The Coast News Group
Legal Notices

Legal Notices, July 17, 2020

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; Friday 7:30 AM to 4:30 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Scipione Demolition; CASE NUMBER: CDP-003708-2020; FILING DATE: April 14, 2020; APPLICANT: Mario & Anna Scipione; LOCATION: 1318 Belleview Avenue (APN: 260-051-18); PROJECT DESCRIPTION: A Coastal Development Permit to allow for the demolition of an existing single-family residence.; ZONING/OVERLAY: The subject property is located in the Residential 5 (R-5) Zone, the Coastal Overlay Zone, and the Natural/Cultural Resources Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(l)(1), which exempts the demolition of a single-family residence, and Section 15301(l)(4), which exempts the demolition of accessory structures.; STAFF CONTACT: Minerva Abikhalil, Assistant Planner, 760-633-2697, [email protected] PRIOR TO 5:30 PM ON MONDAY, JULY 27, 2020 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. 07/17/2020 CN 24655

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, July 28, 2020 to consider approving an amendment to Specific Plan 23(H) to remove the 6,000-square-foot limit for medical office use and a Minor Site Development Plan and Coastal Development Permit to allow the construction of a 35,360-square-foot, single-level parking structure located over an existing parking lot serving an existing office building located at 6183-6185 Paseo del Norte within the Mello II Segment of the Local Coastal Program (LCP) and Local Facilities Management Zone 3, and more particularly described as: PARCEL 3 OF PARCEL MAP NO. 3415, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 21, 1975 AS FILE NO. 75-014212 OF OFFICIAL RECORDS Whereas, on June 3, 2020, the City of Carlsbad Planning Commission voted 7/0 to recommend approval of an amendment to Specific Plan 23(H) to remove the 6,000-square-foot limit for medical office use and a Minor Site Development Plan and Coastal Development Permit to allow the construction of a 35,360-square-foot, single-level parking structure located over an existing parking lot serving an existing office building located at 6183-6185 Paseo del Norte within the Mello II Segment of the Local Coastal Program (LCP) and Local Facilities Management Zone 3. The project site is not within the appealable area of the California Coastal Commission. The City Planner has determined that the project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and it is therefore categorically exempt from the requirement for the preparation of environmental documents pursuant to Section 15061(B)(3) – General Rule – and City of Carlsbad Municipal Code Section 19.04.070(A)(1)(c) , and Section 15332 – In-Fill Development Projects – of the state CEQA Guidelines. Copies of the staff report will be available on and after July 24, 2020. If you have any questions, please contact Esteban Danna in the Planning Division at (760) 602-4629 or [email protected]. Individuals wishing to speak on this proposal are cordially invited to participate in this public hearing. Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings electronically or by teleconferencing. The meeting can be viewed online at www.carlsbadca.gov or on the city’s cable channel. The Carlsbad City Council welcomes your participation. During the COVID-19 public health emergency, the city has provided two easy ways for community members to provide comments during a City Council meeting: Verbally Sign up to provide verbal comments by phone by filling out an online registration form by 2 p.m. the day of the meeting. You will receive a confirmation message with instruction about how to call into the meeting. In writing E-mail your comments to [email protected]. Emails received by 2 p.m. will be provided to the City Council prior to the start of the meeting. Other comments will be included with the meeting record. Emailed comments will not be read out loud during the meeting. Please indicate the agenda item number in your email subject line. If you challenge the Amendment, Minor Site Development Plan, and Coastal Development Permit you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: AMEND 2019-0002/SDP 2019-0003/CDP 2019-0005 (DEV2018-0131) CASE NAME: CARLSBAD CORPORATE PLAZA PARKING STRUCTURE PUBLISH: July 17, 2020 CITY OF CARLSBAD CITY COUNCIL 07/17/2020 CN 24654

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN, that the City Council of the City of Carlsbad will hold a public hearing on Tuesday, July 28, 2020 at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3 p.m., to hear objections of property owners concerning costs of weed abatement activity on private properties, to approve cost assessments for weed abatement activity, and to direct the City Clerk to file a certified copy of the Weed Abatement Resolution with the San Diego County Auditor by Aug. 10, 2020. Copies of the staff report will be available on and after Friday, July 24, 2020. If you have any questions, please contact Fire Marshal Randy Metz in the Fire Department at 760-602-4661 or [email protected]. Individuals wishing to speak on this proposal are cordially invited to participate in this public hearing. Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings electronically or by teleconferencing. The meeting can be viewed online at www.carlsbadca.gov or on the city’s cable channel. The Carlsbad City Council welcomes your participation. During the COVID-19 public health emergency, the city has provided two easy ways for community members to provide comments during a City Council meeting: Verbally Sign up to provide verbal comments by phone by filling out an online registration form by 2 p.m. the day of the meeting. You will receive a confirmation message with instruction about how to call into the meeting. In writing E-mail your comments to [email protected]. Emails received by 2 p.m. will be provided to the City Council prior to the start of the meeting. Other comments will be included with the meeting record. Emailed comments will not be read out loud during the meeting. Please indicate the agenda item number in your email subject line. If you challenge the Weed Abatement Resolution in court, you may be limited to only raising issues presented at the public hearing described in this notice or in written correspondence delivered prior to the public hearing to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PUBLISH DATE: July 17, 2020 CITY OF CARLSBAD CITY COUNCIL 07/17/2020 CN 24653

T.S. No.: 2020-00798-CA A.P.N.: 167-250-40-18 Property Address: 2380 HOSP WAY #238, CARLSBAD, CA 92008 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/12/2003. 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. Trustor: RAYMOND S. REIFEL and DEBORAH A REIFEL, Husband and wife as Joint tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/16/2003 as Instrument No. 2003-0572791 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/11/2020 at 09:00 AM Place of Sale: Entrance of the East County Regional Center East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 113,899.85 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2380 HOSP WAY #238, CARLSBAD, CA 92008 A.P.N.: 167-250-40-18 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 113,899.85. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2020-00798-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. Date: July 3, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 07/17/2020, 07/24/2020, 07/31/2020 CN 24643

T.S. No. 086309-CA APN: 159-031-26-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/23/2017. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 8/24/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/27/2017 as Instrument No. 2017-0044052 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ERWIN GANSKE, A WIDOWER 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: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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: 5210 ALAMOSA PARK DRIVE OCEANSIDE, CA 92057 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: $250,655.65 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 086309-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 926128 / TS 086309-CA 07/17/2020, 07/24/2020, 07/31/2020 CN 24642

NOTICE OF TRUSTEE’S SALE TS No. CA-19-863062-SH Order No.: 190960003-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): J. DOUGLASS JENNINGS JR., AND PEGGY L. JENNINGS, CO-TRUSTEES U.T.D. NOVEMBER 14, 1985 Recorded: 9/30/2004 as Instrument No. 2004-0930803 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/14/2020 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $2,377,613.76 The purported property address is: 6152 VIA CANADA DEL OSITO, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 269-183-10-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-863062-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-863062-SH IDSPub #0172322 7/17/2020 7/24/2020 7/31/2020 CN 24641

A.P.N.: 165-120-56-00 & 156-301-17-00 Trustee Sale No.: 2020-1351 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/28/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CROWN JEWEL PROPERTIES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Recorded 3/2/2018 as Instrument No. 2018-0084265 in book XX, page XX of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/3/2020 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE ST ATOE, 250 E. MAIN STREET, EL CAJON, CALIFORNIA 92020 Amount of unpaid balance and other charges: $8,543,404.60 Property being sold “as is – Where is” Street Address or other common designation of real property: VACANT LAND, OCEANSIDE CA 92008 A.P.N.: 165-120-56-00 & 156-301-17-00 SEE EXHIBIT “A” LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF The land referred to herein below is situated in the City of Oceanside, County of San Diego, State of California, and is described as follows: Parcel 1: Parcel 2 of Parcel Map No. 15975, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof recorded in the Office of the County Recorder of San Diego, February 2, 1990 as Instrument No. 90-62247 of Official Records Parcel 2:A non-exclusive easement for roadway purposes for pedestrian and vehicular access, ingress and egress, sewer, water, drainage, gas, without limitation, an easement for the purpose of maintenance and repair of any such utilities, over, along, and across that portion of Parcel 1 of Parcel Map No. 15975, in the City of Carlsbad, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County on February 2, 1990, as Instrument No. 90-062247 of Official Records, described as follows: Commencing at a point on the easterly right of way line of Jefferson Street, said point being the common west corner for said Parcel 1 and Parcel 2 of said Parcel Map No. 15975, said point also being the beginning of a 758.00 foot radius curve concave easterly, a radial to said point bears north 73°16’27” west; thence southerly along said easterly right of way line and curve through a central angle of 3°22’39” an arc distance of 44.68 feet; thence tangent to said curve south 13°20’54” west, 29.18 feet to the beginning of a tangent 200.00 foot radius curve concave easterly; thence southerly along said curve through a central angle of 21 10’37” an arc distance of 73.92 feet; thence tangent to said curve south 7°49’43” east, 121.36 feet to the beginning of a tangent 537.68 foot radius curve concave easterly; thence southerly along said curve through a central angle of 6°08’47” an arc distance of 57.68 feet; thence tangent to said curve south 13°58’30” east, 13.11 feet to the true point of beginning thence leaving said easterly right of way line north 76°06’33” east, 125.09 feet to the beginning of a tangent 253.00 foot radius curve concave southerly; thence easterly along said curve through a central angle of 25°13’51” an arc distance of 111.41 feet to the beginning of a tangent reverse 134.00 foot radius curve concave northerly; thence easterly along said curve through a central angle of 20°21 ‘18” an arc distance of 47.61 feet to the beginning of a tangent compound 18.00 foot radius curve concave northwesterly; thence easterly and northerly along said curve, through a central angle of 69”10’48”an arc distance of 21.73 feet; thence tangent to said curve, north 11 °48’18” east, 58.22 feet to the beginning of a tangent 119.00 foot radius curve concave westerly; thence northerly along said curve through a central angle of 11°23’12” an arc distance of 23.65 feet; thence tangent to said curve north 0°25’06” east, 67.72 feet; thence north 75°03’03” east, 33.19 feet; thence south 0°25’06” west, 76.51 feet to the beginning of a tangent 151.00 foot radius curve concave westerly; thence southerly along said curve through a central angle of 11 °23’12” an arc distance of 30.01 feet; thence tangent to said curve south 11 °48’18” west, 128. 7 4 feet; thence north 78°11 ‘42” west, 68.95 feet to the beginning of a tangent 69.00 foot radius curve concave southerly; thence westerly along said curve through a central angle of 25 ° 41 ‘45” an arc distance of 30.59 feet; thence tangent to said curve south 76°06’33” west, 202.51 feet more or less to a point on the aforementioned easterly right of way line; thence northwest along said right of way line, north 13°58’30” west, 67.00 feet to the true point of beginning. Parcel 3 An easement for construction and maintenance of a bridge, bridge abutment, bridge supports and/or bridge facilities, including ramps, access drives and/or slopes, as well as a non-exclusive easement for sewer, water drainage, gas, telephone, electrical and other utility purposes, including without limitation, an easement for the purpose of maintenance and repair of any such utilities, over, along, and across that portion of Parcel 1, of Parcel Map No. 15975, in the City of Carlsbad, County of San Diego, State of California, according to Parcel Map Thereof No. 15975, filed in the Office of the County Recorder of San Diego County on February 2, 1990, as Instrument No. 90-062247 of Official Records, being described as follows: Commencing at a point on the easterly right of way line of Jefferson Street, said point being the common west corner for said Parcel 1 and Parcel 2 of said Parcel Map No. 15975, said point also being the beginning of a 758.00 foot radius curve concave easterly, a radial to said point bears north 73°16’27” west; thence southerly along said easterly right of way line and curve through a central angle of 3°22’39” an arc distance of 44.68 feet; thence tangent to said curve south 13°20’54” west, 29.18 feet to the beginning of a tangent 200.00 foot radius curve concave easterly; thence southerly along said curve through a central angle of 21°10’37” an arc distance of 73.92 feet; thence tangent to said curve south 7°49’43” east, 121.36 feet to the beginning of a tangent 537.68 foot radius curve concave easterly; thence southerly along said curve through a central angle of 6°08’47” an arc distance of 57.68 feet; thence tangent to said curve south 13°58’30” east, 13.11 feet; thence leaving said easterly right of way line north 76°06’33” east, 125.09 feet to the beginning of a tangent 253.00 foot radius curve concave southerly; thence easterly along said curve through a central angle of 25° 13’51” an arc distance of 111.41 feet to the beginning of a tangent reverse 134.00 foot radius curve concave northerly; thence easterly along said curve through a central angle of 20°21 ‘18” an arc distance of 47.61 feet to the beginning of a tangent compound 18.00 foot radius concave northwesterly; thence easterly and northerly along said curve, through a central angle of 69°10’48” an arc distance of 21. 73 feet; thence tangent to said curve, north 11 °48’18”east, 58.22 feet to the beginning of a tangent 119.00 foot radius curve concave westerly; thence northerly along said curve through a central angle of 11 °23’12” an arc distance of 23.65 feet; thence tangent to said curve north 0°25’06” east, 67.72 feet to the true point of beginning; thence north 89°34’54” west, 30.00 feet; thence north 0°25’06” east, 120.98 feet more or less to a point on the common east-west line between said Parcels 1 and 2; thence along said common line north 82°29’13” east, 92.89 feet; thence leaving said common line south 0°25’06” west, 125.00 feet; thence north 89°34’54” west, 30.00 feet; thence south 75°03’03” west, 33.19 feet to the true point of beginning. Parcel 4: A non-exclusive easement for the passage of pedestrians and vehicles (“Roadway Easement”), as set forth, conveyed and described in that certain restated and amended access agreement and agreement establishing parking restrictions, recorded August 13, 1986 as Instrument No. 86-34 7146 of official records, and as modified by a supplement to restated and amended access agreement and agreement establishing parking restrictions recorded August 13, 1986 as Instrument No. 86-347147 of Official Records, and as further modified by a supplement to access agreement and agreement establishing parking restrictions recorded May 26, 1994 as Document No. 94-0346086 Of official records, and a roadway easement maintenance agreement and assignment of bridge abutment easement rights, recorded March 31, 1998 as Document No. 98-0177036 of Official Records. Parcel 5: That portion of the north half of the north half of section 31, township 11 south, range 4 west, San Bernardino Meridian, in the City of Oceanside, in the County of San Diego, State of California, according to official plat thereof, described as follows: Commencing at the southeast corner of the north half of the north half of said Section 31; thence along the southerly line of said north half of the north half, north 89°41 ‘21 “west, 2503.80 feet to a point on the easterly boundary of Parcel 1 of California State Highway 11-SD-78 as described in deed to the State of California, recorded March 1, 1971 as Instrument No. 37628 of Official Records, said boundary being a curve concave to the west having a radius of 72.00 feet, a central angle of 86°49’15”, an arc length of 109.00 feet, and said point being the true point of beginning; thence along said boundary, northwesterly along the said curve through a central angle of 66°30’35”, an arc length of 88.58 feet to the northwesterly terminus thereof; and north 83°41 ‘13” west, 38.16 feet, to a point on the southeasterly line of that portion of California State Highway 11 SD-’78 as described in Parcel 2 in deed to the State of California, recorded May 28, 1971 as Instrument No. 112979 of Official Records; thence along said southeasterly line north 27°36’27” east, 28.01 feet to the most southerly corner of land described in Parcels 2 and 3 in Director’s Deed to Bernard Citron, et al, recorded October 10, 1973 as Instrument No. 73-285468 of Official Records; thence along the boundary of said Parcels 2 and 3 as follows: North 62°23’33”,42.50 feet North 18 °54’14” East, 9358 feet to the westerly corner of land described in Parcel 1 in the City of Oceanside Resolution No. 83-317, recorded January 13, 1984 as Instrument No. 84- 014517 Of Official Records; thence along the boundary line of said Parcel-1 North 18°54’44” east, 19.58 feet; thence north 74°28’24n east 66,28 feet; thence north 67°38’05” east, 64.77 feet to an angle point in the boundary of Parcel 1 in said Director’s Deed per Instrument No. 73-285468 of Official Records; thence along the boundary of said Parcel 1 of said Director’s Deed north 67°38’05” east, 59.66 feet; thence north 64°14’54” east, 116.83 feet; thence north 75°00’23” east, 93.84 feet; thence north 78°41 ‘29” east, 196.62 feet; thence north 88°06’26” east, 249.81 feet, being a point on the southerly line of that portion of said California State Highway 11 -SD-78 as described in Parcel 3 in said deed to the State of California last herein above referred to; thence along said Southerly line north 88°00’18” east, 402.93 feet (312.85 feet per said deed) thence south 46°36’53” west, 143.87 feet to the southerly line of said north half of the north half of section 31; thence westerly along said southerly line north 89 °41 ‘21” west 1028.60 feet to the true point of beginning. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER THE UNIFORM COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARY DESCRIBED IN THE DEED OF TRUST, GUARANTEES, UCC’S, SECURITY AGREEMENTS. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. 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 FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1351. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 06/29/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Colleen Irby, Trustee Sale Officer (07/10/2020, 07/17/2020, 07/24/2020| TS# 2020-1351 SDI-18919) CN 24631

APN: 258-251-01-00 TS No: CA08001021-19-1 TO No: 191273509-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 20, 2007. 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 August 26, 2020 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 4, 2007 as Instrument No. 2007-0751832, of official records in the Office of the Recorder of San Diego County, California, executed by WOLFGANG H. KOCHER, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. 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: 853 REGAL ROAD, ENCINITAS, CA 92024 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 $1,134,109.68 (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 Trustee’s Sale 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, CA08001021-19-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 06/24/2020 MTC Financial Inc. dba Trustee Corps TS No. CA08001021-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 72096, Pub Dates: 07/10/2020, 07/17/2020, 07/24/2020, THE COAST NEWS CN 24630

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007507890 Title Order No.: 180167884 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/27/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/04/2006 as Instrument No. 2006-0230291 and Page No. 7947 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: DANIEL C. MATTEAO, A MARRIED MAN, AS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/07/2020 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 520 FALLBROOK STREET 22, FALLBROOK, CALIFORNIA 92028 APN#: 104-111-20-00 THE WEST 62.08 FEET OF THAT PORTION OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 24, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE UNINCORPORATED AREA OF THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. BEGINNING AT A POINT ON THE NORTHERLY LINE OF SAID NORTHWEST QUARTER OF SOUTHEAST QUARTER OF SOUTHWEST QUARTER, DISTANT THEREON, SOUTH 89° 06’ EAST 287.72 FEET FROM THE NORTHWEST CORNER THEREOF; THENCE CONTINUING ALONG SAID NORTHERLY LINE, SOUTH 89° 06’ EAST 186.25 FEET; THENCE SOUTH 0° 26’ 30” WEST 163.64 FEET; THENCE NORTH 89° 37’ 40” WEST 186.24 FEET TO AN INTERSECTION WITH A LINE THAT BEARS SOUTH 02° 26’ 30” WEST FROM THE POINT OF BEGINNING; THENCE NORTH 0° 26’ 30” EAST 165.35 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THE SOUTHERLY 27.00 FEET. 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, under the terms of said Deed of Trust, 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 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 $464,349.91. 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. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007507890. 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 TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 06/25/2020 A-4724924 07/03/2020, 07/10/2020, 07/17/2020 CN 24617

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00021474-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Oliver Scott Mumma filed a petition with this court for a decree changing name as follows: a. Present name: Oliver Scott Mumma change to proposed name: Oliver Scott Rockett. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Aug. 11, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT: Due to the Covid-19 Pandemic, and the Court not conducting in-person hearings, the following Order is Made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The Court will review the documents filed as of the date specified on the Order to Show Cause. If all requirements for the name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to you. If all the requirements have not been met as of the date specified, the Court will mail you a written order with further directions. If a timely objection is filed, the Court will set a hearing date and contact the parties by mail with further directions. IF YOU ARE A RESPONDENT OBJECTING TO THE NAME CHANGE, YOU MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do Not Come to Court on the Specified Date, you will be notified by mail by the Court of a future hearing date. Any Petition for the Name Change of a minor, that is signed by only one parent, must have this Attachment served along with the Petition and Order to Show Cause on the other, non-signing parent, and proof of service must be filed with the Court. IT IS SO ORDERED. Date: Jun 23, 2020 Sim von Kalinowski Judge of the Superior Court. 07/17, 07/24, 07/31, 08/07/2020 CN 24651

In the Matter of the BRIGIDA M. OSBORN TRUST DATED 02/14/2015, AS AMENDED NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that JAMES A. CONWAY is now acting as Successor Trustee of the above referenced Trust. The Settlor of the Trust, BRIGIDA M. OSBORN died on April 23, 2020. Pursuant to ARS § 14-6103, all persons having claims against the Trust are required to present their claims within four months after the date of the first publication of this notice or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the undersigned Trustee c/o Trevor White, Esq., SHADLE & WHITE, PLC, 833 E. Plaza Circle, Suite 100, Yuma, Arizona 85365. DATED this 6th day of June, 2020. s/JAMES A. CONWAY, Successor Trustee 07/17, 07/24, 07/31/2020 CN 24650

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00022140-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tomasita Gisel Navarro filed a petition with this court for a decree changing name as follows: a. Present name: Tomasita Gisel Navarro change to proposed name: Gisel Navarro. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Aug. 11, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT: Due to the Covid-19 Pandemic, and the Court not conducting in-person hearings, the following Order is Made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The Court will review the documents filed as of the date specified on the Order to Show Cause. If all requirements for the name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to you. If all the requirements have not been met as of the date specified, the Court will mail you a written order with further directions. If a timely objection is filed, the Court will set a hearing date and contact the parties by mail with further directions. IF YOU ARE A RESPONDENT OBJECTING TO THE NAME CHANGE, YOU MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do Not Come to Court on the Specified Date, you will be notified by mail by the Court of a future hearing date. Any Petition for the Name Change of a minor, that is signed by only one parent, must have this Attachment served along with the Petition and Order to Show Cause on the other, non-signing parent, and proof of service must be filed with the Court. IT IS SO ORDERED. Date: Jun 29, 2020 Sim von Kalinowski Judge of the Superior Court. 07/10, 07/17, 07/24, 07/31/2020 CN 24638

NOTICE OF PETITION TO ADMINISTER ESTATE OF TONY CHRISTOPHER ZAFFINA [IMAGED] Case# 37-2020-00019176-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 Tony Christopher Zaffina. A Petition for Probate has been filed by Edward Michael Zaffina II, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Edward Michael Zaffina II, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Sept. 17, 2020 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rich Gaines, Esq. 5900 La Place Ct., Ste 105 Carlsbad CA 92008 Telephone: 760.931.9923 07/03, 07/10, 07/17/2020 CN 24619

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

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

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

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

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

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

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

Fictitious Business Name Statement #2020-9009547 Filed: Jun 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Town Hall Public House; B. Town Hall Public House Vista. Located at: 230 S Santa Fe Ave., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Jos Hospitality Group Inc., 230 S Santa Fe Ave., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Roger D Browning 07/10, 07/17, 07/24, 07/31/2020 CN 24640

Fictitious Business Name Statement #2020-9010297 Filed: Jun 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Municipal Sewer Tools. Located at: 2505 Navarra Dr. #311, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. California Environmental Consulting LLC, 2505 Navarra Dr. #311, Carlsbad CA 92009. 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/Thomas P. Rebozo, Jr. 07/10, 07/17, 07/24, 07/31/2020 CN 24637

Fictitious Business Name Statement #2020-9011367 Filed: Jul 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Locks. Located at: 594 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jeffrey Eugene Albert, 1093 N Vulcan Ave. #A, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2020 S/Jeffrey Eugene Albert 07/10, 07/17, 07/24, 07/31/2020 CN 24636

Fictitious Business Name Statement #2020-9010063 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Goodkind Properties. Located at: 2180 Foster St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Robyn Lee Goodkind, 2180 Foster St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2005 S/Robyn Lee Goodkind 07/10, 07/17, 07/24, 07/31/2020 CN 24635

Fictitious Business Name Statement #2020-9011456 Filed: Jul 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Easy Play Sports and Outdoors; B. EJA Consulting. Located at: 1084 N El Camino Real #B187, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. August and Peel LLC, 1084 N El Camino Real #B187, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/30/2020 S/Erin Anderson 07/10, 07/17, 07/24, 07/31/2020 CN 24634

Fictitious Business Name Statement #2020-9010940 Filed: Jun 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SAID. Located at: 766 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Vividminds Inc., 766 S Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brent Lievsay 07/10, 07/17, 07/24, 07/31/2020 CN 24633

Fictitious Business Name Statement #2020-9009855 Filed: Jun 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Towing. Located at: 3155 Tyler St., Carlsbad CA San Diego 92008. Mailing Address: 180 Village Run East, Encinitas CA 92024. Registrant Information: 1. La Costa Towing Inc., 180 Village Run East, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/29/2001 S/Joseph J Radick 07/10, 07/17, 07/24, 07/31/2020 CN 24632

Fictitious Business Name Statement #2020-9010967 Filed: Jun 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Inn; B. Hotel Del Mar; C. Best Western Premier Hotel Del Mar; D. BWP Hotel Del Mar. Located at: 720 Camino Del Mar, Del Mar CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. Del Mar Inn GP, LLC, 720 Camino Del Mar, Del Mar CA 92014. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2007 S/Thomas Mackey 07/03, 07/10, 07/17, 07/24/2020 CN 24628

Fictitious Business Name Statement #2020-9010512 Filed: Jun 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dusty Reins Repurposed Leather Jewelry Designs. Located at: 20461 Elfin Forest Rd., Escondido CA San Diego 92029. Mailing Address: Same. Registrant Information: 1. Jennifer Hess Schroeder, 20461 Elfin Forest Rd., Escondido CA 92029. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jennifer Hess Schroeder 07/03, 07/10, 07/17, 07/24/2020 CN 24627

Fictitious Business Name Statement #2020-9010409 Filed: Jun 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Top’s One Hour Cleaners. Located at: 267 N El Camino Real #F, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Taewoo Kim, 1406 Green Oak Rd., Vista CA 92081; 2. Hyungsin Sim, 1406 Green Oak Rd., Vista CA 92081. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/19/2020 S/Taewoo Kim 07/03, 07/10, 07/17, 07/24/2020 CN 24626

Fictitious Business Name Statement #2020-9010800 Filed: Jun 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quick Response Home Services. Located at: 2708 Flower Fields Way, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Braeden Jeffrey Dargi, 2708 Flower Fields Way, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/23/2020 S/Braeden Jeffrey Dargi 07/03, 07/10, 07/17, 07/24/2020 CN 24625

Fictitious Business Name Statement #2020-9010882 Filed: Jun 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Formulators Lab LLC; B. Joan Morais Cosmetics School. Located at: 7209 Pintail Dr., Carlsbad CA San Diego 92011. Mailing Address: PO Box 131192, Carlsbad CA 92013. Registrant Information: 1. The Formulators Lab LLC, 7209 Pintail Dr., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/27/2020 S/Joan J Morais 07/03, 07/10, 07/17, 07/24/2020 CN 24618

Fictitious Business Name Statement #2020-9010058 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thrusteez Publishing. Located at: 1698 Aryana Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Cameron Wayne Zirbel, 1698 Aryana Dr., 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/Cameron Wayne Zirbel 06/26, 07/03, 07/10, 07/17/2020 CN 24616

Fictitious Business Name Statement #2020-9010782 Filed: Jun 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea and Sparrow. Located at: 1838 Stonebrook Ln., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Crystal Yvette Sandoval, 1838 Stonebrook Ln., 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/Crystal Yvette Sandoval 06/26, 07/03, 07/10, 07/17/2020 CN 24615

Fictitious Business Name Statement #2020-9009867 Filed: Jun 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Drolet Construction Company. Located at: 1047 Golden Rd. #A, Encinitas CA San Diego 92024. Mailing Address: PO Box 1175, Cardiff CA 92007. Registrant Information: 1. Mark Barlow Drolet, 1047 Golden Rd. #A, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/16/2020 S/Mark Barlow Drolet 06/26, 07/03, 07/10, 07/17/2020 CN 24614

Statement of Abandonment of Use of Fictitious Business Name #2020-9010073 Filed: Jun 17, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. familyvariations.com. Located at: 971 Borden Rd. #25, San Marcos CA San Diego 92069. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 01/08/2018 and assigned File #2018-9000600. The Fictitious Business Name is being Abandoned by: 1. Rizzi International LLC, 971 Borden Rd. #25, San Marcos CA 92069. The Business is Conducted by: A Limited Liability Company S/Michael Joseph Rizzi 06/26, 07/03, 07/10, 07/17/2020 CN 24611

Fictitious Business Name Statement #2020-9010074 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. bloomingminddesigns.com. Located at: 971 Borden Rd. #25, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Michael Joseph Rizzi, 971 Borden Rd. #25, 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/Michael Joseph Rizzi 06/26, 07/03, 07/10, 07/17/2020 CN 24610

Fictitious Business Name Statement #2020-9009003 Filed: May 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dixieline Lumber Company. Located at: 3250 Sports Arena Blvd., San Diego CA San Diego 92110. Mailing Address: 2001 Bryan St. #1600, Attn: Legal, Dallas TX 75201. Registrant Information: 1. ProBuild Company LLC, 2001 Bryan St. #1600, Dallas TX 75201. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2018 S/Deryl Ward 06/26, 07/03, 07/10, 07/17/2020 CN 24609

Fictitious Business Name Statement #2020-9010206 Filed: Jun 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visualize It Built. Located at: 1041 Saint Albans Dr. #2, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Daniel Hruby Architects APC, 1041 Saint Albans Dr. #2, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/07/2020 S/David Hruby 06/26, 07/03, 07/10, 07/17/2020 CN 24606

Fictitious Business Name Statement #2020-9010117 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alca Marketing. Located at: 1332 Enchante Way, Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Allison Christina Caffrey, 1332 Enchante Way, 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/Allison Christina Caffrey 06/26, 07/03, 07/10, 07/17/2020 CN 24605

Fictitious Business Name Statement #2020-9010487 Filed: Jun 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Four Boys of Summer LLC. Located at: 11232 Corte Isabelino, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Four Boys of Summer LLC, 11232 Corte Isabelino, San Diego CA 92130. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/18/2020 S/Timothy M Maus 06/26, 07/03, 07/10, 07/17/2020 CN 24604

Fictitious Business Name Statement #2020-9009223 Filed: Jun 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rise Above Counseling Services. Located at: 701 S Nardo Ave., Solana Beach CA San Diego 92075. Mailing Address: PO Box 910953, San Diego CA 92191. Registrant Information: 1. Patricia Michelle Kaiulani O’Brien, 725 S Nardo Ave. #J7, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Patricia Michelle Kaiulani O’Brien 06/26, 07/03, 07/10, 07/17/2020 CN 24603

Fictitious Business Name Statement #2020-9009987 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cusstom Mask. Located at: 260 Buena Creek Rd., San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Patricia Ann Jepson, 260 Buena Creek Rd., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/11/2020 S/Patricia Ann Jepson 06/26, 07/03, 07/10, 07/17/2020 CN 24602

Fictitious Business Name Statement #2020-9010050 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lifes Hidden Luxuries; B. Lifes Hidden Luxuries Magazine. Located at: 856 2nd St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jessie Orocio Aguayo, 856 2nd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/17/2020 S/Jessie Orocio Aguayo 06/26, 07/03, 07/10, 07/17/2020 CN 24601

Fictitious Business Name Statement #2020-9010051 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Krystal Productions; B. Krystal Development. Located at: 856 2nd St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jessie Orocio Aguayo, 856 2nd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2010 S/Jessie Orocio Aguayo 06/26, 07/03, 07/10, 07/17/2020 CN 24600

Fictitious Business Name Statement #2020-9009346 Filed: Jun 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jump @ The Chance Riding Service. Located at: 7544 Navigator Cir., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Patricia Sue Lautenbach, 7544 Navigator Cir., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Patricia Sue Lautenbach 06/26, 07/03, 07/10, 07/17/2020 CN 24599

Fictitious Business Name Statement #2020-9010285 Filed: Jun 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Assisted Living Locators Encinitas-Oceanside. Located at: 4868 Fir St., San Diego CA San Diego 92102. Mailing Address: Same. Registrant Information: 1. Trahan Consulting LLC, 4868 Fir St., San Diego CA 92102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/18/2020 S/Steven Trahan 06/26, 07/03, 07/10, 07/17/2020 CN 24598

Fictitious Business Name Statement #2020-9010013 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Development Services. Located at: 6550 Ponto Dr. #71, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Richard K Bigham, 6550 Ponto Dr. #71, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/29/2008 S/Richard K Bigham 06/26, 07/03, 07/10, 07/17/2020 CN 24597

Fictitious Business Name Statement #2020-9009444 Filed: Jun 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AKS Consulting. Located at: 5142 Frost Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Ali Sadiri, 5142 Frost Ave., 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/Ali Sadiri 06/26, 07/03, 07/10, 07/17/2020 CN 24596

Fictitious Business Name Statement #2020-9009067 Filed: Jun 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Self-Storage Carlsbad. Located at: 2405 Cougar Dr., Carlsbad CA San Diego 92008. Mailing Address: 808 134th St. SW #211, Everett WA 98204. Registrant Information: 1. NWB Carlsbad LLC, 801 2nd Ave. #1300, Seattle WA 98104. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/05/2020 S/Mike Spaulding 06/26, 07/03, 07/10, 07/17/2020 CN 24595

Fictitious Business Name Statement #2020-9010066 Filed: Jun 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sushi on the Go. Located at: 1520 Linda Vista Dr., San Marcos CA San Diego 92078. Mailing Address: 3586 Mesa Dr. #2, Oceanside CA 92054. Registrant Information: 1. Alberto Campos, 3586 Mesa Dr. #2, 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/Alberto Campos 06/26, 07/03, 07/10, 07/17/2020 CN 24594

Fictitious Business Name Statement #2020-9009587 Filed: Jun 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. IDA Tax. Located at: 6130 Innovation Way, Carlsbad CA San Diego 92009. Mailing Address: 17516 St Andrews Dr., Poway CA 92064. Registrant Information: 1. Willits & Associates PC, 6130 Innovation Way, 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/Clayton S Willits 06/26, 07/03, 07/10, 07/17/2020 CN 24593

Fictitious Business Name Statement #2020-9009494 Filed: Jun 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. And Furthermore. Located at: 639 Stratford Ct. #1, Del Mar CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. Sandra Lee Vaniglia, 639 Stratford Ct. #1, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sandra Lee Vaniglia 06/26, 07/03, 07/10, 07/17/2020 CN 24592