The Coast News Group
Legal Notices

Legal Notices, July 23, 2021

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL  PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.  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 City Council 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 4:00 p.m. on the day of the meeting to join the Council 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 City Council. Please be aware that the Mayor 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 Council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to: https://encinitasca.gov/government/agendas-webcasts. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 11th day of August 2021, at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-004592-2021; APPLICANT:  City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public Hearing to consider Ordinance No. 2021-13 to enact measures established in the City’s Climate Action Plan relating to building energy efficiency, solar photovoltaic systems, building decarbonization. ENVIRONMENTAL STATUS: The adoption of the ordinance is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060 (c)(2) and 15060 (c)(3) of the CEQA Guidelines.  The action to adopt the ordinance, in and of itself, would not result in a physical change in the environment, either directly or indirectly.  In addition, adoption of the ordinance is not a project as defined in Section 15378 of the CEQA Guidelines.  Even if adoption of the ordinance were subject to CEQA, the activity would be exempt from CEQA pursuant to Section 15061 (b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility the activity would have a significant effect on the environment.  STAFF CONTACT: Crystal Najera, Sustainability Manager; 760-943-2285 or [email protected]. This project does not constitute an amendment to the Local Coastal Program (LCP) as Ordinance No. 2021-13 has not been approved by the California Coastal Commission. Due to the COVID-19 outbreak, effective March 18, 2020, all City facilities are closed to the public. Hard copies will be mailed upon request. Should City facilities re-open during the public review period, it will also be available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024. Copies will also be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center during normal business hours, once open to the public. 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]. 07/23/2021 CN 25610

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL   PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING.  It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 11th day of August 2021, at 6:00 p.m., to discuss the following item of the City of Encinitas:   CASE NUMBER: PLCY-004342-2021 (In Lieu Fee and Affordable Housing Fee); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider adoption of Resolution adopting Inclusionary In-Lieu Fee of $20 per square foot applicable to all residential development of  500 sq. ft. or more and where affordable housing is not provided;  and an Affordable Housing Impact Fee for residential care facilities, general, of $20 per square foot. If adopted, the fees will become effective either 60 days after the adoption of the fees, or on the date that Ordinance 2021-02 goes into effect, whichever date is later.  City hired Keyser Marston Associates, Inc. (KMA), a qualified consultant with demonstrated expertise preparing economic feasibility studies, to prepare an affordable housing real estate financial feasibility analysis, gap analysis and nexus study. The Nexus Analysis demonstrates the impact of large additions and new market-rate housing on the need for affordable housing and supports the imposition of an in-lieu fee to mitigate the impact. It also demonstrates the maximum impact fee that could be charged for new residential care facility construction to mitigate the impacts on the need for affordable housing. The Nexus Analysis for which the fees are set are available to the public hearing pursuant to a request made of the City Clerk’s Department by email [email protected]. It is also available online at:  https://encinitasca.gov/Residents/Housing-Resources/Inclusionary-Housing. The staff report, Resolution, and attachments  are  available at: https://encinitasca.gov/Government/Agendas-Webcasts. The adoption of the Resolution is not a project under the California Environmental Quality Act (CEQA) because the adoption of Inclusionary In-Lieu Fees and Affordable Housing Impact Fees is not a project, because a project does not include the creation of a governmental funding mechanism that does not involve any commitment to any specific project (CEQA Guidelines section 15378(b)(4)); and the Resolution commits no fees to any specific project. STAFF CONTACT: Jennifer Gates, Planning Manager; 760-633-2714 or [email protected]. 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]. 07/23/2021 CN 25604

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.   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 4:00 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. A link will be provided at the time of agenda posting for registering to speak. It is hereby given that a Public Hearing will be held on Thursday, the 5th day of August, 2021, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Alila Marea Beach Resort Alcohol Service Modification; CASE NUMBER: MULTI-004632-2021; USE-004635-2021; & CDPNF-004637-2021; FILING DATE: June 14, 2021; APPLICANT: Lawrence Jackel; LOCATION: 2100 North Coast Highway 101 (APN 216-041-26); PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit Modification and Coastal Development Permit to extend on-site outdoor alcohol service hours to 10 p.m. at the Alila Marea Beach Resort pool deck. Currently, alcohol service is permitted until 8 p.m. at the outdoor pool deck. ZONING/OVERLAY: The project site is located within the North 101 Corridor Specific Plan-Limited Visitor Serving Commercial (N-LVSC) Zone and Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301 and Section 15301(a). Section 15301 exempts from environmental review projects involving negligible or no expansion of the use beyond that existing at the time of the environmental determination and Section 15301exempts projects involving negligible or no expansion of use. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected]   An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit.  The action of the Planning Commission or City Council on an appeal may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 07/23/2021 CN 25602

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL   PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING.  It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 11th day of August 2021, at 6:00 p.m., to discuss the following item of the City of Encinitas:   CASE NUMBER: PLCY-004445-2021 (Ord. No. 2021-10 Tandem Parking; Ord. No. 2021-11 Transit-Oriented Housing Development Parking; Ord. No. 2021-12 Inclusionary Housing Parking); APPLICANT:  City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to Introduce amendments to Title 30 of the Encinitas Municipal Code for Parking Regulations of Tandem, Transit-Oriented Housing Developments, and Inclusionary Affordable Housing Units. At its meeting of May 20,  2021, the Encinitas Planning Commission recommended that the City Council approve Ordinance No. 2021-10 (Tandem Parking), Ordinance No. 2021-11 (Transit Oriented Housing Parking), and Ordinance No. 2021-12 (Inclusionary Housing Parking). ENVIRONMENTAL STATUS: The proposed amendments are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines, which exempts projects where there is no possibility that the activity in question may have a significant effect on the environment. STAFF CONTACT: Jennifer Gates, Planning Manager; 760-633-2714 or [email protected]. This project constitutes an amendment to the Local Coastal Program (LCP). If the City Council 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. The City released a Notice of Availability, for a six-week public review period (April 16, 2021 through May 28, 2021) and is required to elapse prior to any final action being taken by the City Council on the LCP Amendment request.  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]. 07/23/2021 CN 25599

NOTICE INVITING BIDS  CITY OF ENCINITAS  North Coast Highway 101 Streetscape Pedestrian Crossing Traffic Signals:  At North Court – Project CS17E, and At Diana Street – Project CS20H  Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the online  bidding service PlanetBids, up to 2:00 PM, on July 29, 2021. Bid results will be posted on PlanetBids  immediately at the close of the bid opening.  WORK TO BE DONE: The work to be done generally includes:  Installation of pedestrian signals, ADA curb ramps and appurtenant items at the intersections of North Coast Highway 101 and North Court, and North Coast Highway 101 and Diana Street, in the City of Encinitas.  Engineer’s Estimate – $820,000 (Base Bid)  DBE Goal: 12%  LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids will 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 the following link (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.  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 AND ENFORCEMENT COMPLIANCE: 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 2021-1. 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 City’s offices or may be 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.  The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 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 see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for full bid information and requirements.  City of Encinitas  BY: Jill T. Bankston, PE  Acting City Engineer DATE: 7/7/21 END OF NOTICE INVITING BIDS  07/16/2021, 07/23/2021 CN 25562

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2021-04 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2021-04 entitled, titled “An Ordinance of the City Council of the City of Encinitas, California, Amending Titles 9 and 30 of the Encinitas Municipal Code and the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-By-The-Sea Specific Plans, and the Local Coastal Plan Relating to Cannabis Activity.”  In 2020, Measure H was placed on the ballot through a petition by Encinitas voters, and gave residents the opportunity to vote on a change to local regulations to allow certain cannabis related uses and activities. Measure H, and the associated Ordinance No. 2020-18, was passed, approved, and adopted on November 3, 2020 at the Regular Municipal Election, creating Encinitas Municipal Code Chapter 9.25 (Cannabis Activity), and effectively allowing cannabis retail sales, cultivation, manufacturing, kitchens, distribution, and personal use cultivation, subject to certain regulations and restrictions. The subject discretionary actions (Zoning Amendment, Specific Plan Amendment, and Local Coastal Program Amendment) are necessary to ensure consistency with the approved Ordinance No. 2020-18 certified by City Council on December 8, 2020. Ordinance No. 2021-04 repeals Encinitas Municipal Code Chapter 9.21(Marijuana and Marijuana-Related Activities and Uses); amends Title 30 – Zoning of the Encinitas Municipal Code; amends the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plans; and amends the associated sections of the Local Coastal Program regulating cannabis activity.  Ordinance 2021-04 was introduced at the Regular City Council meeting held on June 16, 2021 by the following vote:  AYES:  Blakespear, Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN:  None. ABSENT: None.  The City Council will consider the adoption of this Ordinance at the August 11, 2021 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M.  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, veteran 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 City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting.  /Kathy Hollywood, City Clerk 06/25/2021, 07/23/2021 CN 25496

BATCH: AFC-3015  NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records.  WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 8/12/2021 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE:   TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.   (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount   101080 B0467735A GMP583305A1Z 5833 ANNUAL 5 211-131-05-00 LUIS A. AUSTIN AND KARLA S. AUSTIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/11/2016 06/30/2016 2016-0325985 3/19/2021 2021-0217111 $20670.18 101081 B0472675H GMO604242L2Z 6042 ANNUAL 42 211-131-11-00 ELEANOR JANE BANNISTER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2016 09/08/2016 2016-0469845 3/19/2021 2021-0217111 $43839.65 101082 B0491855H GMO523442BO 5234 ODD 42 211-130-02-00 REBA BETH BENZING A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/07/2017 09/14/2017 2017-0422135 3/19/2021 2021-0217111 $31320.69 101083 B0520985C GMP661343D1E 6613 EVEN 43 211-131-13-00 KARL D. BULLINER AND JACQUELINE M. BULLINER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/24/2019 05/16/2019 2019-0184764 3/19/2021 2021-0217111 $20315.35 101084 B0457325H GMP702305D1E 7023 EVEN 5 211-131-10-00 DWAYNE C. COMLAN A(N) SINGLE MAN AND MARIAH C. SCHOOLFIELD A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/12/2015 12/17/2015 2015-0644159 3/19/2021 2021-0217111 $17647.40 101085 B0484525C GMO703202D1E 7032 EVEN 2 211-131-13-00 EULALIO DIAZ AND VANESSA OLMEDO-DIAZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/19/2017 05/04/2017 2017-0199634 3/19/2021 2021-0217111 $19901.92 101086 B0492095H GMP662238A1E 6622 EVEN 38 211-131-13-00 CATHERINE M. EMO A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/30/2017 09/14/2017 2017-0421253 3/19/2021 2021-0217111 $24787.64 101087 B0454065S GMP653211A1E 6532 EVEN 11 211-131-13-00 ROBERT D. GERBER AND BRITTANY GERBER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/02/2015 10/15/2015 2015-0539904 3/19/2021 2021-0217111 $24965.85 101088 B0490905H GMP542404BE 5424 EVEN 4 211-130-03-00 MARY K. GOMEZ AND ALFREDO G. GOMEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/09/2017 08/24/2017 2017-0387558 3/19/2021 2021-0217111 $21690.40 101089 B0496135C GMO603426B1Z 6034 ANNUAL 26 211-131-11-00 DOUGLAS L. HANCOCK JR. AND ADRIANA R. HANCOCK HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/09/2017 12/14/2017 2017-0582357 3/19/2021 2021-0217111 $43023.97 101091 B0499285C GMP582104B1Z 5821 ANNUAL 4 211-131-11-00 DARREL MATT HUFT AND JOY JOANN HUFT HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/06/2018 02/22/2018 2018-0069073 3/19/2021 2021-0217111 $39155.51 101092 B0526315S GMS8020329B1E 80203 EVEN 29 212-271-04-00 ZENIE B. JAVIER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/03/2019 10/17/2019 2019-0468653 3/19/2021 2021-0217111 $31255.53 101093 B0510715S GMS8030833DE 80308 EVEN 33 212-271-04-00 CLIFFORD C. JOHANNING TRUSTEE OF THE CLIFFORD C. JOHANNING LIVING TRUST DATED MAY 22 2007 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/12/2018 10/04/2018 2018-0414272 3/19/2021 2021-0217111 $21027.99 101094 B3601475C GMO522213D1E 5222 EVEN 13 211-130-02-00 NICOLE KING A MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/15/2009 07/24/2009 2009-411795 3/19/2021 2021-0217111 $22933.17 101095 B0490425C GMP601205D1O 6012 ODD 5 211-131-11-00 JOHN A. KINGSBURY AND KITTY S. KINGSBURY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/29/2017 08/18/2017 2017-0377000 3/19/2021 2021-0217111 $19486.74 101096 B0512385A GMP8010514BO 80105 ODD 14 212-271-04-00 ALEJANDRA MAYORGA A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/17/2018 11/01/2018 2018-0458730 3/19/2021 2021-0217111 $22700.21 101097 B0424125S GMP582149A1Z 5821 ANNUAL 49 211-131-11-00 MICHAEL J. MIECH AND MARILYN M. MIECH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/30/2014 03/06/2014 2014-0089793 3/19/2021 2021-0217111 $22300.93 101098 B0424115S GMP582148A1Z 5821 ANNUAL 48 211-131-11-00 MICHAEL J. MIECH AND MARILYN M. MIECH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/30/2014 03/06/2014 2014-0089791 3/19/2021 2021-0217111 $22300.93 101099 B0528085S GMO522105B1Z 5221 ANNUAL 5 211-130-02-00 ALLEN G. MURPHY AND CECELIA D. MURPHY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/16/2019 12/16/2019 2019-0579318 3/19/2021 2021-0217111 $26519.05 101100 B0517975H GMP8010851BZ 80108 ANNUAL 51 212-271-04-00 TERESA NEIL A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/21/2019 03/14/2019 2019-0090654 3/19/2021 2021-0217111 $44014.86 101101 B0469555H GMO522450B1Z 5224 ANNUAL 50 211-130-02-00 SAMUEL R. RAMOS AND ANGELITA RAMOS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/13/2016 07/28/2016 2016-0380548 3/19/2021 2021-0217111 $26689.57 101103 B0459625C GMO522423B1E 5224 EVEN 23 211-130-02-00 SANDRA RIVERA A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/14/2015 01/21/2016 2016-0026828 3/19/2021 2021-0217111 $28923.42 101104 B0456965H GMP682209B1Z 6822 ANNUAL 9 211-131-07-00 LETON CHRIS SAMUEL AND NICOLE ELIZABETH ANDREWS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/13/2015 12/03/2015 2015-0621003 3/19/2021 2021-0217111 $25321.92 101111 B0529245H GMP612238A10 6122 ODD 38 211-131-11-00 VIRSEN R. WORLIKAR AND MANGALA V. WORLIKAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/21/2019 01/16/2020 2020-0024121 3/19/2021 2021-0217111 $39559.96.    The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 7/16/2021  CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 07/23/2021, 07/30/2021, 08/06/2021 CN 25589

T.S. No.: 2021-00248-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  鬧:숭관벵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: 08/30/2021 at 10:30 AM  Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 115,651.79  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:   $ 115,651.79.  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 2021-00248-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE  NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/ , using the file number assigned to this case 2021-00248-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.  Date: July 8, 2021 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. 07/16/2021, 07/23/2021, 07/30/2021 CN 25572

T.S. No.: 2013-02855-CA A.P.N.: 263-470-31-00  Property Address: 406 SANTA BARTOLA, SOLANA BEACH, CA 92075-1504  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  鬧:숭관벵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 08/13/2004. 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.  Trustor: Lamont S. Loy, A Married Man, As His Sole and Separate Property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 08/20/2004 as Instrument No. 2004-0795539 in book , page — and of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 08/25/2021 at 10:30 AM  Place of Sale:  AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020  Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 1,605,265.08   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: 406 SANTA BARTOLA, SOLANA BEACH, CA 92075-1504   A.P.N.: 263-470-31-00 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:  $ 1,605,265.08.  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 2013-02855-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.  NOTICE OF TRUSTEE’S SALE   NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx, using the file number assigned to this case 2013-02855-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.  Date: June 24, 2021 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. 07/16/2021, 07/23/2021, 07/30/2021 CN 25563 

A.P.N.: 213-260-01-04 Trustee Sale No.: 2021-1150 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/16/2017. 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. 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: METROPOLITAN 102, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Recorded 8/16/2017 as Instrument No. 2017-0373459 in book XX, page XX of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/2/2021 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CALIFORNIA 92020 Amount of unpaid balance and other charges: $929,152.48 Property being sold “as is – Where is” Street Address or other common designation of real property: 6221 METROPOLITAN ST 102 CARLSBAD, CA 92009 A.P.N.: 213-260-01-04 EXHIBIT “A” LEGAL DESCRIPTION Parcel 1: Unit CU-4 (the “Unit”) as shown and described in the Condominium Plan (together with any amendments thereto, collectively, the “Plan”) recorded on April 16, 2009, as Instrument No. 2009-0194227,. in the Official Records of San Diego County, California (“Official Records”) recorded against Lot 1 of Carlsbad Tract Ct 07-04 Bressi Ranch, in the City Of Carlsbad, County of San Diego, State of California, according to Map thereof No. 15735, filed in the Office of the County Recorder of San Diego County, December 19, 2008 (the “Map”). Parcel 2: An undivided one-eighth (1/8th) fee simple interest as a tenant in common in and to the Common Areas described in the Plan. Parcel 3: Easements for access, ingress, egress, maintenance, repair, drainage, encroachment, support, and for other purposes, all as described and reserved in the Declaration of Covenants, Conditions and amendments thereto, collectively, the “Declaration”), recorded on April 16, 2009, as Instrument No. 2009-0194228, the Declaration of Covenants, Conditions and Restrictions (together with any amendments thereto, collectively, the “Additional Declaration”), recorded on December 6, 2005, as Instrument No. 2005-1050233, the Declaration of Covenants, Conditions and Restrictions Regarding Buildings (together with any amendments thereto, collectively, the “Building Declaration”), recorded on June 9, 2005, as Instrument No. 2005-0483802, and the Declaration of Covenants, Conditions and Restrictions and Grant of Reciprocal Easements for Bressi Ranch Corporate Center (together with any amendments thereto, collectively, the “Master Declaration”), recorded on March 15, 2005 as Document No. 2005-0210897, all in Official Records, the Plan and the Map, if any. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604 OF THE CALIFORNIA 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 beneficiary 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 2021-1150. 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: 6/24/2021 WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362.818-991-4600 By: Colleen Irby, Trustee Sale Officer (7/9/2021, 7/16/2021, 7/23/2021| TS#2021-1150 SDI-21294) CN 25541 

NOTICE OF PUBLIC LIEN SALE  NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, August 6, 2021, at 1:00 pm. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.   Alejandra Acosta – unit C305 07/23/2021, 07/30/2021  CN 25607

NOTICE OF LIEN SALES  VIN# 2C3CDZAGXGH172225 MAKE DODGE  MODEL 300 YEAR 2016 LIEN HOLDER LUNA’S AUTO STORAGE 7310 POGO ROW 18 SAN DIEGO CA 92154 DATE OF SALE 08/10/2021 10AM 07/23/2021 CN 25606 

NOTICE OF LIEN SALES VIN# 3C4PDCBG6HT532057 MAKE DODGE MODEL JOURNEY YEAR 2017 LIEN HOLDER  LALO’S JR’S GARAGE 2540 MAIN ST STE E CHULA VISTA CA 91911 DATE OF SALE 08/10/2021 10AM  07/23/2021 CN 25605 

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 2430 S. Santa Fe Ave Vista, CA 92084 will sell at public auction by competitive bidding on August 5th, 2021 at 11:30 am the properties herein listed; Property to be sold as follows :  Leonardo Somoza   Organizing Misc. and Shop Items Leonardo Angel Somoza  Organizing Misc. and Shop Items Daniel Pacheco Misc. Household Items Daniel Eric Pacheco Misc. Household Items Loi C Song Misc. Car parts/Misc. tools, Shop Items/ Misc.  Household items Akyla Halfacre Misc. Household Items  Akyla Shunta Burnett Halfacre  Misc. Household Items  Andrew Anthony Flores Misc. Household Items Abraham Rosele Misc. Household Items  Abraham Flores Rosales Misc. Household Items  Abraham Rosales Flores Misc. Household Items Terry Ray Greenspan Vending Machine/Household Items  Jamal Stefan Tunstill Misc. Household Items Mark T. Reed Ruddell Misc. Household Items  Mark Ruddell Misc. Household Items  Mark Thomas Reed Ruddell Misc. Household Items Luis Saavedra  Misc. Household Items Luis A Saavedra Misc. Household Items Alma Rosa Correa Valle Vehicle/Recreational vehicle All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # BLA6401382, Tel # 760-724-0423  07/23/2021, 07/30/2021 CN 25603

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00030703-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Ruben Gutierrez filed a petition with this court for a decree changing names as follows: a.  Present name: Ruben Gutierrez changed to proposed name: Ruben G Tafoya. 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 Sept. 02, 2021 at 8:30 AM, Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101, Central.  For Hearing Appearance Information – Visit www.sdcourt.ca.gov  for more information. Date: July 20, 2021 Lorna A. Alksne Judge of the Superior Court  07/23, 07/30, 08/06, 08/13/2021 CN 25600

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 1510 E. Mission Road San Marcos, CA 92069 will sell at public auction by competitive bidding on August 5th , 2021 at 9:30 am  the properties herein listed; Property to be sold as follows : Miguel Marquez Misc Household Items Mary F Casey Misc Household Items Mary Faith Casey Misc Household Items Jose Arguelles Misc Household Items Evaristo Jose Arguelles Misc Household Items Miguel Marquez Office Furniture Miguel Angel Marquez Rodriguez Office Furniture Juan Carlos Rodriguez Misc Household Items Juan Carlos Mejia Rodriguez Misc Household Items Sonya M Sanchez Misc Household Items Sonya Marie Sanchez Misc Household Items Kelly Flores Misc Household Items Kelly Charmaine Flores Misc Household Items Cecila Avalos Misc Household Items Cecilia Avalos Rodriguez Misc Household Items Jason Alvarez Misc Household Items  Susan M Mcnutt Misc Household Items Susan Marie Mcnutt Misc Household Items Terry R Heisel Misc Household Items Terry Ray Heisel  Misc Household Items Michael Burris Misc Household Items Jeffrey Brown Misc Household Items Jeffrey James Brown Misc Household Items Melissa Vasquez Misc Household Items Ted Mount Misc Household Items Edward Mattauch Misc Household Items Edward Charles Mattauch Misc Household Items  Thomas R Armstrong Misc Household Items Thomas Richard Armstrong Misc Household Items  All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # BLA6401382, Tel # 760-724-0423  07/23/2021, 07/30/2021  CN 25595

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 185 N Pacific St, San Marcos Ca. 92069 will sell at public auction by competitive bidding on August 5th 2021 at 10:30 A.M. the properties herein listed; Property to be sold as follows : Dafne J. Campos  Misc Household Goods Dafne Joselin Campos Misc Household Goods Pamela J. Shields Misc Household Goods Cesar Cardenas Construction materials, tools Cesar Reyes Cardenas Construction materials, tools Timothy S Grimes Jr Construction materials, tools, Misc Household Goods Timothy Scott Jr Grimes Construction materials, tools  Misc Household Goods Carrie B Tonini  Misc Household Goods Carrie Beal Tonini Misc Household Goods Braulio Gonzalez  Construction materials  Braulio Emmanuel Gonzalez-Paniagua  Construction materials Stanley Nelson Misc Household goods, Musical instruments,  musical equipment Stanley Maurice Jr Nelson Misc Household Goods,  Musical instruments, musical equipment Joel Delgado  Industrial equipment, Misc Household Goods Andrew C. Halvrosen Misc Household Goods Andrew Charles Halvrosen Misc Household goods Andrew C. Halvorsen Misc Household Goods Andrew Charles Halvorsen  Misc Household goods Ashraf Michael Misc Household goods, Industrial equipment, tools Vincent Orr Misc Household Goods Vincent Keith Orr Misc Household goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. 07/23/2021, 07/30/2021  CN 25594

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00029627-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Barbara Lorraine Lambell filed a petition with this court for a decree changing name as follows: a.  Present name: Barbara Lorraine Lambell change to proposed name: Barbara Lorraine Dort. 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 August 31, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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: Jul 12, 2021 Pamela M. Parker Judge of the Superior Court.  07/16, 07/23, 07/30, 08/06/2021 CN 25575

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00028514-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Linda B. McCunn filed a petition with this court for a decree changing name as follows: a.  Present name: Linda B. McCunn change to proposed name: Linda B. Muehlhauser. 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 August 24, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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: Jul 06, 2021 Pamela M. Parker Judge of the Superior Court.  07/16, 07/23, 07/30, 08/06/2021 CN 25573

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A public lien sale will run from 7/30-8/13, 2021 on the website storageauctions.net. See website for registration. The personal items of the below named will be sold from Oceanside RV and Self Storage.  Name Unit   John Kurywchak  30  07/16, 07/23/2021 CN 25568

IN THE DISTRICT COURT OF THE FOURTH JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF ADA MAGISTRATE DIVISION ANDREW SNARR, Petitioner, vs. ALISA SNARR, Respondent. Case No. CV01-20-20124 SUMMONS TO:  ALISA SNARR, RESPONDENT You have been sued by Andrew Snarr, the Petitioner in the District Court in and for Ada County, Idaho, Case No. CV01-20-20124. The nature of the claim against you is a petition to modify both child custody and child support of your minor children shared with the Petitioner. Any time after 21 days following the last publication of this summons, the court may enter a judgement against you without further notice, unless prior to that time you have filed a written response in proper form, including the Case No., and paid any required filing fee to the Clerk of the Court at 200 W. Front St., Boise, ID 83702, telephone (208) 287-7080, and served a copy of your response on the Petitioner’s attorney at 1902 W. Judith Ln., Ste. 100, Boise ID 83705, telephone (208) 344-8474. A copy of the Summons and Petition can be obtained by contacting either the Clerk of the Court or the attorney for Petitioner. It you wish legal assistance, you should immediately retain an attorney to advise you in this matter.  Dated: 06/30/2021 ADA COUNTY DISTRICT COURT By: S/Deb Perkins, Deputy Clerk 07/09, 07/16, 07/23, 07/30/2021 CN 25554

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00026512-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Craig Gilbert and Yukako Mese filed a petition with this court for a decree changing name as follows: a.  Present name: Emerson Rae Gilbert change to proposed name: Emerson Rae Mese Gilbert. 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 August 03, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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: 06/18/2021 Pamela M. Parker Judge of the Superior Court.  07/09, 07/16, 07/23, 07/30/2021 CN 25553

Fictitious Business Name Statement #2021-9015636 Filed: Jul 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Admiral Property Company. Located at: 3346 Cerros Redondos, Rancho Santa Fe CA 92067 San Diego. Mailing Address: PO Box 881, Solana Beach CA 92075. Registrant Information: 1. Martin Welsh Garrick, 3346 Cerros Redondos, Rancho Santa Fe CA 92067. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/10/1995 S/Martin Welsh Garrick, 07/23, 07/30, 08/06, 08/13/2021 CN 25612

Fictitious Business Name Statement #2021-9015637 Filed: Jul 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Admiral Business Park. Located at: 3346 Cerros Redondos, Rancho Santa Fe CA 92067 San Diego. Mailing Address: PO Box 881, Solana Beach CA 92075. Registrant Information: 1. Martin Welsh Garrick, 3346 Cerros Redondos, Rancho Santa Fe CA 92067. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/10/2000 S/Martin Welsh Garrick, 07/23, 07/30, 08/06, 08/13/2021 CN 25611

Fictitious Business Name Statement #2021-9015534 Filed: Jul 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Yacht Charters; B. SD Yacht Charters. Located at: 3894 Palm Dr., Bonita CA 91902 San Diego. Mailing Address: Same. Registrant Information: 1. Elite Maritime Services LLC, 3894 Palm Dr., Bonita CA 91902. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2021 S/Kenne Melonas, 07/23, 07/30, 08/06, 08/13/2021 CN 25609

Fictitious Business Name Statement #2021-9015094 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cornerstone Fundamentals. Located at: 7511 Solano St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Stephanie Ann Smith, 7511 Solano St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/14/2021 S/Stephanie Ann Smith, 07/23, 07/30, 08/06, 08/13/2021 CN 25608

Fictitious Business Name Statement #2021-9014163 Filed: Jul 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hellafine; B. Hellafine Company. Located at: 515 Kelly St., Oceanside CA 92054 San Diego. Mailing Address: PO Box 1768, Carlsbad CA 92018. Registrant Information: 1. Kate A Richards, 515 Kelly St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kate A Richards, 07/23, 07/30, 08/06, 08/13/2021 CN 25601

Fictitious Business Name Statement #2021-9015510 Filed: Jul 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Subway #34145. Located at: 3480 Marron Rd., Oceanside CA 92056 San Diego. Mailing Address: 3577 Summit Trail Ct., Carlsbad CA 92010. Registrant Information: 1. Mehta Group LLC, 3577 Summit Trail Ct., Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/20/2011 S/Sanjiv Mehta, 07/23, 07/30, 08/06, 08/13/2021 CN 25598

Fictitious Business Name Statement #2021-9014977 Filed: Jul 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Khara Serrato dba Khara Collective. Located at: 5933 Sea Lion Pl. #107, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Khara Serrato, 887 Antilla Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2021 S/Khara Serrato, 07/23, 07/30, 08/06, 08/13/2021 CN 25597

Fictitious Business Name Statement #2021-9015228 Filed: Jul 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bolo Security. Located at: 333 N Juniper #10, Escondido CA 92025 San Diego. Mailing Address: Same. Registrant Information: 1. Marcus Laury, 333 N Juniper, Escondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Marcus Laury, 07/23, 07/30, 08/06, 08/13/2021 CN 25596

Fictitious Business Name Statement #2021-9015033 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vitality Physical Therapy. Located at: 545 Tamarack Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Kristin Audra Torres, 545 Tamarack Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/05/2021 S/Kristin Audra Torres, 07/23, 07/30, 08/06, 08/13/2021 CN 25593

Fictitious Business Name Statement #2021-9014180 Filed: Jul 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 1 Home 1 Loan. Located at: 11763 Westview Pkwy., San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Robert C Wright, 11763 Westview Pkwy., San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/2002 S/Robert C Wright, 07/23, 07/30, 08/06, 08/13/2021 CN 25592

Fictitious Business Name Statement #2021-9014172 Filed: Jul 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wright Mortgage; B. Wright Real Estate. Located at: 11763 Westview Pkwy., San Diego CA San Diego 92126. Mailing Address: Same. Registrant Information: 1. Robert C Wright, 11763 Westview Pkwy., San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/03/1993 S/Robert C Wright, 07/23, 07/30, 08/06, 08/13/2021 CN 25591

Fictitious Business Name Statement #2021-9015307 Filed: Jul 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BARAMIO. Located at: 15665 Avenida Alcachofa #E, San Diego CA San Diego 92128. Mailing Address: Same. Registrant Information: 1. Joseph Y Lee, 15665 Avenida Alcachofa #E, San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Joseph Y Lee, 07/23, 07/30, 08/06, 08/13/2021 CN 25590

Fictitious Business Name Statement #2021-9015140 Filed: Jul 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. VIBE Fitness and Training. Located at: 1663 Linda Sue Ln., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Alexa Lambarri, 1663 Linda Sue Ln., Encinitas CA 92024; 2. Lauren Worley, 307 W 93rd St. #6E8, New York NY 10025. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Alexa Lambarri, 07/23, 07/30, 08/06, 08/13/2021 CN 25588

Fictitious Business Name Statement #2021-9015044 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Groom Room; B. Groom Room; C. Groom Vroom. Located at: 2235 S Melrose Dr. #111, Vista CA 92081 San Diego. Mailing Address: 7040 Avenida Encinas #108B, Carlsbad CA 92011. Registrant Information: 1. Carlsbad Country Feed Store Inc., 7040 Avenida Encinas #108B, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2021 S/Karen Moore, 07/23, 07/30, 08/06, 08/13/2021 CN 25587

Fictitious Business Name Statement #2021-9015049 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD Seaside Homes; B. San Diego Seaside Homes. Located at: 1030 La Bonita Dr. #350, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Maria Rubinstein, 2603 Colibri Ln., Carlsbad CA 92009; 2. Tally Weber, 2551 Luciernaga St. Carlsbad CA 92009. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/22/2021 S/Maria Rubinstein, 07/23, 07/30, 08/06, 08/13/2021 CN 25586

Statement of Abandonment of Use of Fictitious Business Name #2021-9015097 Filed: Jul 14, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. RE/MAX Regal. Located at: 407 N Twin Oaks Valley Rd. #107, San Marcos CA San Diego 92069.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 03/10/2014 and assigned File #2014-006822. The Fictitious Business Name is being Abandoned By: 1. Ashley Dawn Realty, 2888 E Loker Ave. #100-167, Carlsbad CA 92010. The Business is Conducted by: Corporation. S/Ashley Bedard, 07/23, 07/30, 08/06, 08/13/2021 CN 25585

Statement of Abandonment of Use of Fictitious Business Name #2021-9015096 Filed: Jul 14, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. RE/MAX Regal At the Coast. Located at: 374 N Coast Hwy 101, Encinitas CA San Diego 92024.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/21/2019 and assigned File #2019-9015695. The Fictitious Business Name is being Abandoned By: 1. Ashley Dawn Realty, 2888 E Loker Ave. #100-167, Carlsbad CA 92010. The Business is Conducted by: Corporation. S/Ashley Bedard, 07/23, 07/30, 08/06, 08/13/2021 CN 25584

Fictitious Business Name Statement #2021-9015098 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Regal The Property Shoppe; B. Regal The Property Shop; C. Regal Property Shoppe; D. Regal Property Shop; E. The Regal Property Shoppe; F. The Regal Property Shop. Located at: 2888 E Loker Ave. #110-167, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Ashley Dawn Realty, 2888 E Loker Ave. #110-167, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/02/2020 S/Ashley Bedard, 07/23, 07/30, 08/06, 08/13/2021 CN 25583

Fictitious Business Name Statement #2021-9014954 Filed: Jul 13, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Poseidon Education. Located at: 765 Normandy Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. William Dean, 765 Normandy Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2021 S/William Dean, 07/23, 07/30, 08/06, 08/13/2021 CN 25582

Statement of Abandonment of Use of Fictitious Business Name #2021-9014859 Filed: Jul 12, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. B & G Studio. Located at: 3074 University Ave., San Diego CA San Diego 92104.  Mailing Address: 404 Encinitas Blvd. #226, Encinitas CA 92024. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/07/2016 and assigned File #2016-028896. The Fictitious Business Name is being Abandoned By: 1. Joy Giammarinaro, 404 Encinitas Blvd. #226, Encinitas CA 92024; 2. Raymond Baluyot, 4556 Kansas St., San Diego CA 92116. The Business is Conducted by: A General Partnership. S/Joy Giammarinaro, 07/23, 07/30, 08/06, 08/13/2021 CN 25581

Fictitious Business Name Statement #2021-9015095 Filed: Jul 14, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bridge Visions; B. MeConceptions. Located at: 3757 Cameo Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Samuel Davis III, 3757 Cameo Dr., Oceanside CA 92056; 2. Kellie O Davis, 3757 Cameo Dr., Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/15/2015 S/Samuel Davis III, 07/23, 07/30, 08/06, 08/13/2021 CN 25580

Fictitious Business Name Statement #2021-9014338 Filed: Jul 06, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Violet Salon & Boutique LLC. Located at: 3138 Roosevelt St., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Violet Salon & Boutique LLC, 3470 Donna Dr., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/12/2019 S/April Britton, 07/16, 07/23, 07/30, 08/06/2021 CN 25579

Fictitious Business Name Statement #2021-9014861 Filed: Jul 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CWR. Located at: 2358 Nicklaus Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Paul G. Cassiano, 2358 Nicklaus Dr., 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/Paul G. Cassiano, 07/16, 07/23, 07/30, 08/06/2021 CN 25578

Fictitious Business Name Statement #2021-9012379 Filed: Jun 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cam’s Pool Service. Located at: 6726 Antilope St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Cameron Anthony Mazzano, 6726 Antilope St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cameron Anthony Mazzano, 07/16, 07/23, 07/30, 08/06/2021 CN 25577

Fictitious Business Name Statement #2021-9014640 Filed: Jul 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Conscious Life Press. Located at: 811 Summerhill Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Jane Ilene Cohen, 811 Summerhill Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jane Ilene Cohen, 07/16, 07/23, 07/30, 08/06/2021 CN 25571

Fictitious Business Name Statement #2021-9012720 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soluna Wellness. Located at: 3060 University Ave., San Diego CA 92104 San Diego. Mailing Address: Same. Registrant Information: 1. The Life Charm Inc., 6231 Vista San Carlos, San Diego CA 92154. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Antonio Hernandez, 07/16, 07/23, 07/30, 08/06/2021 CN 25570

Fictitious Business Name Statement #2021-9013504 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Peak Pediatric Dentistry. Located at: 3144 El Camino Real #102, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Christopher Dixon, DDS, Inc., 3144 El Camino Real #102, Carlsbad CA 92008. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/18/2016 S/Christopher Dixon, 07/16, 07/23, 07/30, 08/06/2021 CN 25569

Fictitious Business Name Statement #2021-9014411 Filed: Jul 07, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Beach Stuff. Located at: 1253 Capistrano Ln., Vista CA 92081 San Diego. Mailing Address: 4140 Oceanside Blvd. #159-313, Oceanside CA 92056. Registrant Information: 1. Scott Lee Allbert, 1253 Capistrano Ln., Vista CA 92081; 2. Marcella Mary Hormozi-Allbert, 1253 Capistrano Ln., Vista CA 92081. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Scott Lee Allbert, 07/16, 07/23, 07/30, 08/06/2021 CN 25567

Fictitious Business Name Statement #2021-9013527 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Markwick Enterprises. Located at: 884 Dorothy St., El Cajon CA San Diego 92019. Mailing Address: Same. Registrant Information: 1. Esther Catalina Markwick, 884 Dorothy St., El Cajon CA 92019. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Esther Catalina Markwick, 07/16, 07/23, 07/30, 08/06/2021 CN 25566

Fictitious Business Name Statement #2021-9013539 Filed: Jun 29, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Alaha Home. Located at: 1835 S Centre City Pkwy. #219, Escondido CA 92025 San Diego. Mailing Address: Same. Registrant Information: 1. Mascco Inc., 1835 S Centre City Pkwy. #219, Escondido CA 92025. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Johnny Mascari, 07/16, 07/23, 07/30, 08/06/2021 CN 25565

Fictitious Business Name Statement #2021-9013440 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 10 POINT 0; B. 10 POINT 0 LUX RE + Design; C. 10 POINT 0 LUX Creative; D. 10.0 LUX RE + Design; E. 10.0 LUX Creative. Located at: 622 Compass Ct., Carlsbad CA 92011 San Diego. Mailing Address: 7040 Avenida Encinas, Carlsbad CA 92011. Registrant Information: 1. 10 Point 0 Lux Re – Real Estate + Design Inc., 7040 Avenida Encinas, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/31/2021 S/Laura Andert, 07/16, 07/23, 07/30, 08/06/2021 CN 25564

Fictitious Business Name Statement #2021-9012371 Filed: Jun 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 2711 Loker TIC. Located at: 8400 Miramar Rd. #270, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. San Diego Condos LLC, 8400 Miramar Rd. #270, San Diego CA 92126; 2. Maurice Arenson Trustee of Arenson Kemp Children Trust, 8400 Miramar Rd. #270, San Diego CA 92126; 3. Pearl Arenson Trustee of Arenson Kemp Children Trust, 8400 Miramar Rd. #270, San Diego CA 92126. This business is conducted by:  Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Abraham Kemp, 07/09, 07/16, 07/23, 07/30/2021 CN 25561

Fictitious Business Name Statement #2021-9013073 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lawrence Poon Designer Fine Jewelry. Located at: 5473 Valerio Trail, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Esther Siow-Poon, 5473 Valerio Trail, San Diego CA 92130. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/1986 S/Esther Siow-Poon, 07/09, 07/16, 07/23, 07/30/2021 CN 25559

Fictitious Business Name Statement #2021-9013053 Filed: Jun 23, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Miller’s Table Wine Beer & Fare. Located at: 514 S Coast Hwy #A, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Girl n Vine LLC, 814 ½ N Pacific St., Oceanside CA 92054. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/15/2016 S/Staci Miller, 07/09, 07/16, 07/23, 07/30/2021 CN 25558

Fictitious Business Name Statement #2021-9013427 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Spaceship Studios. Located at: 294 La Moree, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Oceanside Healthcare Staffing Inc., 3550 Sand Ct., Carlsbad CA 92010. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/15/2021 S/Andrew H Gibbs, 07/09, 07/16, 07/23, 07/30/2021 CN 25555

Fictitious Business Name Statement #2021-9012888 Filed: Jun 23, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Suzuki Institute. Located at: 1814 Avenida Mimosa, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Danielle Gomez Kravitz, 1814 Avenida Mimosa, Encinitas CA 92024. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2021 S/Danielle Gomez Kravitz, 07/09, 07/16, 07/23, 07/30/2021 CN 25552

Fictitious Business Name Statement #2021-9014116 Filed: Jul 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hypnotic Reptiles. Located at: 469 Prosperity Dr., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Elevn Squared LLC, 469 Prosperity Dr., San Marcos CA 92069. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2021 S/David Lira, 07/09, 07/16, 07/23, 07/30/2021 CN 25551

Fictitious Business Name Statement #2021-9013128 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. First Born Collectibles. Located at: 3584 Windrift Way #292, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Miko James Bell, 3584 Windrift Way #292, 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/Miko James Bell, 07/09, 07/16, 07/23, 07/30/2021 CN 25550

Fictitious Business Name Statement #2021-9013433 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Snapdragon and Sage. Located at: 1372 Panorama Ridge Rd., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Rene Rosman, 1372 Panorama Ridge Rd., Oceanside CA 92056. This business is conducted by:  Individial. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Rene Rosman, 07/09, 07/16, 07/23, 07/30/2021 CN 25549

Fictitious Business Name Statement #2021-9014045 Filed: Jul 02, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Athletic Turf Solutions. Located at: 1784 Felicita Ln., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Tamara Horton Breeden, 1784 Felicita Ln., Vista CA 92083; B. James Douglas Breeden, 1784 Felicita Ln., Vista CA 92083. This business is conducted by:  Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2000 S/Tamara H Breeden, 07/09, 07/16, 07/23, 07/30/2021 CN 25548

Fictitious Business Name Statement #2021-9013076 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Save Our Coastal Communities. Located at: 2792 Gateway Rd. #106, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Save Our Coastal and Beach Communities, 2792 Gateway Rd. #106, 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/Louis A Galuppo, 07/09, 07/16, 07/23, 07/30/2021 CN 25547

Fictitious Business Name Statement #2021-9013328 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Top CA Real Estate LLC. Located at: 2400 La Costa Ave., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Top CA Real Estate LLC, 2400 La Costa Ave., Carlsbad CA 92009. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/28/2014 S/Mohammad Kazem Zomorrodian, 07/09, 07/16, 07/23, 07/30/2021 CN 25546

Fictitious Business Name Statement #2021-9011893 Filed: Jun 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SimonMed Imaging; B. SimonMed Health Diagnostics. Located at: 6185 Paseo del Norte, #110, Carlsbad CA San Diego 92011. Mailing Address: 6900 E Camelback Rd. #700, Scottsdale AZ 85251. Registrant Information: 1. Health Diagnostics of California, A Professional Corporation, 6900 E Camelback Rd. #700, Scottsdale AZ 85251. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Howard John Simon, MD, 07/09, 07/16, 07/23, 07/30/2021 CN 25545

Fictitious Business Name Statement #2021-9013353 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BioComp. Located at: 6988 Sandcastle Dr., Carlsbad CA San Diego 92011. Mailing Address: PO Box 232323, Encinitas CA 92023. Registrant Information: 1. William Nathan Swann, 6988 Sandcastle Dr., Carlsbad CA 92011. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/1990 S/William Nathan Swann, 07/09, 07/16, 07/23, 07/30/2021 CN 25544

Fictitious Business Name Statement #2021-9012583 Filed: Jun 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MP Holding Corporation. Located at: 2792 Gateway Rd. #102, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Mataas Partners Inc., 2792 Gateway Rd. #102, Carlsbad CA 92009. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2019 S/Louis A Galuppo, 07/09, 07/16, 07/23, 07/30/2021 CN 25543

Fictitious Business Name Statement #2021-9012840 Filed: Jun 22, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blue Water Builders. Located at: 450 Morse St. #38, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Nick Daniel Fernandes, 450 Morse St. #38, 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/Nick Daniel Fernandes, 07/09, 07/16, 07/23, 07/30/2021 CN 25542

Fictitious Business Name Statement #2021-9013481 Filed: Jun 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solana Beach Construction. Located at: 4991 Overlook Dr., Oceanside CA 92057 San Diego. Mailing Address: PO Box 243, Solana Beach CA 92075-9998. Registrant Information: 1. Timothy Scott Brennan, 4991 Overlook Dr., Oceanside CA 92057. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Timothy S Brennan, 07/02, 07/09, 07/16, 07/23/2021 CN 25539

Fictitious Business Name Statement #2021-9011699 Filed: Jun 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CA Originals by Kathryn. Located at: 438 Avalon Dr., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Kathryn V Gould, 438 Avalon Dr., Vista CA 92084. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/1982 S/Kathryn V Gould, 07/02, 07/09, 07/16, 07/23/2021 CN 25538

Fictitious Business Name Statement #2021-9012613 Filed: Jun 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Breeze Family Dental. Located at: 473 Encinitas Blvd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Will & Chan Dental Corp., 473 Encinitas Blvd., Encinitas CA 92024. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/11/2021 S/Karli Will, 07/02, 07/09, 07/16, 07/23/2021 CN 25537

Fictitious Business Name Statement #2021-9013331 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bela Pal; B. Belapal. Located at: 2558 Ocean Cove Dr., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Sean Michael Benik, 2558 Ocean Cove Dr., Cardiff CA 92007. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sean Michael Benik, 07/02, 07/09, 07/16, 07/23/2021 CN 25531

Fictitious Business Name Statement #2021-9013117 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Abundance Box, Inc.; B. A West Style Story. Located at: 962 Greenlake Ct., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. The Abundance Box Inc., 962 Greenlake Ct., Cardiff CA 92007. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2017 S/Tiffany R Farley, 07/02, 07/09, 07/16, 07/23/2021 CN 25529

Fictitious Business Name Statement #2021-9013239 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bad Kitty Yoga. Located at: 2301 Eastbrook Dr., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Raschel Allene Ammons-Kloos, 2301 Eastbrook Rd., Vista CA 92081. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Raschel Allene Ammons-Kloos, 07/02, 07/09, 07/16, 07/23/2021 CN 25528

Fictitious Business Name Statement #2021-9013022 Filed: Jun 23, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Agua Studios. Located at: 391 Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nena Lee Cote, 391 Ocean View Ave., Encinitas CA 92024; 2. Deane Allen Cote, 391 Ocean View Ave., Encinitas CA 92024. This business is conducted by:  Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2021 S/Nena Lee Cote, 07/02, 07/09, 07/16, 07/23/2021 CN 25527

Fictitious Business Name Statement #2021-9012424 Filed: Jun 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moak Soap; B. Moak Soaps. Located at: 711 California St. #B, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Steven Joel Moak, 711 California St. #B, 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/Steven Joel Moak, 07/02, 07/09, 07/16, 07/23/2021 CN 25526

Fictitious Business Name Statement #2021-9013248 Filed: Jun 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Grow Green Insurance Group. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Grow Green Insurance Services LLC, 519 Dew Point Ave., Carlsbad CA 92011. This business is conducted by:  Limited  Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/15/2018 S/Brett Willard, 07/02, 07/09, 07/16, 07/23/2021 CN 25525

Fictitious Business Name Statement #2021-9012729 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Construction Engineering Consultants. Located at: 6379 Alexandri Cir., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Construction Engineering Consultants, 6379 Alexandri Cir., Carlsbad CA 92011. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Amir Etezadi, 07/02, 07/09, 07/16, 07/23/2021 CN 25524

Fictitious Business Name Statement #2021-9013156 Filed: Jun 24, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. kariville design. Located at: 533 2nd St. #341, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kari White, 533 2nd St. #341, Encinitas CA 92024. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2021 S/Kari White, 07/02, 07/09, 07/16, 07/23/2021 CN 25523

Fictitious Business Name Statement #2021-9011274 Filed: Jun 05, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Invent Respiratory. Located at: 2788 Loker Ave. W., Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Invent Medical Corporation, 2788 Loker Ave. W., Carlsbad CA 92010. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/20/2020 S/Samuel Chang, 07/02, 07/09, 07/16, 07/23/2021 CN 25522

Fictitious Business Name Statement #2021-9012730 Filed: Jun 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. M Wine Education. Located at: 6768 Malachite Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Winnifred Michele Graber, 6768 Malachite Pl., Carlsbad CA 92009. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Winnifred Michele Graber, 07/02, 07/09, 07/16, 07/23/2021 CN 25520

Fictitious Business Name Statement #2021-9012224 Filed: Jun 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Julian Cabins. Located at: 15574 N Peak Rd., Julian CA 92036 San Diego. Mailing Address: Same. Registrant Information: 1. John Leslie, 15574 N Peak Rd., Julian CA 92036. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/10/2018 S/John Leslie, 07/02, 07/09, 07/16, 07/23/2021 CN 25516

Fictitious Business Name Statement #2021-9011534 Filed: Jun 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dugas Ranch. Located at: 4046 Valle del Sol, Bonsall CA San Diego 92003. Mailing Address: Same. Registrant Information: 1. Dugas Ranch LLC, 4046 Valle del Sol, Bonsall CA 92003. This business is conducted by:  Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/09/2009 S/Jennifer Dugas Bitting, 07/02, 07/09, 07/16, 07/23/2021 CN 25515

Fictitious Business Name Statement #2021-9012821 Filed: Jun 22, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Chin’s Szechwan Del Mar; B. Chin’s Del Mar. Located at: 1011 Camino del Mar, Del Mar CA 92014 San Diego. Mailing Address: 133 Ocean View Dr., Vista CA 92084. Registrant Information: 1. Shanghai City Inc., 133 Ocean View Dr., Vista CA 92084. This business is conducted by:  Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/22/2021 S/Mary Stanford, 07/02, 07/09, 07/16, 07/23/2021 CN 25514

Fictitious Business Name Statement #2021-9012104 Filed: Jun 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Association Inspector of Elections. Located at: 1413 Rolling Hills Dr., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Gloria R Giorella, 1413 Rolling Hills Dr., Oceanside CA 92056. This business is conducted by:  Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Gloria R Giorella, 07/02, 07/09, 07/16, 07/23/2021 CN 25513