The Coast News Group
Legal Notices

Legal Notices, May 8, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: May 8, 2020 to May 28, 2020 Notice is hereby given that a 20-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a Draft Mitigated Negative Declaration, which has been prepared for the proposed project as identified below and located in the City of Encinitas. PROJECT NAME: Hygeia Avenue Tentative Parcel Map; CASE NUMBER: MULTI-003363-2019; CDP-003366-2019; APPLICANT: Tim Barzel; LOCATION: 806 Hygeia Avenue, community of Leucadia; DESCRIPTION: The project consists of Tentative Parcel Map and Coastal Development Permit applications to subdivide 0.36 acres into two single-family residential lots, construct two detached single-family homes, and develop associated improvements; ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The Draft Mitigated Negative Declaration is available for public review from May 8, 2020 to May 28, 2020. Written comments regarding the adequacy of the Draft Mitigated Negative Declaration must be received by the Development Services Department at the address provided below by 6:00 p.m. on May 28, 2020. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The Draft Mitigated Negative Declaration and Environmental Initial Study may be reviewed on the City’s website at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Environmental Notices”. Please contact Planning Division staff below to review other supporting documents and the project application. For environmental review information, contact Scott Vurbeff at (760) 633-2692. For planning review and public hearing information on this project, contact the project planner, Laurie Winter, at (760) 633-2717. 05/08/2020 CN 24506

NOTICE OF PUBLIC HEARING BY THE ENCINITAS CITY COUNCIL NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will hold a public hearing on Resolution No. 2020-23, Adoption of the Five-Year Transnet Local Street and Road Program of Projects (Regional Transportation Improvement Program) for Fiscal Years 2020/21 through 2024/25. Meeting Date: May 20, 2020 Time: Meeting commences at 6:00 P.M. This item was rescheduled from April 22, 2020 to May 20, 2020. Pursuant to the State of California Executive Order n-29-20 and the amended County Health Order dated March 18, 2020 (limiting gatherings to no more than 10 people), members of the public will only be allowed to participate in meetings electronically. Public comments must be submitted via email to: [email protected]. Comments received by 3:00 p.m. on the day of the meeting, will be provided to the City Council and read into the record at the meeting for up to three minutes or in accordance with the time period established by the Mayor/Chair. Comments received after 3:00 p.m. on the day of the meeting will be provided to the City Council and made a part of the meeting record. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk 72 hours or more prior to disability accommodations being needed. S/Kathy Hollywood, City Clerk 05/08/2020 CN 24505

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 7:30 AM to 5:30 PM; Friday 7:30 AM to 4:30 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION PROJECT NAME: Brown Lot Consolidation; CASE NUMBER: MULTI-003517-2019; BADJ-003518-2019; and CDPNF-003519-2019; FILING DATE: December 18, 2019; APPLICANT: Kay and Paul McKenzie; LOCATION: 2347 Newcastle Avenue, (APN: 261-053-09); PROJECT DESCRIPTION: A Boundary Adjustment and Coastal Development Permit for the consolidation of two underlying legal lots for an existing residence. The subject property is located in the Residential R-11 (R-11) zone, and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15060(c)(2) because the lot line adjustment will not result in a direct or reasonably foreseeable indirect physical change in the environment. STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693, [email protected]. PRIOR TO 5:30 PM ON MONDAY, MAY 18, 2020 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/08/2020 CN 24504

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDER N-29-20 AND THE AMENDED COUNTY HEALTH ORDER DATED MARCH 18, 2020 (LIMITING GATHERINGS TO NO MORE THAN 10 PEOPLE), MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENTS MUST BE SUBMITTED VIA EMAIL: [email protected] COMMENTS RECEIVED BY 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND READ INTO THE RECORD AT THE MEETING FOR UP TO THREE MINUTES OR IN ACCORDANCE WITH THE TIME PERIOD ESTABLISHED BY THE MAYOR/CHAIR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND MADE A PART OF THE MEETING RECORD. It is hereby given that a Public Hearing will be held on Thursday, the 21st day of May, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Angelo’s Addition and Alcohol License; CASE NUMBER: MULTI-003197-2019; USE-003198-2019; DR-003199-2019; CDPNF-003201-2019; BADJ-003728-2020 (18-238 MIN/ADR/BA/CDP; FILING DATE: October 29, 2018; APPLICANT: Tony Regakis, Angelo’s Burgers; LOCATION: 608 South Coast Highway 101 (APN 258-162-14-00); PROJECT DESCRIPTION: A Minor Use Permit, Administrative Design Review Permit Modification, Boundary Adjustment and Coastal Development Permit for an addition and façade improvements including both interior and outdoor areas, a new Type 41 beer and wine ABC alcohol license to serve alcohol onsite and a boundary adjustment to consolidate two existing lots into one legal lot. A temporary construction trailer is also proposed to be utilized during construction.; ZONING/OVERLAY: The project site is located within the Downtown Encinitas Specific Plan Commercial Mixed 1 (D-CM-1) Zone and the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(a) and 15301(e)(1). Section 15301(a) exempts additions to existing structures provided that the addition will not result in an increase of more than 50 percent of the floor area of the structures before the addition, or 2,500 square feet, whichever is less. Section 15301 (e)(1) exempts interior and exterior alterations involving such things as interior partitions, plumbing and electrical conveyances. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 05/08/2020 CN 24503

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, May 19, 2020, to reconsider an appeal of the Planning Commission’s decision to approve a Site Development Plan to allow the construction of a four-story, 23-unit residential apartment project which includes three inclusionary housing units, on property generally located at the southwest corner of Romeria Street and Gibraltar Street, and more particularly described as: Lots 393 and 394 of La Costa South Unit No. 5, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 6600, filed in the office of the County Recorder of San Diego County, March 10, 1970 Whereas, on March 20, 2019 the City of Carlsbad Planning Commission voted 7-0 to Approve of a Site Development Plan to construct a four-story, 23-unit residential apartment project which includes three inclusionary housing units, on property generally located at the southwest corner of Romeria Street and Gibraltar Street within Local Facilities Management Zone 6. The City Planner has determined that this project is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15332 “In-Fill Development Projects” of the State CEQA Guidelines and will not have any adverse significant impact on the environment. Copies of the staff report will be available on and after May 15, 2020. If you have any questions, please contact Chris Garcia in the Planning Division at (760) 602-4622 or [email protected]. As a result of the waivers in State of California Executive Order N-29-20, the Brown Act permits full participation of officials in meetings through video or audio teleconference. The meeting can be viewed online at www.carlsbadca.gov or on the City’s cable channel. Those persons wishing to speak on this proposal are cordially invited to send an e-mail to [email protected] before the item is heard at the May 19, 2020 City Council meeting. You can participate in the meeting by e-mailing your comments to the City Clerk at [email protected] prior to commencement of the agenda item. Your comments will be transmitted to the City Council. If you desire to have your comment read into the record at the City Council meeting, please indicate so in the first line of your e-mail and limit your e-mail to 500 words or less. Emails will be read for three minutes each, unless the presiding officer (usually the Mayor) changes the time. If you challenge the Site Development Plan in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: SDP 2018-0004 (DEV2017-0151) CASE NAME: ROMERIA POINTE APARTMENTS PUBLISH: May 8, 2020 CITY OF CARLSBAD CITY COUNCIL 05/08/2020 CN 24499

Map for CN24499 Romeria Pointe Apartments

T.S. No.: 2020-00160-CA A.P.N.: 169-455-56-00. Property Address: 5065 VIEWRIDGE WAY, OCEANSIDE, CA 92056. NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: TOM L. MEYER AND LILLIAN E. MEYER, HUSBAND AND WIFE, AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC. Deed of Trust Recorded 02/02/2007 as Instrument No. 2007-0076003 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/02/2020 at 10:30 AM. Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 271,246.90. NOTICE OF TRUSTEE’S SALE. THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 5065 VIEWRIDGE WAY, OCEANSIDE, CA 92056 A.P.N.: 169-455-56-00. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 271,246.90. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2020-00160-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 26, 2020 Western Progressive, LLC, as Trustee for beneficiary. C/o 1500 Palma Drive, Suite 237. Ventura, CA 93003. Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/08/2020, 05/15/2020, 05/22/2020 CN 24497

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007048788 Title Order No.: TSG1709-CA-3307775 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/15/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/22/2005 as Instrument No. 2005-0336820 and Page No. 6426 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: CONRADO H. TENCHAVEZ AND FLORITA D. TENCHAVEZ, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 06/05/2020 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1121 CALLE EMPARRADO, SAN MARCOS, CALIFORNIA 92069 APN#: 218-373-28-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $393,837.57. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007048788. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 04/23/2020 A-4723588 05/08/2020, 05/15/2020, 05/22/2020 CN 24495

NOTICE OF TRUSTEE’S SALE TS No. CA-11-464307-RM Order No.: 110396397-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/23/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SHERRY R. DONNELL, AN UNMARRIED WOMAN Recorded: 9/26/2002 as Instrument No. 2002-0831263 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/22/2020 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $559,372.92 The purported property address is: 1618 BUTTERCUP ROAD, ENCINITAS, CA 92024 Assessor’s Parcel No.: 257-431-14-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-11-464307-RM. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-11-464307-RM IDSPub #0172076 5/1/2020 5/8/2020 5/15/2020 CN 24481

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 05-23-2020, 11:00 am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 822 William Owens 5/8, 5/15/20 CNS-3363620# CN 24498

Fictitious Business Name Statement #2020-9007922 Filed: Apr 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Casita. Located at: 199 N El Camino Real #G, Encinitas CA San Diego 92024. Mailing Address: 1809 Verano Vista, San Marcos CA 92078. Registrant Information: 1. Francisca Montero, 1809 Verano Vista, San Marcos CA 92078; 2. Raul Montero, 1809 Verano Vista, San Marcos CA 92078. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Francisca Montero 05/08, 05/15, 05/22, 05/29/2020 CN 24507

Fictitious Business Name Statement #2020-9007702 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homegrown Bounty – Edible & Native Gardens. Located at: 1418 Summit Ave., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Jonathan Kardos, 1418 Summit Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/16/2020 S/Jonathan Kardos 05/08, 05/15, 05/22, 05/29/2020 CN 24502

Fictitious Business Name Statement #2020-9007664 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Broad Street Dough Co. Located at: 967 S Coast Hwy 101 #109B, Encinitas CA San Diego 92024. Mailing Address: 4114 Via Candidiz #107, San Diego CA 92130. Registrant Information: 1. BSDC Encinitas LLC, 4114 Via Candidiz #107, San Diego CA 92130. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joseph Ramaglia 05/08, 05/15, 05/22, 05/29/2020 CN 24501

Fictitious Business Name Statement #2020-9007896 Filed: Apr 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Fire Companies and Districts. Located at: 1365 W Vista Way #200, Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Tague Insurance Agency Inc, 1365 W Vista Way #200, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2019 S/Steven Melvin Tague 05/08, 05/15, 05/22, 05/29/2020 CN 24500

Fictitious Business Name Statement #2020-9007642 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The New Nourished. Located at: 107 Via Morella, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Flannery Therese Nielsen, 107 Via Morella, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/08/2020 S/Flannery Therese Nielsen 05/08, 05/15, 05/22, 05/29/2020 CN 24496

Fictitious Business Name Statement #2020-9007612 Filed: Apr 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jammin’ Stan; B. Treehouse Kitchen. Located at: 950 Saxony Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Treehouse Kitchen LLC, 950 Saxony Rd., Encinitas CA 92024 This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2014 S/Stan Gafner 05/01, 05/08, 05/15, 05/22/2020 CN 24493

Fictitious Business Name Statement #2020-9007592 Filed: Apr 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Devito & Nore. Located at: 1015 Chestnut #C-2, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Nicole M Nore, 1015 Chestnut #C-2, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/Nicole M Nore 05/01, 05/08, 05/15, 05/22/2020 CN 24492

Fictitious Business Name Statement #2020-9007566 Filed: Apr 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Barnet Faire. Located at: 636 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 7511 Quinta St., Carlsbad CA 92009. Registrant Information: 1. Sandra Elizabeth Guy-Willoughby, 7511 Quinta St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/1990 S/Sandra Elizabeth Guy-Willoughby 05/01, 05/08, 05/15, 05/22/2020 CN 24487

Fictitious Business Name Statement #2020-9007231 Filed: Apr 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 7-Eleven Store #27109D. Located at: 901 Palomar Airport Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. DOABA Fuels Inc., 16537 Edgehill Rd., San Diego CA 92127. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sukhwinder S Saini 05/01, 05/08, 05/15, 05/22/2020 CN 24486

Fictitious Business Name Statement #2020-9007314 Filed: Apr 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SVO Building. Located at: 512 S Barnwell St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Karl M Svoboda, 512 S Barnwell St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2020 S/Karl M Svoboda 05/01, 05/08, 05/15, 05/22/2020 CN 24484

Fictitious Business Name Statement #2020-9007494 Filed: Apr 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Demolition and Hauling; B. North County Hauling. Located at: 1117 Woodlake Dr., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. North County Hauling Inc., 1117 Woodlake Dr., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/Richard Rudnick 04/24, 05/01, 05/08, 05/15/2020 CN 24478

Fictitious Business Name Statement #2020-9007398 Filed: Apr 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aptezzo Technology. Located at: 2231 Camino Robledo, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Jeffrey Paul Anderson, 2231 Camino Robledo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/2014 S/Jeffrey Paul Anderson 04/24, 05/01, 05/08, 05/15/2020 CN 24477

Fictitious Business Name Statement #2020-9007112 Filed: Mar 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moss Dental Billing LLC. Located at: 7127 Tanager Dr., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Moss Dental Billing LLC, 7127 Tanager Dr., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brenda Moss 04/24, 05/01, 05/08, 05/15/2020 CN 24476

Fictitious Business Name Statement #2020-9007253 Filed: Apr 08, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Farenheit 451 Books; B. Fahrenheit 451 Books; C. Book Repair & Restoration; D. Dangerous; E. Carlsbad Book Company; F. Fahrenheit 451. Located at: 325 Carlsbad Village Dr. #B-1, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Philip James Phillips, 3352 Stillwater Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2006 S/Philip James Phillips 04/17, 04/24, 05/01, 05/08/2020 CN 24473

Fictitious Business Name Statement #2020-9007227 Filed: Apr 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Root Rind Blossom. Located at: 1735 Wilstone Ave., Encinitas CA San Diego 92024. Mailing Address: PO Box 590, Solana Bch CA 92075. Registrant Information: 1. Veronica L Curro, 1735 Wilstone Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Veronica L Curro 04/17, 04/24, 05/01, 05/08/2020 CN 24471

Fictitious Business Name Statement #2020-9007077 Filed: Mar 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ZimZalas. Located at: 9045 Judicial Dr. #1506, San Diego CA San Diego 92122. Mailing Address: Same. Registrant Information: 1. Ryan Michael Rodrigues, 9045 Judicial Dr. #1506, San Diego CA 92122. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/20/2020 S/Ryan Michael Rodrigues 04/17, 04/24, 05/01, 05/08/2020 CN 24470

Fictitious Business Name Statement #2020-9007189 Filed: Apr 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wintech Computer Services. Located at: 429 Santa Victoria, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Erwin Lee Willis, 429 Santa Victoria, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2005 S/Erwin Lee Willis 04/17, 04/24, 05/01, 05/08/2020 CN 24468

 

[wpedon id=”143538″ align=”center”]