL 45 211-022-28-00 ANDREW GONZALEZ A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 07/03/2019 07/18/2019 2019-0289354 10/28/2022 2022-0415928 $26181.28 105659 B0540585S MGP19014BE 190 EVEN 14 211-022-28-00 JEFFREY KIEL RICHARDSON AND AIMEE K. RICHARDSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/24/2021 03/10/2022 2022-0108900 10/28/2022 2022-0415928 $22637.54  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189  DATE: 1/31/2023    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor STOX 936676 / AFC-3064, 3071, 3075, 3079 02/03/2023, 02/10/2023, 02/17/2023 CN 27321 

BATCH: AFC-3074 & AFC-3080 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records.  WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH   On 2/23/2023 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD,  CARLSBAD CA 92011  IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008     TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount  105291 B0535235S GMO614322L2Z 6143 ANNUAL 22 211-131-11-00 DOLORES J. CAPERS A(N) UNMARRIED AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 05/30/2021 06/24/2021 2021-0459547 10/5/2022 2022-0390377 $74824.36 105292 B0525795H GMP581430D1E 5814 EVEN 30 211-131-11-00 KATRINA L. COX A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/21/2019 10/10/2019 2019-0453496 10/5/2022 2022-0390377 $22841.74 105293 B0487745C GMP583320A1Z 5833 ANNUAL 20 211-131-11-00 JOEL E. FRYAR AND TAMARA J. FRYAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 05/21/2017 06/29/2017 2017-0294197 10/5/2022 2022-0390377 $28677.52 105294 B0515585S GMP8010301A1E 80103 EVEN 30 212-271-04-00 JONATHAN J. HATELEY AND PATRICIA A. HATELEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 12/24/2018 01/10/2019 2019-0010469 10/5/2022 2022-0390377 $23856.81 105295 B0515725H GMP602217D1Z 6022 ANNUAL 17 211-131-11-00 MARY H. HICKS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 12/20/2018 01/17/2019 2019-0018716 10/5/2022 2022-0390377 $25246.50 105296 B0464525S GMP661104A1O 6611 ODD 4 211-131-13-00 PAULA K. HUDSON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/14/2016 04/28/2016 2016-0198847 10/5/2022 2022-0390377 $21907.76 105297 B0528705C GMP602218B1Z 6022 ANNUAL 18 211-131-11-00 JOSEPH LINDSAY A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 11/29/2019 12/26/2019 2019-0606221 10/5/2022 2022-0390377 $32701.97 105298 B0408625H GMP681436A1Z 6814 ANNUAL 36 211-131-07-00 FEDERICO D. MONCAYO AND HELEN R. MONCAYO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 05/25/2013 06/06/2013 2013-0356307 10/5/2022 2022-0390377 $20969.38 105299 B0487685C GMO561443A1Z 5614 ANNUAL 43 211-130-03-00 PAUL W. NELSON AND MARIANE WATKINS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 06/16/2017 06/29/2017 2017-0294166 10/5/2022 2022-0390377 $31034.35 105300 B0492615H GMO501451BZ 5014 ANNUAL 51 211-130-02-00 MICHAEL J. PARAMO AND TRANASE JONES-PARAMO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 08/30/2017 09/28/2017 2017-0445077 10/5/2022 2022-0390377 $69351.58 105301 B0483045S GMP652435D1Z 6524 ANNUAL 35 211-131-13-00 DANIEL H. RICKETTS AND SHEILA RICKETTS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 03/20/2017 04/06/2017 2017-0154621 10/5/2022 2022-0390377 $23326.24 105302 B0492205C GMO603151B1Z 6031 ANNUAL 51 211-131-11-00 JAMES D. WILLIAMS JR. AND CLAUDIA HUTCHINS WILLIAMS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/02/2017 09/21/2017 2017-0432433 10/5/2022 2022-0390377 $30217.14 105660 B0449405H GMO561349A1E 5613 EVEN 49 211-130-03-00 MANUEL P. BUGARIN AND ANA LUISA BUGARIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 05/21/2015 07/30/2015 2015-0401741 10/28/2022 2022-0415952 $20834.23 105661 B0456205H GMP661206A1Z 6612 ANNUAL 6 211-131-13-00 ANDREW B. COMITO AND ANGELA M. COMITO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 11/05/2015 11/19/2015 2015-0599803 10/28/2022 2022-0415952 $22764.90 105663 B0485235H GMO502104DE 5021 EVEN 4 211-130-02-00 GREGORY B. EWING A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/20/2017 05/18/2017 2017-0222734 10/28/2022 2022-0415952 $43119.68 105664 B0474125S GMP693203A1O 6932 ODD 3 211-131-13-00 PHONXAI GIBSON AND JAMES D. GIBSON III WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/18/2016 10/06/2016 2016-0535914 10/28/2022 2022-0415952 $64263.69 105665 B0443735L GMP702411D1O 7024 ODD 11 211-131-10-00 KEENAN S. HEATH A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 03/31/2015 04/16/2015 2015-0182412 10/28/2022 2022-0415952 $39558.40 105666 B0454135C GMP521415D1O 5214 ODD 15 211-130-02-00 WILLIAM T. JENKINS A(N) SINGLE MAN AND JASMIN M. LONDONO A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/06/2015 10/15/2015 2015-0539962 10/28/2022 2022-0415952 $16194.22 105667 B0532505H GMO501316BO 5013 ODD 16 211-130-02-00 KEVIN KENNEDY A(N) SINGLE MAN AND ADRIEAN BARNES A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/25/2020 11/05/2020 2020-0691214 10/28/2022 2022-0415952 $27270.40 105668 B0501845H GMP601313A1O 6013 ODD 13 211-131-11-00 EDWIN DELOS SANTOS MERCADO AND LADY JOY ANN RAMOS MERCADO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/05/2018 04/26/2018 2018-0165267 10/28/2022 2022-0415952 $24007.23 105669 B0502435S GMP612450B1Z 6124 ANNUAL 50 211-131-11-00 FEDERICO D. MONCAYO AND HELEN R. MONCAYO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/08/2018 05/10/2018 2018-0188276 10/28/2022 2022-0415952 $28396.39 105670 B0540575S GMP662351A1Z 6623 ANNUAL 51 211-131-13-00 GREGORY ALLEN MOYER A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 07/24/2021 03/11/2022 2022-0109896 10/28/2022 2022-0415952 $38453.54 105671 B0477465S GMP663309A1Z 6633 ANNUAL 9 211-131-13-00 JIMMY RODRIGUEZ AND SARA CLAIRE GRANGER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 10/07/2016 12/08/2016 2016-0672414 10/28/2022 2022-0415952 $31014.30 105672 B0523195H GMO613301B1Z 6133 ANNUAL 1 211-131-11-00 SARAH-FAITH P. RONQUILLO A(N) SINGLE WOMAN AND ADYN BLAED GLOWNIAK A(N) SINGLE MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 06/28/2019 07/18/2019 2019-0289445 10/28/2022 2022-0415952 $29974.00 105673 B0437795H GMP683152BZ 6831 ANNUAL 52 211-131-07-00 JOHN FRANCIS SHELLABARGER AND AMELIA BIRCHFIELD-SHELLABARGER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 11/09/2014 11/25/2014 2014-0514810 10/28/2022 2022-0415952 $22482.94 105674 B0473325C GMP663307A1Z 6633 ANNUAL 7 211-131-13-00 APRIL A. SIMKINS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 08/11/2016 09/22/2016 2016-0501452 10/28/2022 2022-0415952 $21760.60  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189  DATE:1/31/2023    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor STOX 936675 / AFC-3074 & AFC-3080 02/03/2023, 02/10/2023, 02/17/2023 CN 27320

BATCH: AFC-3073 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by WAVE CREST OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW.  WILL SELL ON 2/23/2023 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 2121 PALOMAR AIRPORT ROAD CARLSBAD, CA  92011  IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien.  TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT  105281 1143393 3143B1Z 31 ANNUAL 43 299-242-31-43 ROBERT H WICHMANN AND EMIKO WICHMANN HUSBAND AND WIFE AS COMMUNITY PROPERTY 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $7922.42 105282 1142675 2730B2Z 27 ANNUAL 30 299-242-27-30 DOUGLAS K. MACLEAR 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $8269.65 105283 1142423 0343R1Z 03 ANNUAL 43 299-242-03-43 DAVID A. LA CROTTE A SINGLE MAN 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $7922.42 105284 1142424 0415R1Z 04 ANNUAL 15 299-242-04-15 DAVID A. LA CROTTE A SINGLE MAN 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $7922.42 105285 1142810 1339RSZ 13 ANNUAL 39 299-242-13-39 J.T. HOFFMANN JR AND ELAINE F. HOFFMANN HUSBAND AND WIFE AS COMMUNITY PROPERTY 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $4791.40 105286 1143339 1728RSZ 17 ANNUAL 28 299-242-17-28 ROBERT KARAYAN 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $4804.40 105287 1142787 3102T1Z 31 ANNUAL 02 299-242-31-02 FRUCHTHENDLER FINANCIAL SERVICES INC. AN ARIZONA CORPORATION 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $7922.42 105288 1143632 2140RSZ 21 ANNUAL 40 299-242-21-40 BARBARA AMY GAJEWSKY AND THEODORE MICHAEL GAJEWSKY AS TRUSTEES OF THE GAJEWSKY FAMILY TRUST DATED AUGUST 6 1997 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $3700.80 105289 1143472 0848R1Z 08 ANNUAL 48 299-242-08-48 ANN D. MALNER SUCCESSOR TRUSTEE OF THE MALNER REVOCABLE TRUST DATED JUNE 4 1994 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $9377.13 105290 1142601 1514RSZ 15 ANNUAL 14 299-242-15-14 JOSEPH H. FINN AND DOLORES E. FINN HUSBAND AND WIFE AS JOINT TENANTS 8/11/2022 10/5/2022 2022-0390329 11/7/2022 2022-0427430 $3674.89  The street address and other common designation, if any, of the real property described above is purported to be:  1400 OCEAN AVENUE, DEL MAR, CA, 92014   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien.   IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189  Date:  1/31/2023  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor.  STOX 936674 / AFC-3073 02/03/2023, 02/10/2023, 02/17/2023 CN 27318

BATCH: AFC-3077 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by VILLA L’AUBERGE DEL MAR OWNERS ASSOCIATION, INC., A CALIFORNIA MUTUAL NONPROFIT BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW.  WILL SELL ON  2/23/2023  at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011  IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien.  TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT  105460 61010A 610B10 610 10 299-310-29-10 RICHARD C. DENNEY AND ANNEY M. DENNEY HUSBAND AND WIFE AS JOINT TENANTS 9/8/2022 9/26/2022 2022-0375515 10/26/2022 2022-0411748 $9983.55 105461 61214A 612/14B 612 14 299-310-31-14 SAM KOSTY AND BARBARA B. KOSTY TRUSTEES OF THE KOSTY FAMILY TRUST DATED JUNE 18 1990 9/8/2022 9/26/2022 2022-0375515 10/26/2022 2022-0411748 $8478.77 105462 61119A 611B19 611 19 299-310-30-19 FRANK M. FOSTER AND JACQUELINE H. FOSTER HUSBAND AND WIFE AS JOINT TENANTS 9/8/2022 9/26/2022 2022-0375515 10/26/2022 2022-0411748 $10016.76  The street address and other common designation, if any, of the real property described above is purported to be:  1570 CAMINO DEL MAR, DEL MAR, CA, 92014   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien.   IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189  Date:  1/31/2023  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor.  STOX 936673 / AFC-3077 02/03/2023, 02/10/2023, 02/17/2023 CN 27317

T.S. No. 107164-CA APN: 162-214-07-00   NOTICE OF TRUSTEE’S SALE  IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2004. 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 On 4/3/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/3/2004 as Instrument No. 2004-0734366 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MANUEL H. CASTRO AND NADINE CASTRO, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1314 BLUEGRASS ROAD, VISTA, CA 92083  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $104,121.87  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 107164-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 107164-CA 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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 936573_107164-CA 02/03/2023, 02/10/2023, 02/17/2023 CN 27305

T.S. No. 102487-CA APN: 224-770-39-00  NOTICE OF TRUSTEE’S SALE  IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/27/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/24/2023 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/1/2019 as Instrument No. 2019-0075441 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JORGE RODRIGUEZ, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1084 FULTON ROAD, SAN MARCOS, CA 92069  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $672,516.55  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 102487-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 102487-CA 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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 936254_102487-CA 01/27/2023, 02/03/2023, 02/10/2023 CN 27282

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, February 17th at 1:00pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self-Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Size                Name 10×20             Solorio, Liliana 10×20             Solorio, Liliana 10×30             Cayne, Jaeson 10×7.5            Frazier, Patrick  10×7.5            Halsey, Timothy 10×7.5            Ponce, Marcella 10×7.5            Steiner, Cassandra 02/03, 02/10/2023 CN 27309

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00003000-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Stephanie Lorraine Goff filed a petition with this court for a decree changing name as follows: a.  Present name: Stephanie Lorraine Goff change to proposed name: Stephanie Lorraine Santana.  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 March 09, 2023 at 8:30 a.m., in Dept. C-61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, 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) 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 copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. 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 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 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.  Filed Date: 01/24/2023 Michael T Smyth Judge of the Superior Court 02/03, 02/10, 02/17, 02/24/2023 CN 27307

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00002544-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Suzan M. Kelly and John R. Kelly filed a petition with this court for a decree changing name as follows: a.  Present name: Kaeden William Kelly change to proposed name: Bear Kaeden William Kelly.  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 March 07, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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 copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. 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 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 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.  Filed Date: 01/20/2023 Brad A. Weinreb Judge of the Superior Court. 02/03, 02/10, 02/17, 02/24/2023 CN 27306

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 2430 S. Santa Fe Ave Vista, CA 92084 will sell at public auction by competitive bidding February 9th, 2023 at 11:30 am the properties herein listed;   Property to be sold as follows: Miriam Diaz  Misc. Household Goods  Miriam Monique Diaz  Misc. Household Goods  Rubina Gutierrez Misc. Household Goods  Kathryn Suzanne Yamashiro Misc. Household Goods  Brent Parker Misc. Household Goods  Brent Douglas Parker Misc. Household Goods  Brian Pike Misc. Household Goods  Pike Brian Misc. Household Goods  Brian Randall Pike Misc. Household Goods Connie Goldbaum Misc. Household Goods  Connie J Goldbaum Misc. Household Goods  Jose L. Blancas Construction Landscape Equipment Jose Luis Blancas Luciano Construction Landscape Equipment  All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423 01/27, 02/03/2023 CN  27295

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 1510 E. Mission Road San Marcos, CA 92069 will sell at public auction by competitive bidding on February 9th, 2023 at 9:30 am. The properties herein are listed; Property to be sold as follows: Nathan Robert Partenheimer Misc. Household Goods Robin E Godfrey Misc. Household Goods Robin Elizabeth Godfrey Misc. Household Goods Jose Moya Misc. Household Goods   Jose Antonio Reyes Moya Misc. Household Goods James Hawthorne Misc. Household Goods James Thomas Hawthorne Misc. Household Goods Rhonda Fillo-Rice Misc. Household Goods  Rhonda Gene Fillo-Rice Misc. Household Goods Susan B Taylor Misc. Household Goods Susan Bumiller Taylor Misc. Household Goods Jessica Allegra Misc. Household Goods Jessica Mercedes Allegra De La Cruz  Misc. Household Goods Korte Ward Misc. Household Goods  Korte Nichole Ward Misc. Household Goods Becker Andrew  Misc. Household Goods Andrew John Becker   Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074 , Tel # 760-724-0423 01/27/2023, 02/03/2023  CN 27294

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 560 South Pacific St. San Marcos Ca, 92078 will sell at public auction by competitive bidding on February 9th, 2023  at 11:00 AM the properties herein listed;  Property to be sold as follows: Shannon Kelly  Misc. Household Goods  Shannon Nicole Kelly Misc. Household Goods   Earl M. Simmons Misc. Household Goods Earl Melvin Simmons Misc. Household Goods  Earl M. Simmons Misc. Household Goods Earl Melvin Simmons Misc. Household Goods  All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423. 01/27, 02/03/2023 CN 27292

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 185 N Pacific St, San Marcos Ca. 92069 will sell at public auction by competitive bidding on February 9th 2023 at 10:30 A.M. The properties herein are listed:  Property to be sold as follows: Marc Pasamonte Misc. Household Goods   Marc Anthony Sr Pasamonte Misc. Household Goods  Marc Pasamonte Misc. Household Goods  Marc Anthony Sr Pasamonte Misc. Household Goods Tim Scott Misc. Household Goods  Timmie Steven Scott Misc. Household Goods  JNT Restoration  c/o Juan C. Vasquez  Misc. Household Goods JNT Restoration Misc. Household Goods  Juan Carlos Vasquez Misc. Household Goods JNT Restoration  c/o Juan C. Vasquez  Misc. Household Goods JNT Restoration Misc. Household Goods Juan Carlos Vasquez Misc. Household Goods Shallah Brewington Misc. Household Goods Shallah-Raekwoh Nasheed Brewington Misc. Household Goods   Chris Trujillo Misc. Household Goods   Cristobal Armando Trujillo Misc. Household Goods   Brittney Perez Misc. Household Goods  Brittney Elizabeth Kim-Perez Misc. Household Goods    All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760)724-0423, License #66393074 01/27, 02/03/2023 CN 27290

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A Lien Sale will be held.  Auction will be conducted online at storageauctions.net ending at 12pm February 10th, 2023. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. The following personal items: Household items, clothes, and furniture will be sold as follows:  Name   Unit  Emmeline Nievera      145 01/27, 02/03/2023 CN 27288

NOTICE OF PETITION TO ADMINISTER ESTATE OF JONATHAN WATKINS Case# 37-2022-00051375-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 Jonathan Watkins.  A Petition for Probate has been filed by Jeffrey Watkins, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Jeffrey Watkins be appointed as personal representative to administer the estate of the decedent.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: March 08, 2023; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. 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: Rich Gaines, Esq. Legacy Legal Inc 5900 La Place Ct., Ste 105 Carlsbad CA 92008 Telephone: 760.931.9923 01/20, 01/27, 02/03/2023 CN 27277

NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS JOSEPH SCARDINA Case# 37-2023-00001301-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 Thomas Joseph Scardina. A Petition for Probate has been filed by Steven Scardina, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Steven Scardina be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 22, 2023; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. 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: Rich Gaines, Esq. 5900 La Place Ct., Ste 105 Carlsbad CA 92008 Telephone: 760.931.9923 01/20, 01/27, 02/03/2023 CN 27276

SUMMONS Cross-Complaint (CITACION JUDICIAL–CONTRADEMANDA) NOTICE TO CROSS-DEFENDANT: (AVISO AL CONTRA-DEMANDADO): RILEY MURPHY YOU ARE BEING SUED BY CROSS-COMPLAINANT: (LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE): ALEXIS CONSUELO SARMIENTO You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the cross-complainant. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por esqrito en esta corte y hacer que se entregue una copia al contrademandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), o oniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es):  NORTH COUNTY DIVISION Superior Court of the State of California 325 S. Melrose Dr. Vista CA 92081 SHORT NAME OF CASE (from Complaint): (Nombre de Caso): MUNDAY vs. HARRIS, et al.  CASE NUMBER: (Número del Caso): 37-2020-00030643-CU-PO-NC  The name, address, and telephone number of cross-complainant’s attorney, or cross-complainant without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del contrademandante, o del contrademandante que no tiene abogado, es): Andrew S. Meyers, Esq. Straus Meyers LLP 225 Broadway, Ste 1550 San Diego CA 92101 Date: (Fecha),  11/01/2022 Clerk by (Secretario),  , Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual cross-defendant.  01/20, 01/27, 02/03, 02/10/2022 CN 27270

Fictitious Business Name Statement #2023-9002174 Filed: Jan 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Miller Cat House Too. Located at: 14650 Lyons Valley Rd., Jamul CA 91935 San Diego. Mailing Address: Same. Registrant Information: 1. Lisa Hanson, 14650 Lyons Valley Rd., Jamul CA 91935. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2005 S/Lisa Hanson 02/03, 02/10, 02/17, 02/24/2023 CN 27319

Fictitious Business Name Statement #2023-9002201 Filed: Jan 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dose Fitness. Located at: 1465 Encinitas Blvd. #C+D, Encinitas CA 92024 San Diego. Mailing Address: 658 Summer View Cir., Encinitas CA 92024. Registrant Information: 1. Next Chapter 23 LLC, 658 Summer View Cir., Encinitas CA 92024. 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/McIntyre McQueen 02/03, 02/10, 02/17, 02/24/2023 CN 27316

Fictitious Business Name Statement #2023-9002232 Filed: Jan 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Design Builders. Located at: 4549 Royal Oak Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Shannon John Long, 4549 Royal Oak, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/26/1994 S/Shannon John Long 02/03, 02/10, 02/17, 02/24/2023 CN 27315

Fictitious Business Name Statement #2023-9001834 Filed: Jan 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Forest Witch Foundry. Located at: 5331 Elsinore St., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Alyska Leilani Gutzwiller, 5331 Elsinore 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/Alyska Leilani Gutzwiller 02/03, 02/10, 02/17, 02/24/2023 CN 27314

Fictitious Business Name Statement #2023-9002151 Filed: Jan 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wild Coast. Located at: 3524 Cockatoo Ct., Oceanside CA 92057 San Diego. Mailing Address: 4225 Oceanside Blvd. #H-125, Oceanside CA 92057. Registrant Information: 1. Wild Coast Brand LLC, 4225 Oceanside Blvd. #H-125, Oceanside CA 92057. 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/Waltair B. Pinto 02/03, 02/10, 02/17, 02/24/2023 CN 27313

Fictitious Business Name Statement #2023-9002062 Filed: Jan 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jexa Analytics. Located at: 117 N. Barnwell St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. John Daniel Conklin, 117 N. Barnwell St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/John Daniel Conklin 02/03, 02/10, 02/17, 02/24/2023 CN 27312

Fictitious Business Name Statement #2023-9000128 Filed: Jan 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Strategic Posture. Located at: 2240 Encinitas Blvd. #D-161, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Tamer Tamer Salameh, 2240 Encinitas Blvd. #D-161, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Tamer Tamer Salameh 02/03, 02/10, 02/17, 02/24/2023 CN 27311

Fictitious Business Name Statement #2023-9001664 Filed: Jan 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunny Beach Realty Group. Located at: 1501 Anza Ave. #38, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Jana Sue Steenbock, 1501 Anza Ave. #38, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jana Sue Steenbock 02/03, 02/10, 02/17, 02/24/2023 CN 27310

Fictitious Business Name Statement #2023-9001189 Filed: Jan 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ATP Property Management Services LLC. Located at: 553 Hygeia Ave #A, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. ATP Home Inspection Services LLC, 553 Hygeia Ave #A, Encinitas CA 92024. 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/Daniel Brace Sheehan III 02/03, 02/10, 02/17, 02/24/2023 CN 27308

Fictitious Business Name Statement #2023-9001593 Filed: Jan 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Heart Shine Brand Design. Located at: 302 Comstock Ave., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Heidi Louise Slack, 302 Comstock Ave., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Heidi Louise Slack, 01/27, 02/03, 02/10, 02/17/2023 CN 27302

Fictitious Business Name Statement #2023-9001349 Filed: Jan 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Splash Speech Therapy. Located at: 342 Juniper Ave. #15, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Emily Clare Mihelitch, 342 Juniper Ave #15, 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/Emily Clare Mihelitch, 01/27, 02/03, 02/10, 02/17/2023 CN 27301

Fictitious Business Name Statement #2023-9000528 Filed: Jan 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hunt Chiropractic; B. Hunt Coaching. Located at: 249 S. Hwy 101 #234, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. The Pure Place., 249 S. Hwy 101 #234, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/09/2023 S/Lianna Hunt, 01/27, 02/03, 02/10, 02/17/2023 CN 27300

Fictitious Business Name Statement #2022-9027955 Filed: Dec 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ocean Air Counseling Inc. Located at: 531 Encinitas Blvd, #200, Encinitas CA 92024 San Diego. Mailing Address: 1036 Highland Dr., Del Mar CA 92014. Registrant Information: 1. Paul Andrew Clonts, 1036 Highland Dr., Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/13/2022 S/Paul Andrew Clonts LCSW, 01/27, 02/03, 02/10, 02/17/2023 CN 27299

Fictitious Business Name Statement #2023-9000232 Filed: Jan 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rancho Pacific Management. Located at: 345 S. Coast Hwy 101 #H, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dennis French, 953 Robley Pl., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/05/2023 S/Dennis French, 01/27, 02/03, 02/10, 02/17/2023 CN 27298

Fictitious Business Name Statement #2023-9000231 Filed: Jan 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rancho Pacific Realty; B. Rancho Pacific Financial. Located at: 345 S. Coast Hwy 101 #H, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dennis French, 953 Robley Pl., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/05/2023 S/Dennis French, 01/27, 02/03, 02/10, 02/17/2023 CN 27297

Fictitious Business Name Statement #2023-9001518 Filed: Jan 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Secret Universe; B. Draw Squad. Located at: 3232 Canyon View Dr., Oceanside CA 92058 San Diego. Mailing Address: PO Box 411, San Luis Rey CA 92068. Registrant Information: 1. Shepard Armstrong Williams, 3232 Canyon View Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Shepard Armstrong Williams, 01/27, 02/03, 02/10, 02/17/2023 CN 27293

Fictitious Business Name Statement #2023-9001509 Filed: Jan 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Center for Spiritual Living Carlsbad; B. Carlsbad Center for Spiritual Living; C. Center for Positive Living; D. CSL Carlsbad; E. CSL; F. Claypool Learning Center. Located at: 3320 Monroe St., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 230638, Encinitas CA 92023-0638. Registrant Information: 1. Carlsbad Church of Religious Science, 1182 Rancho Encinitas Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/12/2008 S/Kathryn S. DuVivier, 01/27, 02/03, 02/10, 02/17/2023 CN 27291

Fictitious Business Name Statement #2023-9001073 Filed: Jan 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Dieguito United Methodist Women dba United Women in Faith. Located at: 170 Calle Magdalena, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. United Methodist Women of the California Pacific Conference of the United Methodist Church, 170 Calle Magdalena, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/17/2023 S/Marilyn L. Mason, 01/27, 02/03, 02/10, 02/17/2023 CN 27287

Fictitious Business Name Statement #2023-9000662 Filed: Jan 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Communications. Located at: 2701 Loker Ave. W. #120, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. TJT Communications Inc., 2701 Loker Ave. W. #120, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/22/2013 S/Todd W. Threw, 01/27, 02/03, 02/10, 02/17/2023 CN 27286

Fictitious Business Name Statement #2023-9001260 Filed: Jan 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clarion Wealth Management. Located at: 285 N. El Camino Real #215, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Injil Muhammad, 274 Madison Ave. #1103, Manhattan NY 10016; 2. William P. Landers, 887 Belle Ave., Teaneck NJ 07666; 3. Anthony Billue, 6785 Viscoe Rd., Radford VA 24141; 4. Carla Campbell, 285 N. El Camino Real #215, Encinitas CA 92024. This business is conducted by: Joint Venture. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/18/2023 S/Carla Campbell, 01/27, 02/03, 02/10, 02/17/2023 CN 27285

Fictitious Business Name Statement #2023-9000693 Filed: Jan 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lil’ Brew Hero, B. Unlock Your Best. Located at: 294 Countryhaven Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Carolyn Jensen, 294 Countryhaven Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Carolyn Jensen, 01/27, 02/03, 02/10, 02/17/2023 CN 27284

Fictitious Business Name Statement #2023-9000419 Filed: Jan 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Phoenix Strategy Group. Located at: 17209 Via Cuatro Caminos, Rancho Santa Fe CA 92067 San Diego. Mailing Address: PO Box 2697, Rancho Santa Fe CA 92067. Registrant Information: 1. Creator Fund Management LLC, 17209 Cuatro Caminos, Rancho Santa Fe CA 92067. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2022 S/John Zdanowski, 01/27, 02/03, 02/10, 02/17/2023 CN 27281

Fictitious Business Name Statement #2023-9001201 Filed: Jan 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lively-Bioenergetic Healing & Nutrition. Located at: 162 S. Rancho Santa Fe Rd. #A30, Encinitas CA 92024 San Diego. Mailing Address: 9888 Caminito Bolsa, San Diego CA 92129. Registrant Information: 1. Flavia Tortelli  Brascher, 719 Munevar Rd., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Flavia Tortelli Brascher, 01/27, 02/03, 02/10, 02/17/2023 CN 27280

Fictitious Business Name Statement #2023-9000120 Filed: Jan 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. L.E. Mae Design. Located at: 3699 Barnard Dr. #749, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Jenna Neel, 3699 Barnard Dr. #749, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/2022 S/Jenna Neel, 01/27, 02/03, 02/10, 02/17/2023 CN 27279

Fictitious Business Name Statement #2023-9000891 Filed: Jan 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. After Yes Floral House. Located at: 2764 Sunny Creek Rd., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Mrs. Bobbi V. Ballwey, 2764 Sunny Creek Rd., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/02/2023 S/Mrs. Bobbi V. Ballwey, 01/20, 01/27, 02/03, 02/10/2023 CN 27278

Fictitious Business Name Statement #2023-9000428 Filed: Jan 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TGA of North San Diego. Located at: 628 Lynwood Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Be Rogue LLC, 628 Lynwood 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:  Not Yet Started S/Brett Roggenkamp, 01/20, 01/27, 02/03, 02/10/2023 CN 27275

Fictitious Business Name Statement #2023-9000932 Filed: Jan 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Honeybee Realty. Located at: 10620 Treena St. #230, San Diego CA 92131 San Diego. Mailing Address: 2653 Sausalito Ave., Carlsbad CA 9/2010-7901. Registrant Information: 1. Chantelle Brown, 2653 Sausalito Ave., Carlsbad CA 92010-7901. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/12/2023 S/Chantelle Brown, 01/20, 01/27, 02/03, 02/10/2023 CN 27273

Fictitious Business Name Statement #2023-9000541 Filed: Jan 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. On Pointe; B. Sharpen San Diego. Located at: 1612 Broadway, Camp Pendleton CA 92054 San Diego. Mailing Address: 1106 Second St. #275, Encinitas CA 92024. Registrant Information: 1. Joseph Chapman, 1612 Broadway, Camp Pendleton CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Joseph Chapman, 01/20, 01/27, 02/03, 02/10/2023 CN 27272

Fictitious Business Name Statement #2022-9027613 Filed: Dec 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Super Smog. Located at: 2120 W. Mission Rd. #110, Escondido CA 92029 San Diego. Mailing Address: Same. Registrant Information: 1. Johnson Mai Nguyen, 155 Las Flores Dr. #41, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2021 S/Johnson Mai Nguyen, 01/20, 01/27, 02/03, 02/10/2023 CN 27271

Fictitious Business Name Statement #2022-9028086 Filed: Dec 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Massage Concepts Solana Beach. Located at: 655 San Rodolfo Dr. #125, Del Mar CA 92075 San Diego. Mailing Address: 13759 Pine Needles Dr., Del Mar CA 92014. Registrant Information: 1. Zentastic Wellness Inc., 12925 El Camino Real #J25, San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Anne Chao, 01/20, 01/27, 02/03, 02/10/2023 CN 27269

Fictitious Business Name Statement #2023-9000663 Filed: Jan 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rudy Courier Service. Located at: 2375 Caringa Way #J, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Randal Robert Brackin, 2375 Caringa Way #J, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Randal Robert Brackin, 01/20, 01/27, 02/03, 02/10/2023 CN 27268

Fictitious Business Name Statement #2023-9000015 Filed: Jan 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hellbent for Hair. Located at: 334 Main St. #A, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Hellbent for Hair, 334 Main St. #A, Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/03/2023 S/Regina Gregory, 01/13, 01/20, 01/27, 02/03/2023 CN 27267

Fictitious Business Name Statement #2023-9000549 Filed: Jan 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Catch Real Estate; B. Catch Real Estate Solutions. Located at: 12636 High Bluff Dr. #400, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Blue Corner Inc., 13277 Kingsfield Ct., San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Esaul Alatriste, 01/13, 01/20, 01/27, 02/03/2023 CN 27266

Fictitious Business Name Statement #2022-9027954 Filed: Dec 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Alexsys. Located at: 4635 Rim Cir. #104, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Alexandra Visnyei, 4635 Rim Cir. #104, Carlsbad CA 92010; 2. Speros A. Doumas II, 4729 Aqua Del Caballete, San Clemente CA 92673. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/18/1998 S/Alexandra Visnyei, 01/13, 01/20, 01/27, 02/03/2023 CN 27260

Fictitious Business Name Statement #2023-9000096 Filed: Jan 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Luckie Carrasco Fitness. Located at: 4750 Calle Las Positas #E158, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Luckie Star Carrasco, 4750 Calle Las Positas #E158, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Luckie Star Carrasco, 01/13, 01/20, 01/27, 02/03/2023 CN 27258