The Coast News Group
Legal Notices

Legal Notices, May 26, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING:  Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150.  It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 14th day of June, 2023, at 6 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-005198-2022 GPA/LCPA; APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider updates to the Safety Element  of the City of Encinitas General Plan.  The Safety Element is required by State law to identify community safety risks and establish goals, policies, and programs to safeguard residents and businesses from those risks. Safety risks posing the greatest local threat include fire hazards, geologic risks, flooding, and climate change. Other topics addressed in the Safety Element include emergency preparedness, hazardous materials and waste, evacuation constraints, shoreline protection and how the City of Encinitas should respond to sea level rise. The Safety Element is being updated in compliance with Government Code Section 65302(g)(3). A General Plan Amendment is also proposed for Resource Management Element Policy 10.1 to maintain internal consistency with the Safety Element update. The Safety Element and Resource Management Element would also amend specific portions of the City’s Local Coastal Program (“LCP”) as a part of the update. On April 20, 2023, the Planning Commission adopted Resolution No. PC 2023-05 and recommended approval of the Draft Safety Element with modifications to include the implementation action suggested by the Board of Forestry to “support the identification and use of potential funding opportunities that assist with retrofitting existing structures threatened by wildfires;” reference the 2007 Witch Creek Fire in Section D. Fire Hazards – Wildfire; update Figure S-1 – Evacuation Routes – SB 99 (Impaired Access Roads, Single Ingress/Egress) for consistency with the evacuation routes regarding roads identified outside of the City boundary; and incorporate the 2019 Grand View coastal bluff failure in the “Coastal Bluff Failures” section of Appendix A, Climate Vulnerability Assessment & Adaptation Framework. ENVIRONMENTAL STATUS: Pursuant to State California Environmental Quality Act (CEQA) Guideline Section 15162, a subsequent EIR or a Negative Declaration is not required for the update to the City’s Safety Element in that substantial changes are not proposed to the draft document, the circumstances to which the 1995 Safety Element was adopted have not changed, and no new information of substantial importance has arisen since the prior environmental documents have been certified. Furthermore, it has been determined that the proposed Safety Element is exempt from the California Environmental Quality Act (CEQA) Guidelines pursuant to Sections 15060(c)(2) and 15061(b)(3) in that the proposed amendments which are primarily limited to policy modifications and updates in compliance with Government Code Sections 65302(g)1 through 9 and are not anticipated to result in a direct or reasonably foreseeable indirect physical change in the environment, nor will the proposed changes have the potential for causing significant effect on the environment. STAFF CONTACT: Melinda Dacey, Senior Planner: (760) 633-2711 or [email protected]. The Draft Safety Element is available on the City’s website at: www.encinitasca.gov/safety-element-update NOTICE OF AVAILABILITY: These Safety Element and Resource Management Element amendments include an amendment to the LCP. If the City Council approves the amendment, the proposed LCP must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opened a six-week public review period (November 18, 2022 through January 18, 2023) and is required to elapse prior to any final action being taken by the City Council on the LCP amendment request.  The proposed General Plan Amendments are available for review on the City’s website at: https://www.encinitasca.gov/government/public-notices/development-services under “City Council Hearing Notices.” Hard copies will also be available for review at the City of Encinitas Development Services Department: 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. 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]. 05/26/2023 CN 27684

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by the City of Carlsbad and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place on July 19, 2023 and will be duly noticed. The City Council hearing is expected to take place in August 29, 2023 and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY LCPA 2020-0007/PUB2020-0004 / ZCA 2020-0003 – CITYWIDE OBJECTIVE DESIGN STANDARDS The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program.  Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific Zone Code Amendment is as follows: The proposal is a city-initiated amendment to the Zone Code and Local Coastal Program consisting of amendments to the city’s zoning ordinance, Title 21 of the Carlsbad Municipal Code, to implement Housing Element Program 1.11 to develop objective design standards for multifamily housing and mixed-use projects to conform with recent state law changes.  If you have any questions, please contact Shelley Glennon in the Planning Division at (442) 339-2605 or [email protected].  Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE:  May 26, 2023 PUBLISH DATE FOR U-T SAN DIEGO:  May 26, 2023 PUBLISH DATE FOR COAST NEWS: May 26, 2023 05/26/2023 CN 27681

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by the City of Carlsbad and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place on July 19, 2023 and will be duly noticed. The City Council hearing is expected to take place on August 29, 2023 and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. PROPOSED LCP AMENDMENT SUMMARY LCPA 2023-0016/DEV08014/AMEND 2021-0008 – VILLAGE & BARRIO OBJECTIVE DESIGN STANDARDS The Village and Barrio Master Plan is the implementing ordinance for the City’s Local Coastal Program for the Village and Barrio Master Plan area.  Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed Village and Barrio Master Plan Amendment and its Local Coastal Program. This specific Village and Barrio Master Plan Amendment is as follows: The proposal is a city-initiated amendment to the Village and Barrio Master Plan and Local Coastal Program consisting of amendments to the Village and Barrio Master Plan, to implement Housing Element Program 1.11 to develop Village and Barrio objective design standards for multifamily housing and mixed-use projects to conform with recent state law changes.  If you have any questions, please contact Shelley Glennon in the Planning Division at (442) 339-2605 or [email protected].  Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008.  PUBLISH DATE:  May 26, 2023 PUBLISH DATE FOR U-T SAN DIEGO:   May 26, 2023 PUBLISH DATE FOR COAST NEWS:  May 26, 2023 05/26/2023 CN 27680

T.S. No.: 210323048 Notice of Trustee’s Sale Loan No.: 18-5280 Order No. 95524753 APN: 301-032-05-00 Property Address: 167 Carmel Valley Road Del Mar, CA 92014 You Are In Default Under A Deed Of Trust Dated 12/20/2018.  Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale.  If You Need An Explanation Of The Nature Of The Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cashier’s check drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s 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.  No cashier’s checks older than 60 days from the day of sale will be accepted. Trustor: Catharine J. Cahoon, Succesor Trustee of the Larry E. Cahoon Trust, dated June 1995 Duly Appointed Trustee: Del Toro Loan Servicing, Inc. Recorded 12/31/2018 as Instrument No. 2018-0534974 in book , page    of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/3/2023 at 10:30 AM Place of Sale: At the offices of Total Lender Solutions, Inc., 10505 Sorrento Valley Road Suite 125, San Diego, CA 92121 Amount of unpaid balance and other charges: $787,751.62 Street Address or other common designation of real property: 167 Carmel Valley Road Del Mar, CA 92014 A.P.N.:   301-032-05-00 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 210323048. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 210323048  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 5/19/2023 Del Toro Loan Servicing, Inc., by Total Lender Solutions, Inc., its authorized agent 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By:  Brittany Lokey, Trustee Sale Officer 05/26/2023, 06/02/2023, 06/09/2023 CN 27678

T.S. No. 110229-CA APN: 161-338-06-00   NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/1/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/30/2023 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 9/9/2015 as Instrument No. 2015-0475805 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DOLORES RUTNER, SURVIVING JOINT TENANT WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 4751 WESTRIDGE DR, OCEANSIDE, CA 92056-3003 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $26,506.30  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 110229-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 110229-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 938497_110229-CA 05/26/2023, 06/02/2023, 06/09/2023 CN 27657

T.S. No. 23003605-2 CA APN: 165-361-07-1-9, 11, 12 16-18, 20-24, 26,28-34,38-60, 62-72 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2020.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: PASEO DE LAURA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 12/24/2020, as Instrument No. 2020-0834810. of Official Records of San Diego County, California.  Date of Sale: 06/12/2023 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 and other charges:  $4,329,963.52  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 owed. Street Address or other common designation of real property: 2360 PASEO DE LAURA, #1-9, 11, 12, 16-18, 20-24, 26, 28-34, 38-60,-62-72 OCEANSIDE, CA 92056 Described as follows: See attached exhibit “A” attached hereto and made a part hereof A.P.N #.: 165-361-07-1-9, 11, 12 16-18, 20-24, 26,28-34,38-60, 62-72 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 EPP at 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 23003605-2 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. Dated: 05/11/2023 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450 , Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. Officer EPP 37228 Pub Dates 05/19, 05/26, 06/02/2023 EXHIBIT A All that certain real property situated in the County of San Diego, State of California, described as follows: Parcel A: A Condominium Comprised of: Condominium Nos. 9, 11, 12, 16 through 18, 20 through 24, 26, 28 through 32, as shown upon Suncrest Ridge Condominium Plan Phase 1 recorded January 5, 2006, as Document No. 2007-0010229, Official Records of San Diego County, California (the “Condominium Plan”), being portions of Lot 1 of El Camino Terrace Townhomes, according to Map thereof No. 10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982, composed of the following: Parcel 1 (Residential Unit): The Residential Unit with the same number as the Condominium Described above.  Parcel 2 (Common Area): An appurtenant undivided interest in the Common Area of the Phase in which the Residential Unit described in Parcel 1 above is located, as described in the Condominium Plan. The undivided interest is equal to the Product of (I) the reciprocal of the total number of Development Condominiums shown on the Condominium Plan and (II) the reciprocal of the number of Residential Units in the Phase in which the Residential Unit described in Parcel 1 above is located. “Development Condominiums” is defined in the Condominium Plan and in the Declaration. Parcel 3 (Easement Over Association Property): Non-exclusive appurtenant easements in and to the Association Property now or hereafter owned by Suncrest Ridge Homeowners Association, a California nonprofit mutual benefit corporation (“Association”) “Association Property” is defined in the Condominium Plan and in the Declaration. Reserving therefrom the exclusive right to possession and use of any Exclusive Use Area shown on the Condominium Plan. Parcel 4 (Access Over Drives): A non-exclusive appurtenant easement for ingress and egress over the “Drives” within Lot 1 of El Camino Terrace Townhomes, according to Map thereof No.10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982 pursuant and subject to the terms and provisions of the access Declaration. Parcel 5 (Exclusive Use Areas): The Exclusive Right to Use any Exclusive Use Area shown on the Condominium Plan as being appurtenant to the Residential Unit described in Parcel 1 above. Excepting and reserving from all Parcels the rights and easements set forth in the Declaration and the Access Declaration, including, but not limited to, the non- exclusive use easements and easements for ingress, egress and general utility purposes and Grantor’s right and easements to refurbish and market residences and construct related improvements. Further excepting and reserving from all Parcels any Covenants, Conditions and Restrictions, Reservations, Dedications and other items of record. Parcel B: A Condominium Comprised of: Condominium Nos. 33 through 34, 38 through 40, 53 through 60, 62 through 68 as shown upon Suncrest Ridge Condominium Plan -Phase 2 recorded February 20, 2007, as Document No. 2007-0113698, Official Records of San Diego County, California (the “Condominium Plan”), being portions of Lot 1 of El Camino Terrace Townhomes, according to Map thereof No. 10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982, composed of the following: Parcel 1 (Residential Unit): The Residential Unit with the same number as the Condominium described above.  Parcel 2 (Common Area): An appurtenant undivided interest in the Common Area of the Phase in which the Residential Unit described in Parcel 1 above is located, as described in the Condominium Plan. The undivided interest is equal to the Product of (1) the reciprocal of the total number of Development Condominiums shown on the Condominium Plan and (II) the reciprocal of the number of Residential Units in the Phase in which the Residential Unit described in Parcel 1 above is located, “Development Condominiums” is defined in the Condominium Plan and in the Declaration. Parcel 3 (Easement Over Association Property): Non-exclusive appurtenant easements in and to the Association Property now or hereafter owned by Suncrest Ridge Homeowners Association, a California nonprofit mutual benefit corporation (“Association”). “Association Property” is defined in the Condominium Plan and in the Declaration. Reserving therefrom the Exclusive Right to Possession and use of any Exclusive Use Area shown on the Condominium Plan Parcel 4 (Access Over Drives): A non-exclusive appurtenant easement for ingress and egress over the “Drives” within Lot 1 of El Camino Terrace Townhomes, according to Map thereof No.10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982 pursuant and subject to the terms and provisions of the Access Declaration. Parcel 5 (Exclusive Use Areas): The exclusive right to use any Exclusive Use Area shown on the Condominium Plan as being appurtenant to the Residential Unit described in Parcel 1 above. Excepting and reserving from all Parcels the rights and easements set forth in the Declaration and the Access Declaration, including, but not limited to, the non- exclusive use easements and easements for ingress, egress and general utility purposes and grantor’s right and easements to refurbish and market residences and construct related improvements. Further excepting and reserving from all Parcels any Covenants, Conditions and Restrictions, Reservations, Dedications and other items of record.  Parcel C: A Condominium Comprised of: Condominium Nos. 1 through 8, 41 through 52, 69 through 72, as shown upon Suncrest Ridge Condominium Plan – Phase 3 recorded February 20, 2007, as Document No. 2007-0113699, Official Records of San Diego County, California (the “Condominium Plan”), being portions of Lot 1 of El Camino Terrace Townhomes, according to Map thereof No. 10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982, composed of the following: Parcel 1 (Residential Unit): The Residential Unit with the same number as the Condominium described above.  Parcel 2 (Common Area): An appurtenant undivided interest in the Common Area of the Phase in which the Residential Unit described in Parcel 1 above is located, as described in the Condominium Plan. The undivided interest is equal to the product of (I) the reciprocal of the total number of Development Condominiums shown on the Condominium Plan and (II) the Reciprocal of the Number of Residential Units in the Phase in which the Residential Unit described in Parcel 1 above is located. “Development Condominiums” is defined in the Condominium Plan and in the Declaration. Parcel 3 (Easement over Association Property): Non-exclusive appurtenant easements in and to the Association Property now or hereafter owned by Suncrest Ridge Homeowners Association, a California nonprofit mutual benefit corporation (“Association”). “Association Property” is defined in the Condominium Plan and in the Declaration. Reserving therefrom the exclusive right to possession and use of any Exclusive Use Area shown on the Condominium Plan. Parcel 4 (Access over Drives): A non-exclusive appurtenant easement for ingress and egress over the “Drives” within Lot 1 of el Camino Terrace Townhomes, according to Map thereof No.10426, filed in the Office of the County Recorder of San Diego County, California, on July 12, 1982 pursuant and subject to the terms and provisions of the access Declaration. Parcel 5 (Exclusive Use Areas): The exclusive right to use any Exclusive Use Area shown on the Condominium Plan as being appurtenant to the Residential Unit described in Parcel 1 above. Excepting and reserving from all Parcels the rights and easements set forth in the Declaration and the Access Declaration, including, but not limited to, the non- exclusive use easements and easements for ingress, egress and general utility purposes and Grantor’s right and easements to refurbish and market residencies and construct related improvements. Further excepting and reserving from all Parcels any Covenants, Conditions and Restrictions, Reservations, Dedications and other items of record. EPP 37228 05/19/2023, 05/26/2023, 06/02/2023 CN 27637

T.S. No. 20-60064 APN: 124-130-27-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/26/2006.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, 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: ISRAEL LOPEZ AND JULIE LOPEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 4/28/2006, as Instrument No. 2006-0301500, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 6/12/2023 at 10:00 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 and other charges:  $565,329.13 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 owed. Street Address or other common designation of real property: 4212 LINDA VISTA DRIVE FALLBROOK, California 92028 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 124-130-27-00 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 (800) 683-2438 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 20-60064.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction 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 (800) 683-2438, or visit this internet website www.Xome.com, using the file number assigned to this case 20-60064 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated:  5/11/2023 ZBS Law, LLP , as Trustee  30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 683-2438   www.Xome.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 37233 Pub Dates 05/19, 05/26, 06/02/2023 CN 27636

T.S. No.: 23-28135  A.P.N.: 158-030-36-14  NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2005.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: Amy L. Nelson a single woman Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 1/10/2005 as Instrument No. 2005-0024448 in book , page  Loan Modification recorded on 7/17/2015 as Instrument No. 2015-0376309 of Official Records in the office of the Recorder of San Diego County, California, Described as follows: As more fully described in said Deed of Trust  Date of Sale: 6/12/2023 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 Amount of unpaid balance and other charges: $316,704.98 (Estimated) Street Address or other common designation of real property: 4474 BRISBANE WAY 2 OCEANSIDE, CA 92054 A.P.N.: 158-030-36-14  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.  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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney.  If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site www.STOXPOSTING.com, using the file number assigned to this case 23-28135. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 23-28135 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.    Date: 05/09/2023 Carrington Foreclosure Services, LLC 1600 South Douglass Road, Suite 140 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969  Tai Alailima, Director STOX 938492_23-28135 05/19/2023, 05/26/2023, 06/02/2023 CN 27635

NOTICE OF TRUSTEE’S SALE  IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/3/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/16/2023 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/5/2012 as Instrument No. 2012-0763963 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: INNA ANATSKAIA, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: see attached exhibit A  PARCEL A: ALL THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 15373, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 15, 1988 AS FILE NO. 88-464709 OF OFFICIAL RECORDS. EXCEPTING THEREFROM, THAT PORTION OF SAID PARCEL 1 LYING SOUTH OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT AN ANGLE POINT IN THE SOUTH LINE OF SAID PARCEL 1, BEING FORMED BY THE COURSES SOUTH 55 DEGREES 59 MINUTES 12 SECONDS EAST, 336.25 FEET AND SOUTH 40 DEGREES 44 MINUTES 40 SECONDS EAST, 30.00 FEET; THENCE SOUTH 87 DEGREES 11 MINUTES 40 SECONDS EAST, A DISTANCE OF 42.19 FEET, MORE OR LESS, TO THE POINT OF TERMINATION BEING ON THE SOUTHEASTERLY LINE OF SAID PARCEL 1. PURSUANT TO THAT CERTAIN CERTIFICATE OF COMPLIANCE RECORDED MARCH 13, 2008 AS DOCUMENT NO. 2008-0133144 OF OFFICIAL RECORDS. PARCEL B: AN EASEMENT AND RIGHT OF WAY FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES, TOGETHER WITH THE RIGHT TO GRANT THE SAME TO OTHERS, INCLUDING BUT NOT LIMITED TO PUBLIC UTILITY COMPANIES AND MUNICIPAL OF GOVERNMENTAL AGENCIES OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF PARCELS 2, 3 AND 4 OF PARCEL MAP NO. 15373, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 15, 1988, WHICH ARE DELINEATED AND DESIGNATED ON SAID PARCEL MAP AS “PROPOSED 30’ PRIVATE ROAD EASEMENT”. PARCEL C: AN EASEMENT AND RIGHT OF WAY FOR INGRESS AND EGRESS FOR ROAD AND UTILITY PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH, LYING WITHIN THAT CERTAIN TRACT OF LAND IN RANCHO MONSERATE, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF RECORDED IN BOOK 1, PAGE 108 OF PATENTS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, BEING A PORTION OF WHAT IS COMMONLY KNOWN AS TRACT “B” OF RANCHO MONSERATE, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT POINT “X” DESIGNATED IN PARCEL 1 OF DOCUMENT RECORDED OCTOBER 12, 1978 AS FILE NO. 78-436061 OF OFFICIAL RECORDS, BEING A POINT IN THE BOUNDARY OF LAND DESCRIBED IN DEED TO E. F. GRAY, ET UX, RECORDED DECEMBER 29, 1954 IN BOOK 5477, PAGE 314 OF OFFICIAL RECORDS, AND BEING ALSO A POINT IN THE ARC OF A 300.00 FOOT RADIUS CURVE, THE CENTER LINE WHICH BEARS NORTH 67 DEGREES 20 MINUTES 06 SECONDS WEST FROM SAID POINT; THENCE ALONG THE BOUNDARY OF SAID GRAY’S LAND, AS FOLLOWS: SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 10 DEGREES 00 MINUTES 06 SECONDS A DISTANCE OF 52.37 FEET; TANGENT TO SAID CURVE, SOUTH 32 DEGREES 40 MINUTES 00 SECONDS WEST, 123.08 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 101 DEGREES 09 MINUTES 30 SECONDS A DISTANCE OF 176.55 FEET (DEED-176.57 FEET); TANGENT TO SAID CURVE, SOUTH 68 DEGREES 29 MINUTES 30 SECONDS EAST, 48.45 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 79 DEGREES 32 MINUTES 30 SECONDS A DISTANCE OF 138.83 FEET (DEED-138.81 FEET); TANGENT TO SAID CURVE, SOUTH 11 DEGREES 03 MINUTES 00 SECONDS WEST 128.51 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE CONCAVE NORTHWESTERLY; SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61 DEGREES 56 MINUTES 50 SECONDS A DISTANCE OF 108.12 FEET (DEED-108.09 FEET); TANGENT TO SAID CURVE, SOUTH 72 DEGREES 59 MINUTES 50 SECONDS WEST, 27.86 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 49 DEGREES 27 MINUTES 30 SECONDS A DISTANCE OF 172.64 FEET (DEED-172.67 FEET); TANGENT TO SAID CURVE, SOUTH 23 DEGREES 32 MINUTES 20 SECONDS WEST, 87.58 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 39 DEGREES 09 MINUTES 20 SECONDS A DISTANCE OF 136.68 FEET (DEED-136.66 FEET); AND TANGENT TO SAID CURVE, SOUTH 62 DEGREES 41 MINUTES 40 SECONDS WEST, 3.77 FEET TO THE MOST SOUTHERLY CORNER OF SAID LAND; THENCE CONTINUING SOUTH 62 DEGREES 41 MINUTES 40 SECONDS WEST, 76.91 FEET TO THE BEGINNING OF A TANGENT 120.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 54 DEGREES 55 MINUTES 00 SECONDS A DISTANCE OF 115.02 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 07 DEGREES 46 MINUTES 40 SECONDS WEST, 93.59 FEET TO THE BEGINNING OF A TANGENT 230.00 FOOT RADIUS CURVE, CONCAVE EASTERLY; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 33 DEGREES 19 MINUTES 00 SECONDS A DISTANCE OF 133.74 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 25 DEGREES 32 MINUTES 20 SECONDS EAST, 384.42 FEET. SAID EASEMENT TO TERMINATE SOUTHEASTERLY IN A LINE WHICH BEARS SOUTH 38 DEGREES 39 MINUTES 10 SECONDS WEST THROUGH THE SOUTHEASTERLY TERMINUS OF THE HEREIN DESCRIBED CENTER LINE. EXCEPTING THAT PORTION THEREOF LYING WITHIN PARCEL A HEREINABOVE. PARCEL D: AN EASEMENT AND RIGHT OF WAY FOR INGRESS AND EGRESS FOR ROAD AND UTILITY PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH, LYING WITHIN THAT CERTAIN TRACT OF LAND IN RANCHO MONSERATE, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF RECORDED IN BOOK 1, PAGE 108 OF PATENTS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, BEING A PORTION OF WHAT IS COMMONLY KNOWN AS TRACT “B” OF SAID RANCHO MONSERATE, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SECTION 28, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, AS SHOWN ON RECORD OF SURVEY MAP NO. 1009 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, BEING ALSO A POINT ON THE NORTHERLY LINE OF SAID TRACT “B”; THENCE ALONG THE NORTHERLY LINE OF SAID TRACT “B”, SOUTH 89 DEGREES 56 MINUTES 30 SECONDS EAST, 1310.31 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 11 DEGREES 44 MINUTES 15 SECONDS WEST, 449.96 FEET TO THE BEGINNING OF A TANGENT 300.00 FOOT RADIUS CURVE, CONCAVE EASTERLY; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 37 DEGREES 05 MINUTES 30 SECONDS A DISTANCE OF 194.21 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 25 DEGREES 21 MINUTES 15 SECONDS EAST, 59.72 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61 DEGREES 54 MINUTES 15 SECONDS A DISTANCE OF 108.04 FEET (DEED-108.02 FEET) TO THE BEGINNING OF A COMPOUND 132.95 FOOT RADIUS CURVE; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47 DEGREES 46 MINUTES 00 SECONDS A DISTANCE OF 110.84 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 84 DEGREES 19 MINUTES 00 SECONDS WEST, 35.53 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 39 DEGREES 56 MINUTES 00 SECONDS A DISTANCE OF 139.39 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 44 DEGREES 23 MINUTES 30 SECONDS WEST, 49.94 FEET TO THE BEGINNING OF A TANGENT 300.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 15 DEGREES 34 MINUTES 30 SECONDS A DISTANCE OF 81.55 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 59 DEGREES 58 MINUTES 00 SECONDS WEST, 588.32 FEET TO THE BEGINNING OF A TANGENT 1000.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 12 DEGREES 07 MINUTES 30 SECONDS A DISTANCE OF 211.62 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 47 DEGREES 50 MINUTES 30 SECONDS WEST, 225.83 FEET TO THE BEGINNING OF A TANGENT 800.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 26 DEGREES 10 MINUTES 30 SECONDS A DISTANCE OF 365.55 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 74 DEGREES 01 MINUTES 00 SECONDS WEST, 81.13 FEET TO THE BEGINNING OF A TANGENT 150.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 52 DEGREES 40 MINUTES 45 SECONDS A DISTANCE OF 137.91 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 21 DEGREES 20 MINUTES 15 SECONDS WEST, 278.36 FEET TO THE BEGINNING OF A TANGENT 500.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 13 DEGREES 45 MINUTES 36 SECONDS A DISTANCE OF 120.08 FEET TO THE BEGINNING OF A REVERSE 264.43 FOOT RADIUS CURVE; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEGREES 28 MINUTES 06 SECONDS A DISTANCE OF 103.69 FEET (RECORD-103.80 FEET); THENCE TANGENT TO SAID CURVE, SOUTH 12 DEGREES 37 MINUTES 45 SECONDS WEST, 63.52 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 46 DEGREES 41 MINUTES 30 SECONDS A DISTANCE OF 162.98 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 59 DEGREES 19 MINUTES 15 SECONDS WEST, 236.91 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 40 DEGREES 46 MINUTES 00 SECONDS A DISTANCE OF 71.15 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 18 DEGREES 33 MINUTES 15 SECONDS WEST, 48.82 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 28 DEGREES 46 MINUTES 00 SECONDS A DISTANCE OF 100.41 FEET; THENCE TANGENT TO SAID CURVE SOUTH 47 DEGREES 19 MINUTES 15 SECONDS WEST, 60.00 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE EASTERLY; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 79 DEGREES 30 MINUTES 00 SECONDS A DISTANCE OF 138.75 FEET; THENCE TANGENT TO SAID CURVE, SOUTH 32 DEGREES 10 MINUTES 45 SECONDS EAST, 135.00 FEET TO THE BEGINNING OF A TANGENT 100.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE TO THE NORTHEASTERLY LINE OF COUNTRY ROAD SURVEY 820 (KNOWN AS GIRD ROAD) ACCORDING TO PLAT THEREOF ON FILE IN THE OFFICE OF THE COUNTY SURVEYOR OF SAN DIEGO COUNTY. SAID EASEMENT TO BEGIN IN THE NORTHERLY LINE OF SAID TRACT “B” AND END IN THE NORTHEASTERLY LINE OF SAID ROAD SURVEY NO. 820. EXCEPTING THAT PORTION THEREOF LYING WITHIN PARCEL A HEREINABOVE. PARCEL E: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS THAT CERTAIN TRACT OF LAND IN RANCHO MONSERATE, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF RECORDED IN BOOK 1, PAGE 108 OF PATENTS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, BEING A PORTION OF WHAT IS COMMONLY KNOWN AS TRACT “B” OF SAID RANCHO MONSERATE, AND BEING DESCRIBED AS FOLLOWS: BEGINNING AT POINT “Z” DESIGNATED IN PARCEL 1 OF DOCUMENT RECORDED DECEMBER 18, 1984 AS FILE NO. 84-470149 OF OFFICIAL RECORDS, BEING A POINT ON THE SOUTHEASTERLY LINE OF LAND DESCRIBED IN PARCEL 1 IN DEED TO LLOYD R. DUCOMMUN, ET UX, RECORDED SEPTEMBER 10, 1965 AS FILE NO. 163770 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID DUCOMMUN’S LAND AS FOLLOWS: SOUTH 40 DEGREES 55 MINUTES 00 SECONDS WEST, 367.98 FEET; NORTH 71 DEGREES 48 MINUTES 30 SECONDS WEST, 65.05 FEET; AND NORTH 40 DEGREES 55 MINUTES 00 SECONDS EAST 108.62 FEET; THENCE NORTH 62 DEGREES 40 MINUTES 10 SECONDS EAST, 161.91 FEET TO THE POINT OF BEGINNING. PARCEL F: AN EASEMENT FOR WATER PIPELINES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 6.00 FEET IN WIDTH, LYING WITHIN THAT CERTAIN TRACT OF LAND IN RANCHO MONSERATE, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF RECORDED IN BOOK 1, PAGE 108 OF PATENTS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, BEING A PORTION OF WHAT IS COMMONLY KNOWN AS TRACT “B” OF SAID RANCHO MONSERATE, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT POINT “Y” DESIGNATED IN PARCEL 1 OF DOCUMENT RECORDED DECEMBER 18, 1984 AS FILE NO. 64-470149 OF OFFICIAL RECORDS, BEING A POINT ON THE SOUTHEASTERLY LINE OF LAND DESCRIBED IN PARCEL 1 IN DEED TO LLOYD R. DUCOMMUN, ET UX, RECORDED SEPTEMBER 10, 1965 AS FILE NO. 163770 OF OFFICIAL RECORDS; The street address and other common designation, if any, of the real property described above is purported to be: 3255 CANONITA DRIVE, FALLBROOK, CA 92028  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $489,028.90  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 106127-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 106127-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 938208_106127-CA 05/19/2023, 05/26/2023, 06/02/2023 CN 27634

BATCH: AFC-3088, 3082 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 6/1/2023 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011  (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  5805 ARMADA DRIVE, CARLSBAD, CA, 92009   TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 105904 B0531815H MGP37731P2Z 377 ANNUAL 31 211-022-28-00 KIMBERLEE A. HUNTER AND DONALD G. HUNTER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/21/2020 09/10/2020 2020-0526905 11/9/2022 2022-0431156 $51496.27 106401 B0472765H MGP15516BZ 155 EVEN 16 211-022-28-00 MICHAEL J. ANDERSON AND LAURA M. ANDERSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2016 09/08/2016 2016-0469866 2/2/2023 2023-027291 $24527.53 106402 B0484275H MGP37333BE 373 EVEN 33 211-022-28-00 KENDALL T. BENJAMIN AND ALISON S. BENJAMIN TRUSTEES OF THE K & A BENJAMIN FAMILY TRUST ESTABLISHED ON SEPTEMBER 11 2009 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/03/2017 04/27/2017 2017-0188935 2/2/2023 2023-027291 $23036.85 106403 B0527005S MGP25823EZ 258 EVERY 23 211-022-28-00 BARBARA ANN BIERMAN A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/24/2019 11/07/2019 2019-0511745 2/2/2023 2023-027291 $62756.40 106404 B0537605P MGP19521BE 195 EVEN 21 211-022-28-00 RONALD BUTTS AN UNMARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/15/2021 09/30/2021 2021-0685816 2/2/2023 2023-027291 $21078.30 106405 B0540525C MGP38421CE 384 EVEN 21 211-022-28-00 JERELYN CHARLESTON AND DUEL ADAMS WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/14/2022 03/03/2022 2022-0096282 2/2/2023 2023-027291 $22787.14 106406 B0484355C MGP28642AZ 286 EVERY 42 211-022-28-00 DONIELLE L. COLE A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/10/2017 05/04/2017 2017-0199567 2/2/2023 2023-027291 $39813.98 106407 B0509235H MGP24908AE 249 EVEN 08 211-022-28-00 JANETH GONZALEZ A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/19/2018 09/06/2018 2018-0368298 2/2/2023 2023-027291 $24211.55 106408 B0415055L MGP16135AZ 161 EVERY 35 211-022-28-00 LILLIE O. LOUIS A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/04/2013 09/26/2013 2013-0587416 2/2/2023 2023-027291 $26133.21 106409 B0496815S MGP38222BE 382 EVEN 22 211-022-28-00 JORGE EDUARDO PANTOJA A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/16/2017 12/28/2017 2017-0610553 2/2/2023 2023-027291 $19686.18 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: 5/8/2023    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor  05/12/2023, 05/19/2023, 05/26/2023 CN 27626

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 23-2891 Loan No. 19-9142 Title Order No. 230056582 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/12/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/07/2023 at 02:00PM, Southern California Mortgage Service, a California Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on August 16, 2019 as Doc #2019-0348988 of official records in the Office of the Recorder of San Diego County, California, executed by: Husam Aldairi, a Married Man as his Sole and Separate Property, as Trustor, Lulu Investments, LLC, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the open Plaza located between 10650 Treena Street, San Diego, CA 92131 and 10680 Treena Street, San Diego, CA 92131, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See attached Exhibit “A” EXHIBIT A LEGAL DESCRIPTION REF. NO. 23-2891 PARCEL 1: LOT 448 OF COUNTY OF SAN DIEGO TRACT NO. 3877-4, (FAIRBANKS RANCH UNIT NO. 4), IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 9755, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 13, 1980. EXCEPTING THEREFROM ALL OIL, GAS (INCLUDING METHANE), MINERALS AND OTHER HYDROCARBON SUBSTANCES, AND ALL GEOTHERMAL RESOURCES, AS DEFINED IN SECTION 6903 OF THE CALIFORNIA PUBLIC RESOURCES CODE, INCLUDING RIGHTS INCIDENTAL TO SUCH OWNERSHIP, NOW OR AT ANY TIME HEREAFTER SITUATED IN AND UNDER THE REAL PROPERTY AND LYING BELOW A DEPTH OF 500 FEET MEASURED VERTICALLY FROM THE SURFACE OF THE PROPERTY, TOGETHER WITH THE RIGHT TO EXPLORE FOR, EXTRACT AND PRODUCE THE SAME AND TO ENTER THE SUBSURFACE OF THE PROPERTY FOR ALL OF SAID PURPOSES, WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON THE SURFACE OF THE PROPERTY OR INTO THAT PORTION OF THE SUBSURFACE THEREOF, LYING ABOVE A DEPTH OF 500 FEET, MEASURED VERTICALLY FROM SAID SURFACE, AS GRANTED TO MEC ASSOCIATES, INC., A CALIFORNIA CORPORATION RECORDED OCTOBER 30, 1980 AS FILE/PAGE NO. 80-363328 OF OFFICIAL RECORDS.PARCEL 2: AN EASEMENT FOR ROAD PURPOSES OVER THE FOLLOWING NAMED STREETS: CIRCA ORIENTE, CALLE PEQUENA, CAMINO DE MONTECILLO, CALLE DEL CROCE, CALLE SERENA VIA CORDOBA, VIA CUESTA MANSA, CIRCA DEL SUR AND VIA CUESTA VERDE, REFERRED TO IN THE “DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS – FAIRBANKS RANCH”, RECORDED JULY 17, 1980 AS FILE/PAGE NO. 80-224943 OF OFFICIAL RECORDS 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: 17381 Circa Oriente, Rancho Santa Fe, CA 92067. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,569,891.56 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (858) 565-4466 or visit this Internet Web site www.scmssd.com using the file number assigned to this case 23-2891. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction 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 (858) 565-4466, or visit this internet website www.scmssd.com, using the file number assigned to this case 23-2891 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 5/4/23 SOUTHERN CALIFORNIA MORTGAGE SERVICE 10650 Treena Street Suite 201 SAN DIEGO, CA 92131 /) Paul Rios, President (858) 565-4466 Phone (858) 565-2137 Fax Paul@1 stsecuritymortgage.com . A-4783668 05/12/2023, 05/19/2023, 05/26/2023 CN 27623

Jamie Habig & Regina Habig given Notice of equable interests in/ to/ for/ of/ on 2016 Toyota Corolla vin number 5YFBURHE3GP565571 1998 Toyota Camry vin number JT2BF28K4W0112519 2 bedroom 2 bathroom house located at exact location-(33.2517638, -117.3108242) Jamie and Regina Habig are the caretakers of these cars and house – start dates Corolla August 2019 – Camry August 2017- House August 2021. $30 dollars a hour seven days a week 24 hours a day from start date to present moment to be paid in lawful money-federal reserve notes- US notes for any unlawful eviction, theft, property damage or vandalism of stated cars and house by any entity. 05/26, 06/02, 06/09/2023 CN 27665

NOTICE OF PETITION TO ADMINISTER ESTATE OF TERUHO SAWADA  Case # 37-2022-00036927-PR-PW-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of  Teruho Sawada.  A Petition for Probate has been filed by Trishia Beaty in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Trishia Beaty be appointed as personal representative to administer the estate of the decedent.  The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 13, 2023; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner:  Trishia Beaty 2418 La Pluma Pl. Carlsbad CA 92009 Telephone: 760.685.3615 05/19, 05/26, 06/02/2023 CN 27646

NOTICE OF PETITION TO ADMINISTER ESTATE OF BRENDAN MICHAEL FAGEN  Case # 37-2023-00014721-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Brendan Michael Fagen. A Petition for Probate has been filed by William M. Fagen in the Superior Court of California, County of San Diego. The Petition for Probate requests that William M. Fagen be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: July 5, 2023; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Michael D. Tillson, Esq. 589 Tahoe Keys Blvd. Ste E-4 South Lake Tahoe CA 96150 Telephone: 530-542-8744 05/19, 05/26, 06/02/2023 CN 27645

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00020420-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Yashika Maria Turpin filed a petition with this court for a decree changing name as follows: a.  Present name: Yashika Maria Turpin change to proposed name: Yashika Maria Jackson. 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 Jul 07, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 05/15/2023 Brad A. Weinreb Judge of the Superior Court. 05/19, 05/26, 06/02, 06/09/2023 CN 27644

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00018467-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Kendahse Tafari Kenyatta filed a petition with this court for a decree changing name as follows: a.  Present name: Kendahse Tafari Kenyatta change to proposed name: Julilly Kendahse Kohler.  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 June 23, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 05/03/2023 Brad A. Weinreb Judge of the Superior Court. 05/19, 05/26, 06/02, 06/09/2023 CN 27643 

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00020184-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Christina Louise Alvarez-Malo and James Morgan Abresch filed a petition with this court for a decree changing name as follows: a.  Present name: Asher Reid Abresch-Alvarez-Malo change to proposed name: Asher Reid Abresch.  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 June 30, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 05/11/2023 Brad A. Weinreb Judge of the Superior Court. 05/19, 05/26, 06/02, 06/09/2023 CN 27638

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00018115-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): John Patrick Wilkinson filed a petition with this court for a decree changing name as follows: a.  Present name: John Patrick Wilkinson change to proposed name: John Patrick Taylor.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 16, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 05/01/2023 Brad A. Weinreb Judge of the Superior Court. 05/05, 05/12, 05/19, 05/26/2023 CN 27610

Fictitious Business Name Statement #2023-9008910 Filed: Apr 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Go Figure Estimating. Located at: 4568 Baja Mission Rd., Fallbrook CA 92028 San Diego. Mailing Address: Same. Registrant Information: 1. Lisa Nelson, 185 Calle Linda, Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/21/2023 S/Lisa Nelson, 05/26, 06/02, 06/09, 06/16/2023 CN 27685

Fictitious Business Name Statement #2023-9010976 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soupa Freak. Located at: 1344 Evergreen Dr., Cardiff CA 92077 San Diego. Mailing Address: Same. Registrant Information: 1. Stefanie Armstrong, 1344 Evergreen, Cardiff CA 92007; 2. Josh Armstrong, 1344 Evergreen, Cardiff CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Stefanie Armstrong, 05/26, 06/02, 06/09, 06/16/2023 CN 27683

Fictitious Business Name Statement #2023-9011127 Filed: May 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CURTIS LYNN CAINS Religious Organization. Located at: 200 E. Washington St. #W122, Indianapolis IN 46204 Marion. Mailing Address: Same. Registrant Information: 1. Curtis Lynn Cains, 2738 Via Tulipan, Carlsbad CA 92010; 2. Laura Moore Cains, 2738 Via Tulipan, Carlsbad CA 92010. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/21/2022 S/Curtis Lynn Cains, 05/26, 06/02, 06/09, 06/16/2023 CN 27682

Fictitious Business Name Statement #2023-9010755 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County Driver’s Education; B. NCDE. Located at: 1743 Avenida de Suenos, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Charity Singleton, 1743 Avenida de Suenos, Oceanside CA 92056; 2. Corey Singleton, 1743 Ave de Suenos, Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Charity Singleton, 05/26, 06/02, 06/09, 06/16/2023 CN 27679

Fictitious Business Name Statement #2023-9009517 Filed: Apr 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Connections Pediatric Therapy. Located at: 7307 Grebe Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Pamela Capin Brooker, 7307 Grebe Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Pamela Capin Brooker, 05/26, 06/02, 06/09, 06/16/2023 CN 27677

Fictitious Business Name Statement #2023-9010097 Filed: May 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oxapampino Peruvian Coffee. Located at: 8008 Girard Ave. #190, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Cusicoyllor Melody Santos Long, 802 Hardell Ln., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cusicoyllor Melody Santos Long, 05/26, 06/02, 06/09, 06/16/2023 CN 27676

Fictitious Business Name Statement #2023-9010781 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Village Animal Hospital; B. Village Animal Hospital. Located at: 1040 Carlsbad Village Dr. #104, Carlsbad CA 92008 San Diego. Mailing Address: 802 Montgomery St., San Francisco CA 94133. Registrant Information: 1. Curo Pet LLC, 802 Montgomery St. #220, San Francisco CA 94133. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Romas Matiukas, 05/26, 06/02, 06/09, 06/16/2023 CN 27675

Fictitious Business Name Statement #2023-9010618 Filed: May 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Anchors Away Counseling. Located at: 2733 Forest Ln., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. William Middleton, 2733 Forest Ln., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/William Middleton, 05/26, 06/02, 06/09, 06/16/2023 CN 27674

Fictitious Business Name Statement #2023-9010814 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Twelfth Night Miniatures; B. Solis Consulting. Located at: 2733 Berkeley Ave., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. KCFord Enterprises LLC, 2733 Berkeley Ave., Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/16/2023 S/Karen Ford, 05/26, 06/02, 06/09, 06/16/2023 CN 27673

Fictitious Business Name Statement #2023-9011007 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The 1 Percent Solution. Located at: 535 Estremoz Ct., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Robert James Lavelle, 535 Estremoz Ct., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/19/2023 S/Robert James Lavelle, 05/26, 06/02, 06/09, 06/16/2023 CN 27672

Fictitious Business Name Statement #2023-9010086 Filed: May 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sales Vision, Inc.; B. Sales Vision Inc. Located at: 4568 Blackwell Rd., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. SalesViz Inc., 4568 Blackwell Rd., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/05/2023 S/Steve Pantazis, 05/26, 06/02, 06/09, 06/16/2023 CN 27671

Fictitious Business Name Statement #2023-9010978 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Powerhouse Properties. Located at: 10620 Treena St. #230, San Diego CA 92131 San Diego. Mailing Address: Same. Registrant Information: 1. William Tracy Weaver, 224 19th St., Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/03/2023 S/William Tracy Weaver, 05/26, 06/02, 06/09, 06/16/2023 CN 27670

Fictitious Business Name Statement #2023-9010761 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Alchemy Radiant Health. Located at: 333 Fulvia St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Josse Jillian Ford, 333 Fulvia St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/07/2013 S/Josse Jillian Ford, 05/26, 06/02, 06/09, 06/16/2023 CN 27669

Fictitious Business Name Statement #2023-9010440 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 4Beauty Body Care. Located at: 6120 Paseo del Norte #M-1, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Huiyu Zheng, 215 S. Ramona Ave. #23, Monterey Park CA 91754-2856. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/24/2023 S/Huiyu Zheng, 05/26, 06/02, 06/09, 06/16/2023 CN 27668

Fictitious Business Name Statement #2023-9010834 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Evergreen Mental Health Services. Located at: 2210 River Run Dr. #67, San Diego CA 92108 San Diego. Mailing Address: 2210 River Run Dr. #67, San Diego CA 92120 CA 92108. Registrant Information: 1. Evergreen Psychiatry Inc., 8318 University Ave., La Mesa CA 91942. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/David Lindley, 05/26, 06/02, 06/09, 06/16/2023 CN 27667

Fictitious Business Name Statement #2023-9009137 Filed: Apr 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sun Surf Sand LLC. Located at: 1346 Rubenstein Ave., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Sun Surf Sand LLC, 1346 Rubenstein Ave., Cardiff by the Sea CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/06/2023 S/John Phillip Oeth, 05/26, 06/02, 06/09, 06/16/2023 CN 27664

Fictitious Business Name Statement #2023-9010923 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. More Love. Located at: 6929 Sandpiper Pl., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Mindy Miller, 6929 Sandpiper Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/14/2022 S/Mindy Miller, 05/26, 06/02, 06/09, 06/16/2023 CN 27663

Fictitious Business Name Statement #2023-9010867 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brooks Design. Located at: 5145 Avenida Encinas #I, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Alena Brooks Blasio, 3864 Westhaven Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/28/2002 S/Alena Brooks Blasio, 05/26, 06/02, 06/09, 06/16/2023 CN 27662

Fictitious Business Name Statement #2023-9010714 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FLO Pool & Spa. Located at: 740 Breeze Hill Rd. #149, Visa CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Frederick Lyon Ortega, 740 Breeze Hill Rd #149, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/16/2023 S/Frederick Lyon Ortega, 05/26, 06/02, 06/09, 06/16/2023 CN 27661

Fictitious Business Name Statement #2023-9010871 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Paul Davis Restoration of North County San Diego; B. PDR North County. Located at: 1125 Linda Vista Dr. #103, San Marcos CA 92078 San Diego. Mailing Address: PO Box 230967, Encinitas CA 92023. Registrant Information: 1. The Spilkin Company Inc., 1125 Linda Vista Dr. #103, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/08/2018 S/Ingrid Louise Spilkin, 05/26, 06/02, 06/09, 06/16/2023 CN 27660

Fictitious Business Name Statement #2023-9010678 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moonlight Magicals. Located at: 1635 Doris Jean Pl., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Megan Hoogestraat, 1635 Doris Jean Pl., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Megan Hoogestraat, 05/26, 06/02, 06/09, 06/16/2023 CN 27659

Fictitious Business Name Statement #2023-9010712 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bandwidth Sharex; B. Netlink Connect; C. Sharewave; D. Speedshare Solutions; E. Bandwidth Junction; F. Netshare Pro; G. Linkbridge Technologies; H. Speedsync Solutions; I. Bandwidth Ally. Located at: 9528 Miramar Rd. #1064, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Digital Pulse LLC, 9528 Miramar Rd. #1064, San Diego CA 92126. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Juan Aleman, 05/26, 06/02, 06/09, 06/16/2023 CN 27658

Fictitious Business Name Statement #2023-9010786 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mushroom Lyfe. Located at: 2205 Faraday Ave. #E, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Cabo Ella Inc., 2205 Faraday Ave. #E, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brett Weiss, 05/26, 06/02, 06/09, 06/16/2023 CN 27656

Fictitious Business Name Statement #2023-9010674 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blu in Quad and Bike Rentals. Located at: 2189 Highway 78, Borrego Springs CA 92004 San Diego. Mailing Address: 19360 Rinaldi St. #730, Porter Ranch CA 91326. Registrant Information: 1. LCF Management LLC, 19360 Rinaldi St. #730, Porter Ranch CA 91326. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/12/2023 S/Kristine Kvamme, 05/26, 06/02, 06/09, 06/16/2023 CN 27655

Fictitious Business Name Statement #2023-9010457 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Authentically You. Located at: 1304 Oliver Ave., San Diego CA 92109 San Diego. Mailing Address: PO Box 9021, San Diego CA 92169. Registrant Information: 1. Natalie Danielle Blair, 1304 Oliver Ave., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Natalie Danielle Blair, 05/26, 06/02, 06/09, 06/16/2023 CN 27654

Fictitious Business Name Statement #2023-9010671 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PurAgain Water Plumbing. Located at: 1249 Simpson Way, Escondido CA 92029 San Diego. Mailing Address: 1330 Loma de Paz, Escondido CA 92027. Registrant Information: 1. PurAgain Water LLC, 1330 Loma de Paz, Escondido CA 92027. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Pamela Larson, 05/19, 05/26, 06/02, 06/09/2023 CN 27650

Fictitious Business Name Statement #2023-9010460 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pro Key Concept. Located at: 4509 Sierra Morena Ave., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Nathaniel Cole Key Jr., 4509 Sierra Morena Ave., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/15/2023 S/Nathaniel Cole Key Jr., 05/19, 05/26, 06/02, 06/09/2023 CN 27649

Fictitious Business Name Statement #2023-9009393 Filed: Apr 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. GC Masonry. Located at: 1321 E. Indian Rock Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Guzman Gaytan Cruz, 1321 E. Indian Rock Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/27/2023 S/Guzman Gaytan Cruz, 05/19, 05/26, 06/02, 06/09/2023 CN 27647

Fictitious Business Name Statement #2023-9010585 Filed: May 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wrestle Warehouse; B. SoCal Pro Wrestling; C. San Diego Pro Wrestling; D. Pro Wrestling Loot. Located at: 133 Newport Dr. #G, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Wrestle Warehouse LLC, 133 Newport Dr. #G, 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:  03/01/2002 S/Jeffrey Dino, 05/19, 05/26, 06/02, 06/09/2023 CN 27642

Fictitious Business Name Statement #2023-9010237 Filed: May 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD Toy Rentals. Located at: 8440 Fireside Ave., San Diego CA 92123 San Diego. Mailing Address: Same. Registrant Information: 1. Toy Rentals LLC., 8440 Fireside Ave. San Diego CA 92123. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/09/2023 S/Dylan Toy, 05/19, 05/26, 06/02, 06/09/2023 CN 27641

Fictitious Business Name Statement #2023-9007940 Filed: Apr 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Team Worldwide. Located at: 6987 Calle de Linea #106, San Diego CA 92154 San Diego. Mailing Address: Same. Registrant Information: 1. The Greater Gourmet Company LLC, 6987 Calle de Linea #106, San Diego CA 92154. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/16/2023 S/Blair Mettee, 05/19, 05/26, 06/02, 06/09/2023 CN 27640

Fictitious Business Name Statement #2023-9010411 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Complete RV Rentals; B. Complete RV Rentals and Relocation Services. Located at: 11791 Stoney Peak Dr. #2311, San Diego CA 92128 San Diego. Mailing Address: Same. Registrant Information: 1. Chad Christopher Nichols, 11791 Stoney Peak Dr. #2311, 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/Chad Christopher Nichols, 05/19, 05/26, 06/02, 06/09/2023 CN 27639

Fictitious Business Name Statement #2023-9008893 Filed: Apr 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 8 CUBED. Located at: 1939 S. Myers St. #3, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Scott Tyree, 1939 S. Myers St. #3, 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/Scott Tyree, 05/12, 05/19, 05/26, 06/02/2023 CN 27632

Fictitious Business Name Statement #2023-9009542 Filed: May 01, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Murphy’s Earth. Located at: 1751 Creekside Ln., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Christian James Grifin, 1751 Creekside Ln., 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/Christian James Grifin, 05/12, 05/19, 05/26, 06/02/2023 CN 27627

Fictitious Business Name Statement #2023-9009530 Filed: Apr 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Links Property Maintenance. Located at: 2315 Levante St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Barry Links, 30650 Rancho CA Rd #D-406, Temecula CA 92591. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Barry Links, 05/12, 05/19, 05/26, 06/02/2023 CN 27625

Fictitious Business Name Statement #2023-9009772 Filed: May 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Callsen Dental Studio. Located at: 1029 Knowles Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Karen Lee Winter, 1029 Knowles Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/1995 S/Karen L. Winter, 05/12, 05/19, 05/26, 06/02/2023 CN 27624

Fictitious Business Name Statement #2023-9009446 Filed: Apr 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West State Billiards and Gamerooms. Located at: 740 Los Vallecitos Blvd #104, San Marcos CA 92069 San Diego. Mailing Address: 1225 Burton St., Fullerton CA 92831. Registrant Information: 1. Custom Billiards and Games Inc., 10072 Green Fern Cir., Westminster CA 92683. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Brian Hoang, 05/12, 05/19, 05/26, 06/02/2023 CN 27622

Fictitious Business Name Statement #2023-9009880 Filed: May 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Finer Homes. Located at: 3572 Evening Canyon Rd., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Diane Marie Blanchard, 3572 Evening Canyon Rd., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/05/2018 S/Diane Marie Blanchard, 05/12, 05/19, 05/26, 06/02/2023 CN 27621

Fictitious Business Name Statement #2023-9008986 Filed: Apr 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Resurfaced Art. Located at: 619 S. Freeman St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Julie Kay Sobolewski, 619 S. Freeman St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/16/2023 S/Julie Kay Sobolewski, 05/12, 05/19, 05/26, 06/02/2023 CN 27620

Fictitious Business Name Statement #2023-9008092 Filed: Apr 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Steadfast Church; B. Steadfast Church Carlsbad. Located at: 6355 Corte del Abeto #C100, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Calvary Chapel Carlsbad, 6355 Corte del Abeto #C100, 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/Christopher Fik, 05/12, 05/19, 05/26, 06/02/2023 CN 27619

Fictitious Business Name Statement #2023-9008879 Filed: Apr 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gonzo! Warehouse. Located at: 300 Carlsbad Village Dr. #210, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Gonzo World LLC, 300 Carlsbad Village Dr. #210, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mika Murphy, 05/12, 05/19, 05/26, 06/02/2023 CN 27618

Fictitious Business Name Statement #2023-9009782 Filed: May 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Grader Health and Fitness. Located at: 948 Honeysuckle Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Celeste Dolly Grader, 948 Honeysuckle Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2019 S/Celeste Dolly Grader, 05/12, 05/19, 05/26, 06/02/2023 CN 27617

Fictitious Business Name Statement #2023-9009768 Filed: May 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Swann School-Michelle Burke; B. The Swann School of Protocol-Michelle Burke; C. Mousse Thyme Adventures; D. The Swann School-Michelle Burke. Located at: 5205 Avenida Encinas #A, Carlsbad CA 92008 San Diego. Mailing Address: 1470 Encinitas Blvd. #146, Encinitas CA 92024. Registrant Information: 1. Michelle Burke, 33771 Eureka St., Yucaipa CA 92399. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/03/2023 S/Michelle Burke, 05/12, 05/19, 05/26, 06/02/2023 CN 27616

Fictitious Business Name Statement #2023-9009678 Filed: May 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Craddock Consulting. Located at: 4252 Serena Ave., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Craddock Bui Stropes, 4252 Serena Ave., 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/Craddock Bui Stropes, 05/05, 05/12, 05/19, 05/26/2023 CN 27611

Fictitious Business Name Statement #2023-9009168 Filed: Apr 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Phoenix Dessert. Located at: 7420 Clairemont Mesa Blvd. #108, San Diego CA 92111 San Diego. Mailing Address: 4939 Earle Ave., Rosemead CA 91770. Registrant Information: 1. Tiandian Inc., 4939 Earle Ave., Rosemead CA 91770. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Tommy Chang, 05/05, 05/12, 05/19, 05/26/2023 CN 27609

Fictitious Business Name Statement #2023-9008825 Filed: Apr 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SELECT Residential Mortgage. Located at: 2214 Faraday Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Camjoy Inc., 2214 Faraday Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mark Schultz, 05/05, 05/12, 05/19, 05/26/2023 CN 27608

Fictitious Business Name Statement #2023-9007646 Filed: Apr 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Phyzique Multisport. Located at: 6937 Catamaran Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Wendy Green Physical Therapy PC, 6937 Catamaran Dr., 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/Wendy Zastoupil Green, 05/05, 05/12, 05/19, 05/26/2023 CN 27607

Statement of Abandonment of Use of Fictitious Business Name #2023-9008674 Filed: Apr 19, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Prepare 2 Care; B. Prepare2Care.co. Located at: 1918 White Birch Dr., Vista CA San Diego 92081.  Mailing Address: 1611-A S. Melrose Dr. #112, Vista CA 92081. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 01/28/2021 and assigned File # 2022-9001176. Fictitious Business Name is being Abandoned By: 1. Michele Talbot, 1918 White Birch Dr., Vista CA 92081; 2. Linda Larson, 1494 Wilshire Rd., Fallbrook CA 92028. The Business is Conducted by: General Partnership. S/Michele Talbot 05/05, 05/12, 05/19, 05/26/2023 CN 27606

Fictitious Business Name Statement #2023-9008510 Filed: Apr 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Friends of Encinitas Parks. Located at: 1477 Neptune Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Patrons of Encinitas Parks, 1477 Neptune Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/12/1988 S/John Bradford Hanson, 05/05, 05/12, 05/19, 05/26/2023 CN 27604

Fictitious Business Name Statement #2023-9008500 Filed: Apr 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Eladio Arvelo Photography. Located at: 6816 Embarcadero Ln., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Eclectic Aspirations LLC, 6816 Embarcadero Ln., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/15/2023 S/Eladio Arvelo, 05/05, 05/12, 05/19, 05/26/2023 CN 27603

Fictitious Business Name Statement #2023-9009375 Filed: Apr 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Southern California Alliance of Publicly Owned Treatment Works. Located at: 1102 Kildeer Ct., Encinitas CA 92024 San Diego. Mailing Address: PO Box 231565, Encinitas CA 92024. Registrant Information: 1. Clean Water SoCal, 1102 Kildeer Ct., Encinitas CA 92024. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/24/1993 S/Steve Jepsen, 05/05, 05/12, 05/19, 05/26/2023 CN 27602

Fictitious Business Name Statement #2023-9007982 Filed: Apr 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kind Folk Farm. Located at: 2100 Hollister St., San Diego CA 92154 San Diego. Mailing Address: PO Box 1673, Julian CA 92036. Registrant Information: 1. Ayzsha Ervin Smith, 1285 Darwin Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/2023 S/Ayzsha Ervin Smith, 05/05, 05/12, 05/19, 05/26/2023 CN 27601

Fictitious Business Name Statement #2023-9009325 Filed: Apr 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A to Z Art; B. A 2 Z Art. Located at: 862 Hollyhock Ct., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Angela Alyss Zumaya, 862 Hollyhock Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/26/2023 S/Angela Alyss Zumaya, 05/05, 05/12, 05/19, 05/26/2023 CN 27600

Fictitious Business Name Statement #2023-9009299 Filed: Apr 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CAH Construction. Located at: 414 Jolina Way, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Bummerrr Streetwear LLC, 414 Jolina Way, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Christopher A. Holtkamp, 05/05, 05/12, 05/19, 05/26/2023 CN 27594

Fictitious Business Name Statement #2023-9008471 Filed: Apr 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beeyoutiful Juice. Located at: 1582 W. San Marcos Blvd. #303, San Marcos CA 92078 San Diego. Mailing Address: 521 Adobe Estates Dr., Vista CA 92083. Registrant Information: 1. Beatrice Gladden, 521 Abode Estates Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Beatrice Gladden, 05/05, 05/12, 05/19, 05/26/2023 CN 27593

Leave a Comment