The Coast News Group
Legal Notices

Legal Notices, November 1, 2019

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS HSIP DESIGN OF LED STREET LIGHTING ENG RFP 19-06 The City of Encinitas is requesting proposals from qualified professional firms to provide the City with engineering design services related to the installing LED Street Lights (HSIP Cycle 8) project, Federal Aid Project No. HSIPL-5446(024). The proposed project will retrofit roadway lighting and safety lighting luminaires located at and along several traffic signal intersections and high traffic volume corridors in the City of Encinitas with new LED technology. The scope of work will consist of the preparation of environmental documents and technical studies, and all other related documents and/or reports, to comply with applicable local, state and federal regulations, policies, procedures, manuals and standards necessary to obtain CEQA/NEPA environmental approvals; preparation of Plans, Specifications and Estimates (PS&E) for the Project; and construction support. It is imperative that all activities associated with this project conform to the Caltrans Local Assistance Procedures Manual; otherwise, federal funding will be jeopardized. Consultant shall prepare standards for Roadway Street Lighting and Intersection Safety Lighting requirements of the City and prepare a complete list of acceptable poles and fixtures for different classifications of roadways and different types of intersections in compliance with ANSI/IES RP-8-18 or other most recent standards. A complete photometric analysis and modeling with AGi32 or similar software is required. A list of acceptable intersection safety lights and roadway lights with their specifications shall be proposed for different roadway classifications based on their characteristics. Temperature, spacing of poles, staggered or both sides, type of fixture, lumen output, wattage, efficiency and efficacy, height, mast arm length and other characteristics of the standard fixtures need to be provided for all road and intersection types. NOTICE INVITING PROPOSALS The City of Encinitas is requesting interested consultants to submit a proposal to prepare a complete design package as described in the Request for Proposal for the above referenced project. The City of Encinitas will receive proposals until Friday, November 22, 2019 at 2:00 p.m. COMPLETE RFP The website for this RFP and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids), and then proceed to the “New Vendor Registration” link. 11/01/19 CN 23924

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS HSIP TRAFFIC SIGNAL IMPROVEMENTS ENG RFP 19-05 The City of Encinitas is requesting proposals from qualified professional firms to provide the City with traffic engineering design services related to the Traffic Signal Improvements (HSIP Cycle 8) project, Federal Aid Project No. HSIPL-5446(022). The proposed project will modify and improve four existing traffic signals in the City of Encinitas. The project includes replacing existing permissive left-turn phasing and signal heads with protected left-turn phases and signal heads on existing and/or new traffic signal poles and mast arms intersections. Intersection 1: Encinitas Blvd and Vulcan Ave Intersection 2: Leucadia Blvd and Quail Gardens Dr Intersection 3: Santa Fe Dr and Scripps Driveway Intersection 4: Leucadia Blvd and North Vulcan Ave The Consultant shall complete various tasks involved in planning, right-of-way review, NEPA and CEQA clearances, Plans/Specifications&Estimate (PS&E) preparation, bidding, and construction support. It is imperative that all activities associated with this project conform to the Caltrans Local Assistance Procedures Manual; otherwise, federal funding will be jeopardized. NOTICE INVITING PROPOSALS The City of Encinitas is requesting interested consultants to submit a proposal to prepare a complete design package as described in the Request for Proposal for the above referenced project. The City of Encinitas will receive proposals until Friday, November 22, 2019 at 2:00 p.m. COMPLETE RFP The website for this RFP and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids), and then proceed to the “New Vendor Registration” link. 11/01/19 CN 23923

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT NOTICE OF HOUSING ELEMENT 2021-2029 PUBLIC MEETING The City of Encinitas will kick-off the next update to the Housing Element 2021-2029 with a public meeting on: Monday, November 18, 2019 at 6:00pm Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 The focus of the meeting will be on the State’s requirements for the update to the Housing Element for the period from 2021-2029, what minor changes are expected from the recently adopted Housing Element, and the schedule for public input. Visit www.encinitasca.gov for more information on the Housing Element 2021-2019 and past efforts regarding the Housing Element 2013-2021. Additionally, to stay apprised of future meetings you can sign up to receive City newsletters and e-notifications at www.encinitasca.gov/Home/City-Updates. Select Housing Element Update and any other topics you are interested in. For more information please contact Jennifer Gates, Principal Planner at (760) 633-2714 or [email protected]. THE CITY OF ENCINITAS 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. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. 11/01/19 CN 23922

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South 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, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, November 13, 2019, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBERS: PLCY-003393-2019 (Animal Regulations) & PLCY-003394-2019 (Traffic Code) APPLICANT: City of Encinitas; LOCATION: City-wide; DESCRIPTION: Introductions of City Council Ordinance No. 2019-25 amending Title 4 (Animal Regulations) to limit the number of dogs allowed in all residential districts or in conjunction with any residential uses in any other district and Ordinance No. 2019-26 amending Title 14 (Traffic Code) to modify existing Traffic Code Regulations of the Encinitas Municipal Code. ENVIRONMENTAL STATUS: The proposed amendments are exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Nick Zornes, Associate Planner: 760-633-2711 or [email protected] Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, please contact staff or the Development Services Department at 505 South Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 11/01/19 CN 23921

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South 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, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, November 13, 2019, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003352-2019 (ZA/LCPA – Pedestrian and Bicycle Connectivity) APPLICANT: City of Encinitas; LOCATION: City-wide; DESCRIPTION: Introduction of City Council Ordinance No. 2019-24 for amendments to Title 24 (Subdivisions) and Title 30 (Zoning) of the Encinitas Municipal Code to modify Design Requirements and Development Standards for Pedestrian and Bicycle Connectivity. ENVIRONMENTAL STATUS: The proposed request to amend specific sections of the City’s Municipal Code are exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Nick Zornes, Associate Planner: 760-633-2711 or [email protected] NOTICE OF AVAILABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Pursuant to California Code of Regulations Code 13515 (14 CCR 13515) and California Government Code 65352, staff released a Notice of Availability, with the September 19, 2019, Planning Commission Public Hearing Notice which opened a six-week/45-day public review period (September 19, 2019 through November 3, 2019). 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, please contact staff or the Development Services Department at 505 South Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 11/01/19 CN 23920

CITY OF CARLSBAD NOTICE OF INTENTION TO FILL A VACANCY FOR CITY COUNCIL MEMBER DISTRICT 1 BY APPOINTMENT NOTICE IS HEREBY GIVEN that the City of Carlsbad is accepting applications for appointment to the position of City Council Member – District 1, to fill the vacancy created by the resignation of City Council Member Barbara Hamilton. The vacated term expires in November, 2022. The position is part-time, with compensation of $24,626 per year, plus benefits. QUALIFICATIONS FOR CANDIDATES: Must be at least 18 years of age, reside within and be a registered voter in the City of Carlsbad District 1 at the time the application is submitted. Each qualified candidate will have the opportunity to present their qualifications to the City Council. Applications must be filed with the City Clerk’s Office by 5 p.m., on Tuesday, Nov. 12, 2019. At a regular meeting on Nov. 19, 2019 at 6 p.m., each qualified applicant will be asked to make a 3-minute presentation to the City Council. The applicants may then be asked to respond to questions from the City Council regarding their presentation or application. The order in which the applicants will make their presentations will be determined by a random draw of the applicants’ names, prior to the meeting. The City Council may make a decision at this meeting, or may direct staff to place the matter on a future agenda for action. Application Period: Oct. 24 – Nov. 12, 2019 Business Hours: 8 a.m. – 5 p.m. Monday through Friday Applications Available: City Clerk’s Office 1200 Carlsbad Village Dr. Carlsbad, CA 92008; or On City Website: www.carlsbadca.gov Application Deadline: 5 p.m., Tuesday, Nov. 12, 2019 in the City Clerk’s Office Sheila R. Cobian, MMC City Clerk Services Manager Dated: Oct. 29, 2019 11/01/19 CN 23917

SECTION A NOTICE INVITING BIDS CITY OF ENCINITAS Morning Sun Drive & Woodside Lane ADA Improvements CS19B Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on November 21, 2019. At which time said ELECTRONIC BIDS will be posted on PlanetBids. WORK TO BE DONE: The work to be done generally includes: The work consists of clearing and grubbing, new concrete sidewalks, new pedestrian ramps, concrete driveways, concrete curb & gutter, storm drain pipes, install Class II Aggregate Base, asphalt concrete, install bioswales, vegetated swales, and traffic striping along Morning Sun Drive and Woodside Lane. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $1,788,770 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder submitting a bid whose summation of the base bid and three additive alternative bids is the lowest. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Wednesday, October 30th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must register as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for registering as a plan holder as described above and obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, PE City Engineer DATE: ____________ END OF NOTICE INVITING BIDS 11/01/19, 11/08/19 CN 23906

PUBLIC NOTICE CITY OF CARLSBAD Consolidated Plan Community Input Solicitation – NEW DATE! The City of Carlsbad will conduct two community meetings regarding the development of the proposed Fiscal Years 2020-2025 Consolidated Plan. The city is providing a forum for residents to express their views on the city’s community development and housing needs in the development of the plan: Consolidated Plan The U.S. Department of Housing and Urban Development (HUD) has established several national goals that guide the use of Community Development Block Grant (CDBG) funds. The three broad goals include “Securing Decent Housing,” “Providing a Suitable Living Environment,” and “Expanding Economic Opportunities.” The Consolidated Plan is developed to determine how these goals will be met within the City of Carlsbad. The meetings will be held at the following location: City of Carlsbad, Council Chamber 1200 Carlsbad Village Drive Carlsbad, CA 92008 Wednesday, November 13, 2019 3:00 p.m. – 4:30 p.m. City of Carlsbad, Senior Center 799 Pine Avenue Carlsbad, CA 92008 Monday, November 18, 2019 – NEW DATE! 6:00 p.m. – 7:30 p.m. If you are unable to attend either of the meetings, you may still provide your input through an online survey available on the city’s website at www.carlsbadca.gov, under “CDBG” click on the link for “Consolidated Plan.” If you have questions or wish for further information, please contact Nancy Melander, Program Manager, at (760) 434-2812, or [email protected]. Accessibility The above mentioned agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran’s status or physical or mental disability in employment or the provision of service. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 if you need special assistance to participate in these meetings, please contact Nancy Melander at (760) 434-2812. 11/01/19 CN 23900

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-27 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-27 entitled, “An Ordinance of the City of Encinitas Which Repeals Chapter 10.04 of the City of Encinitas Municipal Code and Adopts New Chapter 10.04 Adopting the 2018 International Fire Code and 2019 California Fire Code with certain amendments, additions, and deletions.” The State of California revises and adopts a new edition of the California Fire Code every three years, known as the Triennial Code Adoption Cycle. State mandate requires the fire code to be adopted by local governments and enforced starting January 1, 2020. Ordinance 2019-27 repeals and replaces Chapter 10.04 of the City of Encinitas Municipal Code and adopts by reference the 2018 International Fire Code and the 2019 California Fire Code with certain amendments, additions and deletions. Ordinance 2019-27 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 13, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23898

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-23 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-23 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting the Modification Suggested by the California Coastal Commission to City Council Ordinance No. 2019-01, Amending Section 30.36.020(B) of Chapter 30.36 Emergency Shelters.” On January 9, 2019, the City Council voted unanimously to introduce Ordinance 2019-01, which was adopted on February 13, 2019. The Ordinance was submitted to the Coastal Commission for a Local Coastal Program Amendment (LCPA) to the Implementation Plan (IP). On September 11, 2019, the California Coastal Commission (Commission) reviewed the proposed Zoning Code Amendments to allow Emergency Shelters as a permitted use. The California Coastal Commission approved the LCP Amendment on September 11, 2019 with one modification to Ordinance 2019-01 amending Zoning Code Section 30.36.020(B) Emergency Shelters as follows: B. The emergency shelter shall be located a minimum distance of 300 299 feet from another emergency shelter, with said measurement being defined as the shortest distance between the outside walls of the structures housing such facilities. In order for the LCPA to be certified by the Commission, the City Council must take action to accept the modification. Ordinance 2019-23 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 13, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23897

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-22 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-22 entitled, “An Ordinance of the City Council of the City of Encinitas, California, adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to implement the City of Encinitas Climate Action Plan’s strategy related to electric vehicle charging.” The purpose of the electric vehicle (EV) charging Ordinance 2019-22 is to help reduce emissions, encourage alternative fuel vehicle use, and promote increased EV use by providing more opportunities for EV charging. Currently, the City requires building plans for all new dwelling units and commercial/office buildings to include installation of conduit or other electrical improvements for future installation of electric vehicle charging infrastructure. The proposed regulations would now require additional electrical improvements to be installed and a percentage of parking spaces equipped with electric vehicle supply equipment. Ordinance 2019-22 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 13, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23896

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-21 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-21 entitled, “An Ordinance of the City Council of the City of Encinitas, California adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to adopt the 2019 California Building Standards Code with certain amendments, additions, and deletions.” The purpose of proposed Ordinance No. 2019-21 is to update the Encinitas Municipal Code to adopt the current state-mandated 2019 Building Codes Edition. The California Health and Safety Code requires that each jurisdiction in the state adopt the most recent edition of the California Building Standards Code. If it is not adopted by a jurisdiction, it has the force of law 180 days after publication. The Building Code is normally updated every three years and amended and adopted by the State of California Building Standards Commission with the requirement that local jurisdictions enforce the state adopted codes as the minimum standards for construction. This year, the California Building Standards Commission published the 2019 Building Code on July 1, 2019. The 2019 Building Codes include the California Administrative Code, Building Code, Residential Code, Electrical Code, Mechanical Code, Plumbing Code, Energy Code, Historical Building Code, Fire Code, Existing Building Code, Green Building Standards Code, and California Referenced Standards Code. The state allows local amendments when findings can be made that the proposed code changes are necessary to address locally unique topographical and climatic conditions. In no circumstance can a local amendment be less restrictive than the state adopted Building Codes. Ordinance 2019-21 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 13, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23895

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-20 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-20 entitled, “An Ordinance of the City of Encinitas, California, adding Chapter 9.31 to the Encinitas Municipal Code Relating to Safe Storage of Firearms.” At the August 28, 2019 Regular City Council meeting, the Mayor requested, with City Council concurrence, to place on the September 25, 2019 City Council meeting agenda, an ordinance similar to the ordinance adopted by the City of San Diego regarding the safe storage of firearms. The proposed ordinance related to safe storage of firearms is intended to reduce the incidents of gun-related suicides and domestic violence deaths, and accidental deaths caused by the unintentional discharge of a loaded firearm. Ordinance 2019-20 was introduced at the Regular City Council meeting held on September 25, 2019 and adopted at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23894

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-19 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-19 entitled, “titled “An Ordinance of the City of Encinitas, California, Establishing Speed Limits on portions of Vulcan Avenue, San Elijo Avenue, and Santa Fe Drive” including the Engineering and Traffic Survey. Following the implementation of traffic calming improvement measures along portions of Vulcan Avenue, San Elijo Avenue, and Santa Fe Drive, staff initiated and performed an Engineering and Traffic Survey to evaluate the streets and to determine the possibility of establishing new speed limits. Ordinance No. 2019-19 proposes new speed limits on portions of Vulcan Avenue, San Elijo Avenue and Santa Fe Drive. Ordinance 2019-19 was introduced at the Regular City Council meeting held on September 18, 2019 and adopted at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23893

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-16 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-16 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 30 (Zoning) of the Encinitas Municipal Code, the Cardiff-by-the-Sea Specific Plan, the Downtown Encinitas Specific Plan, the Encinitas Ranch Specific Plan, the North 101 Corridor Specific Plan, and Local Coastal Plan, to Allow Single Room Occupancy Housing as a Permitted Use Where Multi-Family Residential Uses Are Permitted.” Ordinance 2019-16 includes amendments to the Zoning Code and Specific Plans to include a new definition for single residential occupancy housing and to include the use in the permitted use tables and lists in the same manner and in the same zones that multiple family dwellings are currently permitted. The proposed amendment includes a provision that a single room occupancy housing unit, regardless of existence of a kitchen or kitchenette shall be considered a dwelling unit for purposes of density. Ordinance 2019-16 also provides regulations for single room occupancy housing units and facilities that would be applied in addition to the regulations of the underlying zoning districts where SRO development would be permitted. The regulations for SRO Housing are being incorporated as Chapter 30.16.050 of the Municipal Code and include: • Unit size shall be limited to a minimum of 150 square feet and a maximum of 500 square feet • Bathroom, kitchen, laundry facility and common area requirements • Facility management plan, including requiring an on-site manager if over seven units Ordinance 2019-16 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 20, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23892

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-15 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-15 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 30 (Zoning) of the Encinitas Municipal Code, the Cardiff-by-the-Sea Specific Plan, the Downtown Encinitas Specific Plan, the Encinitas Ranch Specific Plan, and Local Coastal Plan, to Include Reasonable Accommodation Procedures to Comply with Fair Housing Laws.” Ordinance 2019-15 includes proposed amendments to the Zoning Code and Specific Plans to: • Add new definition for Reasonable Accommodations in Section 30.04.010 • Add Reasonable Accommodation procedures as a new Chapter 30.86 of the Municipal Code and incorporated by reference in the affected specific plans. These procedures include: Applicability requirements, How and what should be included in requests for reasonable accommodations, Identification of the Director of Development Services as review and approval authority, Findings for approval, and Appeal process. Ordinance 2019-15 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 20, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23891

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-14 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-14 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 30 (Zoning) of the Encinitas Municipal Code, the Cardiff-by-the-Sea Specific Plan, the Downtown Encinitas Specific Plan, the Encinitas Ranch Specific Plan, the North 101 Corridor Specific Plan, and the Local Coastal Plan, to Accommodate Qualified Employee Housing, Supportive Housing, and Transitional Housing in Compliance with State Law.” Ordinance 2019-14 includes proposed amendments to the Zoning Code and Specific Plans to: • Add new definitions for supportive and transitional housing, consistent with state law • Add supportive and transitional housing in the permitted use tables and lists • Add new definition for qualified employee housing as defined by state law • Add qualified employee housing for seven or more employees in the permitted use tables and lists where agriculture and horticulture production and packing are currently permitted • Add employee housing for six or fewer employees in the permitted use tables and lists where single-family dwellings are currently permitted • Add new parking standards for employee housing for seven or more employees • Modify existing farm employee housing requirements Ordinance 2019-14 was introduced at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the November 20, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23890

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-13 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-13 entitled, “An Ordinance of the City Council of the City of Encinitas, California, adopting amendments to the zoning map of the city of Encinitas to reflect changes made with the approval of Case No. 18-047 GPA/ZA/LCPA/BA.” The proposed General Plan Amendment (GPA), Zoning Code Amendment (ZA), and Local Coastal Program Amendment (LCPA), changes the classification of the Land Use Designation Map of the General Plan and the Zoning Map for portions of two parcels. The Valley property is proposed to go from Rural Residential 2 (RR-2) to Rural Residential 1 (RR-1) and Rural Residential Flood Plain (RRFP). A portion of the Kratzer property is proposed to go from Rural Residential Flood Plain (RRFP) to Rural Residential 1 (RR-1). The Boundary Adjustment (BA) is being requested to adjust the property boundaries to align with the proposed zoning changes and the existing uses. Ordinance 2019-13 was introduced at the Regular City Council meeting held on September 25, 2019 and adopted at the Regular City Council meeting held on October 23, 2019 by the following vote: AYES: Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Blakespear. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/01/19 CN 23889

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 6:00 p.m. on Tuesday, November 12, 2019, to consider adoption of the 2019 California Building and Fire Codes and more particularly described as: New Chapter 17.04, Fire Prevention Code, based on the 2019 California Fire Code and repealing existing Chapter 17.04 of the Carlsbad Municipal Code. New Chapter 18.04 (Building Code), Chapter 18.08 (Mechanical Code), Chapter 18.12 (Electrical Code), Chapter 18.16 (Plumbing Code), Chapter 18.18 (Solar Energy Code), Chapter 18.20 (Residential Code), Chapter 18.21 (Green Building Standards Code) and Chapter 18.30 (Energy Conservation Regulations), based on the 2019 California Building Standards and as amended herein; repealing existing Carlsbad Municipal Code Chapters, 18.04 (Building Code), 18.08 (Mechanical Code), 18.12 (Electrical Code), 18.16 (Plumbing Code), 18.18 (Solar Energy Code) , 18.20 (Residential Code), 18.21 (Green Building Standards Code), and 18.30 (Energy Conservation Regulations). Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after November 8, 2019 in the office of the City Clerk. If you have any questions, please contact Mike Peterson in the Community & Economic Development Department, Building Division at (760) 602-2721 or [email protected]. If you challenge the Building and Fire Code Adoption 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 NAME: 2019 CALIFORNIA BUILDING AND FIRE CODES PUBLISH: November 1, 2019 & November 8, 2019 CITY OF CARLSBAD CITY COUNCIL 11/01/19, 11/08/19 CN 23884

CITY OF CARLSBAD Summary of Ordinances No. CS-363 & No. CS-364 per Government Code §36933(c) Ordinances of the City Council of the City of Carlsbad, California Approving Amendments to the City of Carlsbad Municipal Code, Titles 17 and 18 to Adopt By Reference the 2019 California Fire Code, the 2019 California Building Code, the 2019 California Mechanical Code, the 2019 California Electrical Code, the 2019 California Plumbing Code, the 2018 Uniform Solar Code, Hydronics and Geothermal Code, the 2019 California Residential Code, the 2019 California Green Building Standards Code and the 2019 California Energy Code The ordinances propose to adopt by reference the 2019 California Fire Code, the 2019 California Building Code, the 2019 California Mechanical Code, the 2019 California Electrical Code, the 2019 California Plumbing Code, the 2018 Uniform Solar, Hydronics and Geothermal Code, the 2019 California Residential Code, the 2019 California Green Building Standards Code and the 2019 California Energy Code into the Carlsbad Municipal Code. These codes are adopted by the State Building Standards Commission and are being enforced statewide effective January 1, 2020. Local jurisdictions are required to enforce these regulations as the minimum standards for construction throughout the State. The proposed amendments will bring the City of Carlsbad into compliance with the State requirements. The ordinances would amend the following Chapters of the Carlsbad Municipal Code: • Title 17, Chapter 17.04, Fire Prevention Code; • Title 18, Chapter 18.04, Building Code; • Title 18, Chapter 18.08, Mechanical Code; • Title 18, Chapter 18.12, Electrical Code; • Title 18, Chapter 18.16, Plumbing Code; • Title 18, Chapter 18.18, Solar Energy Code; • Title 18, Chapter 18.20, Residential Code; • Title 18, Chapter 18.21, Green Building Standards Code; and • Title 18, Chapter 18.30, Energy Conservation Regulations. A certified copy of the full text of the proposed ordinances is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. 11/01/19 CN 23883

APN: 158-400-04-75 TS No: CA08000727-18-1 TO No: 1001941 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 3, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 4, 2019 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on March 17, 2006 as Instrument No. 2006-0186395, in Book 11188, and that said Deed of Trust was modified by Modification Agreement and recorded September 3, 2019 as Instrument Number 2019-0377639, of official records in the Office of the Recorder of San Diego County, California, executed by JACQUELYN L HAAHR, AN UNMARRIED WOMAN, as Trustor(s), in favor of COUNTRYWIDE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: A Condominium Composed of: Parcel 1. An undivided one-twenty eight (1/28) fractional interest in and to Lot 3 of Mission View Unit No. II according to Map thereof no. 10683 filed in the office of the County Recorder of San Diego County, California on July 13,1983. Excepting therefrom the following: All units shown upon the Quail Ridge Lot 3 Condominium Plan recorded in the Office of the County Recorder of San Diego County, California, on April 3, 1984 as File No. 84-122112 of Official Records. Parcel 2: Unit No. 75, as shown upon the Condominium Plan referred to above. Parcel 3. The exclusive right to use, possession and occupancy of those portions of Parcel 1 described above, designated as exclusive use areas on the Condominium Plana referred to above, which bear the same number as the Unit described in Parcel 2 above, which right is appurtenant to Parcels 1 and 2 above described. Parcel 4: A nonexclusive easement for ingress, egress and recreational use on, under and over the annexable territory, if, when and to the extent that some or all of the annexable territory is annexed into the Quail Ridge Condominium Development, which easement is appurtenant to Parcels 1, 2 and 3 described above. This easement shall become effective upon recordation of a notice of annexation of territory declaring any portion of the annexable territory to be subject to the Declaration of Covenants, Conditions and Restrictions and Reservations of easements to which reference is hereafter made or a separate declaration of restrictions which requires the Owners of Condominiums in any portion of the annexable territory to be members of the Association (as defined below), all as more fully set forth in the declaration to which reference is here after made. The common area referred to herein as to such Lot shall be as shown and described on the Condominium Plan covering such Lot recorded in The Office of the County Recorder of San Diego County, California, excepting therefrom any residential buildings thereon and any portion thereof which may be designated as an exclusive use area. 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: 4220 VISTA DEL RIO WAY UNIT 3, OCEANSIDE, CA 92057-7420 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $151,143.72 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000727-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/23/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000727-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 65858, Pub Dates: 11/01/2019, 11/08/2019, 11/15/2019, THE COAST NEWS CN 23899

T.S. No. 083343-CA APN: 179-184-01-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/5/2013. 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 11/25/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/12/2013, as Instrument No. 2013-0230056, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN DUNLOP, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 986 PHILLIPS ST VISTA, CALIFORNIA 92083 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $409,739.85 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 083343-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922460 / 083343-CA 11/01/19, 11/08/19, 11/15/19 CN 23882

T.S. No. 084104-CA APN: 161-421-03-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/25/2015. 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 11/22/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/3/2015, as Instrument No. 2015-0157451, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DENNIS DEAN SHORE AND BARBARA SUE SILVER, HUSBAND AND WIFE 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 4592 SUNRISE RDG OCEANSIDE, CALIFORNIA 92056 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: $75,943.21 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 084104-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922340 / 084104-CA 11/01/19, 11/08/19, 11/15/19 CN 23881

NOTICE OF TRUSTEE’S SALE TS No. CA-19-855532-RY Order No.: 190766327-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/22/2007. 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. 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): GINO AMATO AND ERYN AMATO Recorded: 4/11/2007 as Instrument No. 2007-0243457 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/25/2019 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: $90,567.85 The purported property address is: 1168 CALLE EMPARRADO, SAN MARCOS, CA 92069 Assessor’s Parcel No.: 218-373-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-855532-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-855532-RY IDSPub #0157618 11/1/2019 11/8/2019 11/15/2019 CN 23880

T.S. No. 15-35290 APN: 162-441-23-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/31/2007. 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. 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: CHARLES D. HUDSON AND BONNEY K. HUDSON, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 8/7/2007, as Instrument No. 2007-0528030, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2009-0675769 and recorded on 12/7/2009, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/22/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $456,968.92 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: 3565 STARBOARD CIRCLE OCEANSIDE, California 92054 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 162-441-23-00 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) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 15-35290. 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: 10/23/2019 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.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 30239 Pub Dates 11/01, 11/08, 11/15/2019 CN 23879

T.S. No. 012068-CA APN: 149-062-04-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/17/2006. 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 On 11/22/2019 at 10:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 4/3/2006, as Instrument No. 2006-0225058, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL C. SUSTER AND LINDA F. SUSTER, HUSBAND AND WIFE AS JOINT TENANTS 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: At the entrance to the East County Regional Center by the statue, 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: THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 24, TOWNSHIP 11 SOUTH, RANGE 5 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED DECEMBER 27, 1870, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF SAID NORTHEAST QUARTER OF SOUTHEAST QUARTER,THENCE ALONG THE WEST LINE OF SAID NORTHEAST QUARTER OF THE SOUTHEAST QUARTER, SOUTH 0° 25’ 10” WEST 507.03 FEET; THENCE LEAVING SAID WEST LINE, SOUTH 66° 41’ 13” EAST 312.70 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 66° 41’ 13” EAST 64.44 FEET; THENCE SOUTH 16° 35’ 27” WEST 140.75 FEET TO THE NORTHERLY LINE OF THAT CERTAIN 50.00 FOOT STRIP OF LAND KNOWN AS LOMITA STREET (FORMERLY CRANDALL STREET) CONVEYED TO THE CITY OF OCEANSIDE FOR STREET PURPOSES BY DEED RECORDED IN BOOK 220, PAGE 183 OF OFFICIAL RECORDS; THENCE ALONG SAID NORTHERLY LINE, NORTH 73° 24’ 33” WEST 64.00 FEET TO A LINE WHICH BEARS SOUTH 16° 35’ 27 WEST FROM THE TRUE POINT OF BEGINNING; THENCE NORTH 16° 35’ 27” EAST 148.29 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION, IF ANY, WHICH LIES EASTERLY OF A LINE DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE WEST LINE OF THE EAST HALF OF THE EAST HALF OF SAID SECTION 24, WITH THE SOUTHWEST LINE OF COUNTY ROAD (OLD SURVEY 44) AS IT EXISTED ON JULY 24, 1914, RUNNING THENCE SOUTHEASTERLY ALONG THE SOUTHWESTERLY LINE OF SAID COUNTY ROAD, 400,00 FEET; THENCE SOUTHERLY PARALLEL WITH THE EAST LINE OF SAID SECTION 24, A DISTANCE OF 200.00 FEET TO THE SOUTHEAST CORNER OF THE LAND, COMMONLY KNOWN AS CARLSBAD MUTUAL WATER COMPANY’ S RESERVOIR SITE, CONVEYED TO SOUTH COAST LAND COMPANY, BY DEED FROM HERBERT CROUCH, ET UX, DATED JULY 24, 1914, AND RECORDED AUGUST 21, 1914 IN BOOK 661, PAGE 235 OF DEEDS, AND THE TRUE POINT OF BEGINNING; THENCE SOUTHERLY PARALLEL WITH THE WEST LINE OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 24, TO A POINT IN THE NORTHEASTERLY LINE OF THAT CERTAIN 50.00 FOOT STRIP OF LAND KNOWN AS CRANDALL STREET, CONVEYED TO THE CITY OF OCEANSIDE, FOR STREET PURPOSES BY DEED RECORDED IN BOOK 220, PAGE 183 OF OFFICIAL RECORDS. The street address and other common designation, if any, of the real property described above is purported to be: 2726 LOMITA ST OCEANSIDE, CA 92054-3726 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: $379,110.17 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) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 012068-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758 – 8052 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 STOX 922156 / 012068 10/25/19, 11/01/19, 11/08/19 CN 23861

AFC-2045 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 11/15/2019 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 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, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 97238 30625B 30625B 306 25 147-264-33-25 CAROL A. PEDERSEN A MARRIED WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5949.14 97239 21002D 21002D 210 02 147-264-21-02 YVONNE F. MESSNER TRUSTEE OF THE YVONNE F. MESSNER FAMILY TRUST DATED MAY 2 2001 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5949.14 97240 21514D 21514D 215 14 147-264-26-14 EVA RENTERIA. AN UNMARRIED WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5890.45 97241 40610J 40610J 406 10 147-264-48-10 GEORGE J. REEVES AND VIVIAN Y. REEVES HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6899.66 97242 30619B 30619B 306 19 147-264-33-19 MILTON BRIDGEWATER AND SHEILA A. BRIDGEWATER HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5911.54 97243 40247J 40247J 402 47 147-264-44-47 MARK STOREY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $7283.48 97244 10209E 10209E 102 09 147-264-09-09 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER TRUSTEES OF THE SCHWEISINGER FAMILY LIVING TRUST DATED OCTOBER 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4621.21 97245 20505G 20505G 205 05 147-264-16-05 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER: SCHWEISINGER FAMILY LIVING TRUST OCT. 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5611.54 97246 20506G 20506G 205 06 147-264-16-06 FRED E. SCHWEISINGER AND MAUREEN A. SCHWEISINGER: SCHWEISINGER FAMILY LIVING TRUST OCT. 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $5611.54 97247 10143E 10143E 101 43 147-264-08-43 VINCI ZOLTON A SINGLE WOMAN AS HER AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4899.66 97248 40708J 40708J 407 08 147-264-49-08 GLEN E. SCHNABLEGGER AND DENISE L. SCHNABLEGGER HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6899.66 97250 20606H 20606H 206 06 147-264-17-06 FREDRIC E. SCHWEISINGER TRUSTEE AND MAUREEN A. SCHWEISINGER TRUSTEE OF THE SCHWEISINGER FAMILY LIVING TRUST OCTOBER 6 2003 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4611.54 97251 40150J 40150J 401 50 147-264-43-50 DONNA LOUISE MEDREA AN UNMARRIED WOMAN AS AS SOLE AND SEPARATE PROPERTY 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $6019.82 97252 10345E 10345E 103 45 147-264-10-45 DONALD J. HASTINGS AND LISA MARIE HASTINGS HUSBAND AND WIFE AS JOINT TENANTS 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4433.51 97253 20514G 20514G 205 14 147-264-16-14 RONALD JAY BROWN & SHARRON J. BROWN – A MARRIED COUPLE 04/30/2019 05/22/2019 2019-0194765 6/25/2019 2019-0249900 $4738.86 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC, OCEANSIDE, CA, 92054 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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE 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 1-800-540-1717, using the TS 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 10/17/2019 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO STOP THIS FORECLOSURE SALE, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 10/25/19, 11/01/19, 11/08/19 CN 23860

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00056494-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nadine Lynn Vardakas filed a petition with this court for a decree changing name as follows: a. Present name: Nadine Lynn Vardakas change to proposed name: Nadine Lynn Schwartz. 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 Dec 10, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 24, 2019 Sim von Kalinowski Judge of the Superior Court. 11/01, 11/08, 11/15, 11/22/19 CN 23904

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00054811-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Miriam Villicanabedolla filed a petition with this court for a decree changing name as follows: a. Present name: Miriam Villicanabedolla change to proposed name: Miriam Villicana-Bedolla. 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 Dec 03, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 16, 2019 Sim von Kalinowski Judge of the Superior Court. 10/25, 11/01, 11/08, 11/15/19 CN 23864

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM A. MACGILLIVRAY [IMAGED] Case # 37-2019-00029146-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 William A. MacGillivray. A Petition for Probate has been filed by Susan S. MacGillivray in the Superior Court of California, County of San Diego. The Petition for Probate requests that Susan S. MacGillivray 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: Nov 19, 2019; Time: 11:00 AM, Dept.: 504, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Daniel K. Printz, 462 Stevens Ave. Ste 201, Solana Beach CA 92075 Telephone: 858.519.8020 10/18, 10/25, 11/01/19 CN 23840

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00052023-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kimiya Parvizi Hardke filed a petition with this court for a decree changing name as follows: a. Present name: Kimya Parvizi Nejad Hardke change to proposed name: Kimiya Parvizi Hardke. 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 Nov 11, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 02, 2019 Sim von Kalinowski Judge of the Superior Court. 10/11, 10/18, 10/25, 11/01/19 CN 23837

Fictitious Business Name Statement #2019-9026129 Filed: Oct 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bev Boys Enterprise; B. Bev Boys Enterprises. Located at: 3339 Calle Odessa K105, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Dean Cruz Centeno, 3339 Calle Odessa K105, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/2018 S/Dean Cruz Centeno, 11/01, 11/08, 11/15, 11/22/19 CN 23919

Fictitious Business Name Statement #2019-9024093 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SABA. Located at: 314 Wisconsin Ave., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Dust till Dawn Restaurant Group LLC, 314 Wisconsin Ave., Oceanside CA 92054. 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/Dawn D Banko, 11/01, 11/08, 11/15, 11/22/19 CN 23918

Fictitious Business Name Statement #2019-9025739 Filed: Oct 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Secure Rings. Located at: 4212 Calle Mar de Ballenas, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. StringARing LLC, 4212 Calle Mar de Ballenas, 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: 09/19/2019 S/Jason A Forge, 11/01, 11/08, 11/15, 11/22/19 CN 23916

Fictitious Business Name Statement #2019-9025974 Filed: Oct 25, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HypeGirl Healing. Located at: 1432 Schoolhouse Way-Casita, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Jaime Trundy, 1432 Schoolhouse Way-Casita, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/25/2019 S/Jaime Trundy, 11/01, 11/08, 11/15, 11/22/19 CN 23915

Fictitious Business Name Statement #2019-9024622 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cora Natural. Located at: 510 Anchor Way, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Cora Elaine Ragaini, 510 Anchor Way, 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/Cora Elaine Ragaini, 11/01, 11/08, 11/15, 11/22/19 CN 23914

Fictitious Business Name Statement #2019-9025614 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advantage Painting. Located at: 2902 Austin Terrace, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Sakaoratana Adams, 2902 Austin Terrace, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/24/2014 S/Sakaoratana Adams, 11/01, 11/08, 11/15, 11/22/19 CN 23913

Fictitious Business Name Statement #2019-9025610 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advantage Cleaning Services. Located at: 2902 Austin Terrace, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Philip Roy Parcel, 2902 Austin Terrace, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/10/2008 S/Philip Roy Parcel, 11/01, 11/08, 11/15, 11/22/19 CN 23912

Fictitious Business Name Statement #2019-9025170 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. QWIK-CORK. Located at: 1771 Andre Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. EYEON Innovations LLC, 1771 Andre Ave., 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/Anne Marie Michel, 11/01, 11/08, 11/15, 11/22/19 CN 23911

Fictitious Business Name Statement #2019-9025331 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Health Medical Group; B. Palomar Health Medical Group-Arch Health; C. Arch Health Medical Group; D. Palomar Health Clinic; E. Palomar Health Urgent Care; F. Palomar Health Physician Network. Located at: 15611 Pomerado Rd. #400, Poway CA San Diego 92064. Mailing Address: Same. This business is hereby registered by the following: 1. Arch Health Partners Inc., 15611 Pomerado Rd. #400, Poway CA 92064. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kenneth T Lester, 11/01, 11/08, 11/15, 11/22/19 CN 23910

Fictitious Business Name Statement #2019-9026007 Filed: Oct 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elysian Construction. Located at: 2847 Camino Serbal, Carlsbad CA San Diego 92009. Mailing Address: 6965 El Camino Real #105-581, Carlsbad CA 92009. This business is hereby registered by the following: 1. Elysian Landscape Artistry Inc., 2847 Camino Serbal, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Christine O’Grady, 11/01, 11/08, 11/15, 11/22/19 CN 23909

Fictitious Business Name Statement #2019-9025841 Filed: Oct 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elevated Tan. Located at: 3432 Capri Way #3, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Brittany Ryberg, 3432 Capri Way #3, 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/Brittany Ryberg, 11/01, 11/08, 11/15, 11/22/19 CN 23908

Fictitious Business Name Statement #2019-9025188 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DeLauder Longboards LLC. Located at: 465 Ammunition Rd., Fallbrook CA San Diego 92028. Mailing Address: Same. This business is hereby registered by the following: 1. DeLauder Longboards LLC, 465 Ammunition Rd., Fallbrook CA 92028. 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/Daniel DeLauder, 11/01, 11/08, 11/15, 11/22/19 CN 23907

Fictitious Business Name Statement #2019-9024723 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Integrative Health Center; B. San Diego Integrative Health Center. Located at: 511 Saxony Pl. #101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. De Armas Chiropractic Inc., 511 Saxony Pl. #101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/31/2013 S/Joseph De Armas, 11/01, 11/08, 11/15, 11/22/19 CN 23905

Fictitious Business Name Statement #2019-9024587 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quality Construction. Located at: 2285 S Santa Fe, Vista CA San Diego 92083. Mailing Address: 310 S Twin Oaks Valley Rd., San Marcos CA 92078. This business is hereby registered by the following: 1. Rodolfo Alvarez, 310 S Twin Oaks Valley Rd., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/07/2019 S/Rodolfo Alvarez, 11/01, 11/08, 11/15, 11/22/19 CN 23903

Fictitious Business Name Statement #2019-9025295 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evo’s Pristine Cleaning DBA Forte of San Diego. Located at: 615 Fredricks Ave. #165, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Evodia Quintanar, 615 Fredricks Ave. #165, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/17/2019 S/Evodia Quintanar, 11/01, 11/08, 11/15, 11/22/19 CN 23902

Fictitious Business Name Statement #2019-9025586 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cider Inc. Located at: 918 Mission Ave. #105, Oceanside CA San Diego 92054. Mailing Address: 300 Carlsbad Village Dr. #108A-486, Carlsbad CA 92008. This business is hereby registered by the following: 1. Cider Inc., 918 Mission Ave. #105, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/08/2014 S/Adam Leon, 11/01, 11/08, 11/15, 11/22/19 CN 23901

Fictitious Business Name Statement #2019-9025332 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vert My Health. Located at: 1018 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sara Anne Torp, 1018 3rd St., 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/Sara Anne Torp, 11/01, 11/08, 11/15, 11/22/19 CN 23888

Fictitious Business Name Statement #2019-9025724 Filed: Oct 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Vedic Villa. Located at: 757 Hollowbrook Ct., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Elizabeth Easterly, 757 Hollowbrook Ct., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/23/2019 S/Erin Elizabeth Easterly, 11/01, 11/08, 11/15, 11/22/19 CN 23887

Fictitious Business Name Statement #2019-9025427 Filed: Oct 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jennings Design Flooring. Located at: 505 N Clementine St. #I, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Treavor Jennings, 505 N Clementine St. #I, 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/Treavor Jennings, 11/01, 11/08, 11/15, 11/22/19 CN 23886

Fictitious Business Name Statement #2019-9025632 Filed: Oct 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Back to Cali Magazine. Located at: 300 Carlsbad Village Dr. #107, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Back to Cali LLC, 300 Carlsbad Village Dr. #107, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/David Addy, 11/01, 11/08, 11/15, 11/22/19 CN 23885

Fictitious Business Name Statement #2019-9024553 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Page One Labs. Located at: 7578 Gibraltar St. #7, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Nicholas Marsden, 7578 Gibraltar St. #7, Carlsbad CA 92009; 2. Chantal Giuliani, 12148 Sierra Rojo Rd., Valley Center CA 92082. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/09/2014 S/Nicholas Marsden, 10/25, 11/01, 11/08, 11/15/19 CN 23878

Fictitious Business Name Statement #2019-9024161 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cryo Sculpting Lab. Located at: 3651 Midway Dr. #35, San Diego CA San Diego 92110. Mailing Address: 6481 Reflection Dr. #207, San Diego CA 92124. This business is hereby registered by the following: 1. Body Image Design LLC, 6481 Reflection Dr. #207, San Diego CA 92124. 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/David Krainiak, 10/25, 11/01, 11/08, 11/15/19 CN 23877

Fictitious Business Name Statement #2019-9024279 Filed: Oct 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swell Design Build. Located at: 1144 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: PO Box 232370, Encinitas CA 92023. This business is hereby registered by the following: 1. Kopion Inc, 1144 N Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2014 S/Scott Travasos, 10/25, 11/01, 11/08, 11/15/19 CN 23875

Fictitious Business Name Statement #2019-9025554 Filed: Oct 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. I Have The Nuts. Located at: 157 Raintree Dr., Leucadia CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. I Have The Nuts LLC, 157 Raintree Dr., Leucadia CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Jeffrey Scott Gross, 10/25, 11/01, 11/08, 11/15/19 CN 23874

Fictitious Business Name Statement #2019-9024228 Filed: Oct 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Corner Frame Shop; B. Leucadia Art Gallery. Located at: 1038 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Brenda K Dizon, 1624 Glasgow Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1978 S/Brenda K Dizon, 10/25, 11/01, 11/08, 11/15/19 CN 23873

Fictitious Business Name Statement #2019-9023845 Filed: Sep 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beyond Bodywork; B. a Touch of Relaxation. Located at: 2801 Roosevelt St. #B, Carlsbad CA San Diego 92008. Mailing Address: PO Box 2895, Oceanside CA 92054. This business is hereby registered by the following: 1. Christina Rodriguez, 2801 Roosevelt St. #B, 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/Christina Rodriguez, 10/25, 11/01, 11/08, 11/15/19 CN 23872

Fictitious Business Name Statement #2019-9024343 Filed: Oct 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Groundlevel; B. Nowell + Associates Landscape Architecture. Located at: 2605 State St. #B, San Diego CA San Diego 92103. Mailing Address: Same. This business is hereby registered by the following: 1. Groundlevel Landscape Architecture Inc., 2605 State St. #B, San Diego CA 92103. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/2014 S/Brad Lenahan, 10/25, 11/01, 11/08, 11/15/19 CN 23868

Fictitious Business Name Statement #2019-9025022 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Transformations. Located at: 4884 Northerly St., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Diana Robinson, 4884 Northerly St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/20/2018 S/Diana Robinson, 10/25, 11/01, 11/08, 11/15/19 CN 23867

Fictitious Business Name Statement #2019-9024596 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breeze Mobile-Door & Window Screens; B. Breeze Screens. Located at: 101 Cozumel Ct., Solana Beach CA San Diego 92075. Mailing Address: PO Box 928616, San Diego CA 92192. This business is hereby registered by the following: 1. Gary T Spicer, 101 Cozumel Ct., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/05/2018 S/Gary T Spicer, 10/25, 11/01, 11/08, 11/15/19 CN 23866

Fictitious Business Name Statement #2019-9025234 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bub’s Bee’s & Organics. Located at: 2510 Majella Rd., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Roman Edward Ybarra, 2510 Majella Rd., 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/Roman Edward Ybarra, 10/25, 11/01, 11/08, 11/15/19 CN 23865

Fictitious Business Name Statement #2019-9024914 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gina’s Beauty Spa. Located at: 13359 Poway Rd. #115, Poway CA San Diego 92064. Mailing Address: Same. This business is hereby registered by the following: 1. Xiaona Jacobsen, 1790 Avenida Regina, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Xiaona Jacobsen, 10/18, 10/25, 11/01, 11/08/19 CN 23857

Fictitious Business Name Statement #2019-9022956 Filed: Sep 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Computer Management Solutions; B. Computer Management Solutions Del Mar. Located at: 1104 Camino del Mar #106, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. David W Heiman LLC, 2251 Crestline Dr., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/David W Heiman, 10/18, 10/25, 11/01, 11/08/19 CN 23856

Fictitious Business Name Statement #2019-9023786 Filed: Sep 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wonderful Things Foundation {W.T.F.}. Located at: 1928 S Horne St., Oceanside CA San Diego 92054. Mailing Address: PO Box 591, Carlsbad CA 92018. This business is hereby registered by the following: 1. Suzette Denise Lau, 1928 S Horne St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Suzette Denise Lau, 10/18, 10/25, 11/01, 11/08/19 CN 23855

Fictitious Business Name Statement #2019-9024923 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Whispering Wac Retreat Center. Located at: 6690 W Lilac Rd., Bonsall CA San Diego 92003. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Marie English, 6690 W Lilac Rd., Bonsall CA 92003; 2. Frank Edward English, 6690 W Lilac Rd., Bonsall CA 92003. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Erin Marie English, 10/18, 10/25, 11/01, 11/08/19 CN 23854

Fictitious Business Name Statement #2019-9023435 Filed: Sep 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TwentyFifty. Located at: 1670 Ord Way, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Outsect Corporation, 1670 Ord Way, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/09/2018 S/Zhicong Kong, 10/18, 10/25, 11/01, 11/08/19 CN 23853

Fictitious Business Name Statement #2019-9024565 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Specialty Metal Exchange Inc. Located at: 2892 S Santa Fe Ave. #116, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Specialty Metal Exchange Inc., 2892 S Santa Fe Ave. #116, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/11/2012 S/James Flores, 10/18, 10/25, 11/01, 11/08/19 CN 23852

Fictitious Business Name Statement #2019-9024686 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Building. Located at: 2317 Hogan Way, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Wyatt Robin Van Driessche, 2317 Hogan Way, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/07/2019 S/Wyatt Robin Van Driessche, 10/18, 10/25, 11/01, 11/08/19 CN 23851

Fictitious Business Name Statement #2019-9024447 Filed: Oct 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reno Spec. Located at: 4212 Moonlight Ln., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Brian C Boyle, 4212 Moonlight Ln., 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/Brian C Boyle, 10/18, 10/25, 11/01, 11/08/19 CN 23850

Fictitious Business Name Statement #2019-9024678 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quondam Redux. Located at: 339 S Granados Ave, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Doris E. von Graevenitz Bergum, 339 S Granados Ave., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Doris E. von Graevenitz Bergum, 10/18, 10/25, 11/01, 11/08/19 CN 23849

Fictitious Business Name Statement #2019-9023696 Filed: Sep 26, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JGlow Skin. Located at: 551 Postal Way, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Jaime Corniel, 551 Postal Way, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Jaime Corniel, 10/18, 10/25, 11/01, 11/08/19 CN 23848

Fictitious Business Name Statement #2019-9024609 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Integrated Management Consulting. Located at: 1670 Tennis Match Way, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Michael Ehlinger II, 1670 Tennis Match Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/11/2007 S/Steven Michael Ehlinger II, 10/18, 10/25, 11/01, 11/08/19 CN 23847

Fictitious Business Name Statement #2019-9024528 Filed: Oct 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Enviro Edge Media. Located at: 6453 Goldenbush Dr., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Samantha M Weis, 6453 Goldenbush 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/Samantha M Weis, 10/18, 10/25, 11/01, 11/08/19 CN 23846

Fictitious Business Name Statement #2019-9024771 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elysian Landscape & Construction. Located at: 2847 Camino Serbal, Carlsbad CA San Diego 92009. Mailing Address: 6965 El Camino Real #105-581, Carlsbad CA 92009. This business is hereby registered by the following: 1. Elysian Landscape Artistry Inc., 2847 Camino Serbal, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/26/2019 S/Christine O’Grady, 10/18, 10/25, 11/01, 11/08/19 CN 23845

Fictitious Business Name Statement #2019-9024462 Filed: Oct 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DAC Services. Located at: 1822 Pleasantdale Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Deborah Anita Culley, 1822 Pleasantdale Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/25/2019 S/Deborah Anita Culley, 10/18, 10/25, 11/01, 11/08/19 CN 23844

Fictitious Business Name Statement #2019-9024751 Filed: Oct 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Highway Trading. Located at: 530 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Gypsea Dreams Inc., 925 Bracero Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rachael T Maile, 10/18, 10/25, 11/01, 11/08/19 CN 23843

Statement of Abandonment of Use of Fictitious Business Name #2019-9022874 Filed: Sep 19, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Book Tales. Located at: 603 S Coast Hwy 101, Encinitas, CA San Diego 92024. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/05/2019 and assigned File #2019-9014315. The Fictitious Business Name is being Abandoned by: 1. Greg W Mollin, 8922 Baywood Dr., Huntington Beach CA 92646. The Business is Conducted by: Individual S/Greg W Mollin, 10/18, 10/25, 11/01, 11/08/19 CN 23842

Fictitious Business Name Statement #2019-9022873 Filed: Sep 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Artifact Books. Located at: 603 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Greg W Mollin, 8922 Baywood Dr., Huntington Beach CA 92646. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2019 S/Greg W Mollin, 10/18, 10/25, 11/01, 11/08/19 CN 23841

Fictitious Business Name Statement #2019-9024172 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Cannabis Chamber of Commerce. Located at: 5694 Mission Center Rd. #602-224, San Diego CA San Diego 92108. Mailing Address: Same. This business is hereby registered by the following: 1. National Cannabis Chamber of Commerce, 5694 Mission Center Rd. #602-224, San Diego CA 92108. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/1/2019 S/Chris Russell, 10/11, 10/18, 10/25, 11/01/19 CN 23835

Fictitious Business Name Statement #2019-9023993 Filed: Oct 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Walk for the Fallen. Located at: 187 Calle Magdalena #211, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Dental Club One, Inc., 187 Calle Magdalena #211, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2014 S/Stephen Lebherz, 10/11, 10/18, 10/25, 11/01/19 CN 23834

Fictitious Business Name Statement #2019-9024121 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Neutral Carbon. Located at: 1042 N El Camino Real #B226, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Cadence Consulting Inc., 1042 N El Camino Real #B226, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Robert Johnson, 10/11, 10/18, 10/25, 11/01/19 CN 23833

Fictitious Business Name Statement #2019-9024426 Filed: Oct 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. National Injury Bureau. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-441, Carlsbad CA 92009. This business is hereby registered by the following: 1. A4D INC., 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/06/2019 S/Jason Akatiff, 10/11, 10/18, 10/25, 11/01/19 CN 23832

Fictitious Business Name Statement #2019-9023766 Filed: Sep 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Katie Chen Consulting; B. Katie Chen Bookkeeping Services. Located at: 3600 Corte Castillo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Katherine Fuller Chen, 3600 Corte Castillo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/16/2014 S/Katherine Fuller Chen, 10/11, 10/18, 10/25, 11/01/19 CN 23825

Fictitious Business Name Statement #2019-9022902 Filed: Sep 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Grey Romande; B. SteveRex; C. ColourMapping; D. Monterage; E. Rexpose; F. Rexify; G.ColorMapping. Located at: 6974 Rancho Cielo #7023, Rancho Santa Fe CA San Diego 92067. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Romande, 6974 Rancho Cielo #7023, Rancho Santa Fe CA 92067. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 4/16/2014 S/Steven Romande, 10/11, 10/18, 10/25, 11/01/19 CN 23824

Fictitious Business Name Statement #2019-9024036 Filed: Oct 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Exposure Group. Located at: 155 W Jason St. #6, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Matthew Stephen Banks, 155 W Jason St. #6, Encinitas CA 92024; 2. Craig Davis, 181 Mariners Dr. West, Ancharage Island, Tweed Heads NSW 2485, Australia. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/29/2019 S/Matthew Stephen Banks, 10/11, 10/18, 10/25, 11/01/19 CN 23823

Fictitious Business Name Statement #2019-9022549 Filed: Sep 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Highway Collective. Located at: 530 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Gypsea Dreams Inc., 925 Bracero Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rachel T Maile, 10/11, 10/18, 10/25, 11/01/19 CN 23822

Fictitious Business Name Statement #2019-9023989 Filed: Oct 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CM Events. Located at: 412 Calico Rd., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Cammie Leigh McAuley, 412 Calico Rd., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2019 S/Cammie Leigh McAuley, 10/11, 10/18, 10/25, 11/01/19 CN 23821

Fictitious Business Name Statement #2019-9023487 Filed: Sep 25, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ACS Performance. Located at: 2049 Willowood Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Aubree Smithey, 2049 Willowood Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/2019 S/Aubree Smithey, 10/11, 10/18, 10/25, 11/01/19 CN 23820

Fictitious Business Name Statement #2019-9024198 Filed: Oct 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1st Veterans Engineering, Construction and Procurement. Located at: 5115 Avenida Encinas #F, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Avenue Home Care, Inc., 5115 Avenida Encinas #F, 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/Richard R Rice, 10/11, 10/18, 10/25, 11/01/19 CN 23819