The Coast News Group
Legal Notices

Legal Notices, January 29, 2021

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 7:30 AM to 5:30 PM and Friday 7:30 AM TO 4:30 PM (City Hall is closed on Fridays, February 5, 2021 and February 12, 2021.) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Hayden Single-Family Residential Conversion; CASE NUMBER: CDP-004351-2021; FILING DATE: January 27, 2021; APPLICANT: Dan Hayden; LOCATION: 926 and 928 Bonita Drive (APN: 258-372-30-00); PROJECT DESCRIPTION: Request for a Coastal Development Permit to convert an existing duplex to a single-family residence with an Accessory Dwelling Unit (ADU) with no site improvements; ZONING/OVERLAY: The project site is located within in the Residential 3 (R3) Zone and the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15303 which exempts the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected] PRIOR TO 5:30 PM ON MONDAY, FEBRUARY 8, 2021 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. 01/29/2021 CN 25077

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION & NOTICE OF AVAILABILITY PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. On the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. On the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the agenda for this meeting found on the city’s website at: https://encinitasca.gov/government/agendas-webcasts. It is hereby given that a Public Hearing will be held on Thursday, the 18th day of February, 2021, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-004342-2021 (ZA/LCPA – Inclusionary Housing Ordinance and In Lieu Fee); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public Hearing to consider amending Chapter 30.41 Affordable Housing of the Encinitas Municipal Code to change the City’s inclusionary housing regulations to increase the inclusionary housing percentage requirements to better address the need for affordable units for all residential development and a new in-lieu fee as an alternative method of compliance. ENVIRONMENTAL STATUS: It has been determined that the proposed Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the proposed Ordinance would have a significant effect on the environment. STAFF CONTACT: Jennifer Gates, AICP, Principal Planner: (760) 633-2714 or [email protected]. The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing. NOTICE OF AVAILABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opens a six-week public review period (January 29, 2021 through March 12, 2021) prior to any final action being taken by the City Council on the LCP amendment request. The proposed ordinance will be available for review on the City’s website at  https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Planning Commission Hearing Notices.” 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]. 01/29/2021 CN 25076

NOTICE INVITING BIDS CITY OF ENCINITAS FY20-21 ANNUAL CITYWIDE PAVEMENT REHABILITATION, SLURRY AND OVERLAY PROJECT (CS21A) Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 p.m., on February 18, 2021. The bid results will be posted on PlanetBids immediately at close of solicitation. WORK TO BE DONE: Work to be done consists of slurry seals, asphalt overlays, reinforced asphalt overlays of concrete pavement, repairs to asphalt surfacing and road base, crack seals, milling asphalt and concrete pavements, removal and replacement of asphalt berms, removal and replacement of concrete gutters and ramps, reconstruction of traffic detector loops, removal and replacement of pavement striping and markings, adjustment of manholes and valves, and other related work. Engineer’s Estimate – $2,750,000 (Total Bid = Base Bid + Additive Alternates) LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to http://www.encinitasca.gov/bids and then proceed to the “Register as a Vendor” link. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the Director of Industrial Relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2020-1. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the California Department of Industrial Relations web site found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, PE City Engineer DATE:   01/28/2021  END OF NOTICE INVITING BIDS 01/29/2021, 02/05/2021 CN 25071

CITY OF ENCINITAS PUBLIC NOTICE DISTRICT 3 CITY COUNCIL VACANCY NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill a vacancy on the Encinitas City Council for District 3 with a term ending December 2022. Application forms are available on the City’s website, by calling the City Clerk at 760-633-2601 or by email [email protected]. The deadline for submitting applications is February 11, 2021, at 5:00 p.m. All applicants will be asked to attend (via Zoom) the February 24, 2021 City Council meeting (date is subject to change) to discuss their qualifications and interest in serving on the City Council. Depending on the number of applicants, appointment may be made at the same Council meeting or a subsequent City Council meeting date. GENERAL QUALIFICATIONS FOR APPLICANTS • An applicant must be 18 years of age and a citizen of the State of California • An applicant must be a resident and registered voter of the City of Encinitas District 3 • A person is disqualified from holding any office upon conviction of designated crimes as specified in the Constitution and the laws of the State of California CITY COUNCIL STRUCTURE AND CURRENT OFFICEHOLDERS The City Council is comprised of one (1) Mayor and four (4) Council Members elected from the City at-large. Per Encinitas Municipal Code Section 2.20.010, on the second Tuesday of each December of even numbered years, the newly elected Mayor and Council Members will be sworn in. Per Encinitas Municipal Code Section 2.20.030, at the first regular City Council meeting in December of odd numbered years and the second Tuesday of each December in even numbered years, the City Council shall choose one of its members as Deputy Mayor.

Catherine S. Blakespear Mayor – term expires December 2022

Tony Kranz Council Member District 1 – term expires December 2024

Kellie Shay Hinze Council Member District 2 – term expires December 2024

Vacant Council Member District 3 – term expires December 2022

Joe Mosca Council Member District 4 – term expires December 2022

CITY COUNCIL MEETINGS The City Council of the City of Encinitas holds Regular Meetings on the second, third, and fourth Wednesdays of each month at 6:00 p.m. in the City Council Chambers located at 505 S. Vulcan Avenue. City Council may meet in Closed Session prior to the start of the meetings to discuss certain matters as provided by law. CITY GOVERNMENT STRUCTURE The City of Encinitas is a General Law City and operates under the general laws of the State of California with a Council/Manager form of government. The Council/Manager form of government is broadly defined as combining the political/policy leadership of elected officials with the managerial leadership of the City Manager. CITY HALL OFFICE HOURS Encinitas City Hall is normally open from 7:30 a.m. to 5:30 p.m. on Monday through Thursday and open 7:30 a.m. to 4:30 p.m. on every other Friday. These hours are posted in prominent locations at City Hall as well as on the City of Encinitas’ website at www.encinitasca.gov. In response to the COVID-19 pandemic, all City offices are currently closed to the public until further notice. City staff will continue to conduct City business through teleconferencing and phone calls; and will continue our “virtual city hall” services via the Customer Service Center portal, where many permits and plans can be processed electronically. OTHER BOARDS ON WHICH COUNCIL MEMBERS SERVE The Mayor and City Council serve as Board Members of the San Dieguito Water District, Encinitas Housing Authority, and the Encinitas Financing Authority. In addition, Council Members represent the City on various regional boards, commissions, and committees. SALARY AND BENEFITS FOR MAYOR AND COUNCIL MEMBERS Mayor: In accordance with Encinitas Municipal Code Section 2.20.035(a), the Mayor receives the same salary as a Council Member ($1,186 per month). Beginning in 2016, the Mayor shall be entitled to the current Council Member salary ($1,186) plus $100 per month and the operative date of this compensation adjustment shall take effect upon the seating of the legislative body after the General Municipal Election in November 2016. Council Members: In accordance with Encinitas Municipal Code Section 2.20.035(b) City Council Members receive $1,186 per month effective December 9, 2008. San Dieguito Water District Board Members receive an independent stipend of $100 per meeting pursuant to San Dieguito Water District Resolution No. 89-07. Housing Authority Members receive an independent stipend of $50 per meeting pursuant to Housing Authority Resolution No. 94-04. 01/29/2021 CN 25070

Trustee Sale No. 20646 Loan No. 1521 Title Order No.1668325CAD APN 183-201-03-00 TRA No. 12010 Notice of Trustee’s Sale Note: There is a summary of the information in this document attached* *Pursuant to civil code § 2923.3(a), the summary of information referred to above is not attached to the recorded copy of this document but only to the copies provided to the trustor. You are in default under a deed of trust dated 12/19/2017. Unless you take action to protect your property, it may be sold at a public sale. If you need an explanation of the nature of the proceedings against you, you should contact a lawyer. On 02/17/2021 at 10:00AM, ACTION FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on January 9, 2018 as DOC#2018-0009484 of official records in the Office of the Recorder of San Diego County, California, executed by: Razuki Investments, LLC, a California Limited Liability Company, as Trustor, will sell at public auction to the highest bidder for cash (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, Ca, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See attached exhibit “A” Legal Description The land referred to herein below is situated in the County of San Diego, State of California, and is described as follows: Parcel 1: Parcel “B” of Parcel Map No. 3450, in the City of Vista, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, January 31, 1975. Parcel 2: An easement and right of way for road and utility purposes over, under, along and across a strip of land lying within Parcel “C” and “D” of Parcel Map No. 3450 in the City of Vista, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, January 31, 1975, as described as follows: beginning at the northerly corner common to said Parcels “C” and “D” being the center of a 40.00 foot radius circle in the cul-de-sac, at the southeasterly end of Avocado Drive, shown on said Parcel Map; thence along the boundary of said Parcel “C” as follows: South 04° 15’ 30” east, 40.00 feet; south 39° 33’ 30” east 222.90 feet; south 08° 26’ 00’ east 58.04 feet; and south 81° 34’ 00” west, 20.00 feet to the westerly line of the easterly 20.00 feet of said parcel “C”; thence along said westerly line; north 08° 26’ 00” west , 31.50 feet more or less to a line that is parallel with and 30.00 feet southwesterly measured at right angles from the northeasterly line of said Parcel “C”; thence along said parallel line north 39° 33’ 30” west, 283.00 feet more or less, to the northwesterly line of said Parcel “D”; thence along said westerly line north 38° 19’ 06” east, 20.77 feet to a point in the arc of the aforementioned 40.00 foot curve a radial of said curve bears south 85° 20’ 00” west to said point; thence along said radial line north 85° 20’ 00 east, 40.00 feet to the point beginning. 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: 1869 Avocado Drive, 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 made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,541,368.26 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 (619) 704-1090 or visit this Internet Web site innovativefieldservices.com, using the file number assigned to this case 20646. 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. For any other inquiries, including litigation or bankruptcy matters, please call (619) 704-1090 or fax (619) 704-1092. Notice to tenant: 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 (619) 704-1090, or visit this internet website innovativefieldservices.com.com for information regarding the sale of this property, using the file number assigned to this case 20646 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. 1/22/21 ACTION FORECLOSURE SERVICES, INC. 7839 University Avenue Suite 211 La Mesa, Ca 91942 (619) 704-1090 Sale Information Line: (949) 860-9155 or innovativefieldservices.com James M. Allen, Jr., President (IFS# 22738 01/29/21, 02/05/21, 02/12/21) CN 25075

Title Order No. 05942529 Trustee Sale No. 85162 Loan No. G19048139 APN: 204-232-01-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/13/2019. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 2/22/2021 at 1:00 PM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 9/27/2019 as Instrument No. 2019-0429587 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: KOVENS CHERRY CARLSBAD, LLC, A NEVADA LIMITED LIABILITY COMPANY , as Trustor GOLDMAN SACHS BANK USA, A NEW YORK CHARTERED BANK , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: PARCEL 1 OF PARCEL MAP NO. 21475, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER ON JUNE 29, 2017, AS DOCUMENT NO. 2017-7000236 AND FORMERLY DESCRIBED AS FOLLOWS: LOTS A AND B, IN BLOCK 2 OF PALISADES HEIGHTS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1777, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 11, 1924. EXCEPTING THEREFROM THE SOUTHWESTERLY 5.00 FEET. ALSO EXCEPTING FROM SAID LOT B, THE NORTHEASTERLY 73.00 FEET. 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: 187-191 CHERRY AVENUE 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 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 trusts created by said Deed of Trust, to-wit $8,454,803.30 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 1/19/2021 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 JANINA HOAK, ASST. VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 T.S.# 85162. 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.” For sales conducted after January 1, 2021: NOTICE TO TENANT: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 85162 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. STOX 927257 01/29/2021, 02/05/2021, 02/12/2021CN 25069

APN No.: 168-271-61-00 TS No.: CA-20-886060-NJ REVISED NOTICE OF DEFAULT AND “FORECLOSURE SALE” WHEREAS, on 4/16/2004, a certain Deed of Trust was executed by JEANNE A. ZELTNER, AN UNMARRIED WOMAN, as trustor(s), in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION, as beneficiary, and was recorded on 4/22/2004 Instrument No. 2004-0350272 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 7/18/2013 as Instrument Number 2013-0448535 in Book XX, Page XX of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: THE PROPERTY CEASED TO BE THE PRINCIPAL RESIDENCE OF THE BORROWER(S) FOR A REASON OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE. This default can be resolved if at least one borrower takes possession of the property as his or her principal residence. In order to cure the default in this manner you must contact Quality, whose contact information is set forth herein. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 1/12/2021 is $368,864.25. WHEREAS, a Notice of Default and Foreclosure Sale was previously issued, that recorded on 10/30/2020 in SAN DIEGO County, CA as Instrument No. 2020-0676267, that set a sale for 12/16/2020 at 10:00 AM and the Foreclosure Commissioner hereby desires to continue said sale date as set forth below. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that the revised sale date is now set for 2/10/2021 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 3503 TURQUOISE LN, OCEANSIDE, CA 92056 Assessor’s parcel number: 168-271-61-00 Located in: City of OCEANSIDE , County of SAN DIEGO, CA . More particularly described as: PARCEL A: LOT 24 OF EMERALD LAKE HOMES, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11029, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 27, 1984. PARCEL B: A NON-EXCLUSIVE EASEMENT ON AND OVER THE COMMON AREA”, AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS AND ANY ANNEXATIONS THERETO, FOR ACCESS, USE, OCCUPANCY, COMMON ENJOYMENT, COMMON INGRESS AND EGRESS THE AMENITIES LOCATED THEREON AND SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS. THIS EASEMENT IS APPURTENANT TO PARCEL ABOVE DESCRIBED. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $372,926.41 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $37,292.64 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $37,292.64 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TS No.: CA-20-886060-NJ Dated: Foreclosure Commissioner Stephanie Fuentes, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866)-645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 1/12/2021 before me, Katherine A. Davis a notary public, personally appeared Adriana Banuelos, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0173010 1/22/2021 1/29/2021 2/5/2021 CN 25064

APN: 124-450-06-00 TS No: CA01000090-20-1 TO No: 95312973 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 10, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 10, 2021 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 17, 2006 as Instrument No. 2006-0266686 of official records in the Office of the Recorder of San Diego County, California, executed by CLARENCE CRAYTON, JR. AND JOSEPHINE CRAYTON, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor(s), in favor of SOLUTION FUND INC., A CALIFORNIA CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2530 KNOTTWOOD WAY , FALLBROOK, CA 92028. 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $136,886.87 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic AT 702-659-7766 for information regarding the Special Default Services, Inc. or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000090-20. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA01000090-20 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. Date: January 6, 2021 Special Default Services, Inc. TS No. CA01000090-20 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-660-4288 Susan Earnest, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order Number 73572, Pub Dates: 01/15/2021, 01/22/2021, 01/29/2021, THE COAST NEWS CN 25055

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00001277-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Brycson J Bregen filed a petition with this court for a decree changing name as follows: a. Present name: Brycson J Bregen change to proposed name: Bryson J Bregen. 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 Mar 02, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Jan 12, 2021 Sim Von Kalinowski Judge of the Superior Court. 01/29, 02/05, 02/12, 02/19/2021 CN 25073

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00001282-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jennifer Robyn Austin filed a petition with this court for a decree changing name as follows: a. Present name: Jennifer Robyn Austin change to proposed name: Jennifer Robyn Light. 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 Mar 02, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Jan 12, 2021 Sim Von Kalinowski Judge of the Superior Court. 01/22, 01/29, 02/05, 02/12/2021 CN 25066

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00048256-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): J Elise Mills filed a petition with this court for a decree changing name as follows: a. Present name: J Elise Mills change to proposed name: Elyse Hoffman Mills. 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 Feb. 16, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec 30, 2020 Sim Von Kalinowski Judge of the Superior Court. 01/08, 01/15, 01/22, 01/29/2021 CN 25048

Fictitious Business Name Statement #2021-9000545 Filed: Jan 20, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Carpet Cleaners. Located at: 2408 Majano Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Rebeca A Moody, 2408 Majano Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/1988 S/Rebecca A Moody, 01/29, 02/05, 02/12, 02/19/2021 CN 25074

Fictitious Business Name Statement #2021-9000113 Filed: Jan 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mother Art. Located at: 2944 Hypoint Ave, Escondido CA San Diego 92027. Mailing Address: Same. Registrant Information: 1. Auburn Taylor Henderson, 2944 Hypoint Ave., Escondido CA 92027. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Auburn Taylor Henderson, 01/29, 02/05, 02/12, 02/19/2021 CN 25072

Fictitious Business Name Statement #2021-9000041 Filed: Jan 04, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LC Studio. Located at: 2317 Oxford Ave., Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Carolyn Christine Humber, 2317 Oxford Ave., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/13/2020 S/Carolyn Christine Humber, 01/22, 01/29, 02/05, 02/12/2021 CN 25067

Fictitious Business Name Statement #2021-9000125 Filed: Jan 06, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Two Sisters Collection. Located at: 7060 Cordgrass Ct., Carlsbad CA San Diego 92011. Mailing Address: 6625 Curlew Terr., Carlsbad CA 92011. Registrant Information: A. Allison Mishler, 7060 Cordgrass Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/02/2015 S/Allison Mishler, 01/15, 01/22, 01/29, 02/05/2021 CN 25059

Fictitious Business Name Statement #2020-9020662 Filed: Dec 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soto & Sons Landscape. Located at: 815 Avenida Taxco, Vista CA San Diego 92084. Mailing Address: 1611A S Melrose Dr. #229, Vista CA 92081. Registrant Information: A. Soto Enterprises, 1267 Willis St. #200, Redding CA 96001. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/David A Soto, 01/15, 01/22, 01/29, 02/05/2021 CN 25058

Fictitious Business Name Statement #2021-9000087 Filed: Jan 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fleur Flower Essence Aromatherapy. Located at: 1408 Hygeia Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: A. Khijra Inc., 1408 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2020 S/Vidya McNeill, 01/15, 01/22, 01/29, 02/05/2021 CN 25057

Fictitious Business Name Statement #2020-9021054 Filed: Dec 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rosie Young Medium. Located at: 2902 W Evans Rd., San Diego CA San Diego 92106. Mailing Address: Same. Registrant Information: A. Roseann Iovine, 2902 W Evans Rd., San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Roseann Iovine, 01/15, 01/22, 01/29, 02/05/2021 CN 25056

Fictitious Business Name Statement #2020-9021084 Filed: Dec 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. College Hunks Hauling Junk & Moving. Located at: 2815 Atadero Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: A. Pivot Socal Inc., 2815 Atadero Ct., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Clint Parsons, 01/15, 01/22, 01/29, 02/05/2021 CN 25052

[wpedon id=”143538″ align=”center”]