The Coast News Group
Legal Notices

Legal Notices, November 10, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and Every other Friday (11/17 and 12/1, etc.) 8:00 AM TO 4:00 PM (Closed 12:00 PM to 1:00 PM) and closed November 23 and 24, 2023, in observance of Thanksgiving. NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Ballow Residence; CASE NUMBER: MULTI-005714-2022; FILING DATE: October 18, 2022; APPLICANT: Jason Ballow; LOCATION: 1465 Caudor Street (APN: 254-412-06); PROJECT DESCRIPTION: Request for a two-lot subdivision under Senate Bill 9, Urban Lot Split, to subdivide one existing lot into two legal lots and a Coastal Development Permit to construct a new single-family residence on Lot 2; ZONING/OVERLAY: The project site is located within the Rural Residential 2 (RR-2) Zone/ Coastal Zone Overlay/ Special Study Overlay/ Cultural Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15268 (Ministerial Projects) and Section 15303 (a). Section 15268 exempts Ministerial projects that are identified as ministerial within the code and regulation of the local jurisdiction. Urban Lot Split is a ministerial action per Government Code Section 65852.21, therefore, CEQA does not apply for the approval of the Urban Lot split application. Section 15303 (a) exempts the construction of small structures, including one new single-family residence in a residential zone. In addition, none of the exceptions listed in Section 15300.2 exist for the project. STAFF CONTACT: Reb Batzel, Assistant Planner, 760-943-2233, [email protected]2. PROJECT NAME: Wickham Residence; CASE NUMBER: CDP-006195-2023; FILING DATE: April 25, 2023; APPLICANT: Erin Calver; LOCATION: 1252 Berryman Canyon (APN: 262-080-26); PROJECT DESCRIPTION: Request for a Coastal Development Permit for an addition to and interior remodel of an existing single-story residence; ZONING/OVERLAY: The project site is located within the Residential 3 (R-3) Zone/ Coastal Zone Overlay/ Special Study Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301 which exempts the minor interior alterations and minor addition to the existing structure. STAFF CONTACT: Reb Batzel, Assistant Planner, 760-943-2233, [email protected]PRIOR TO 5:00 PM ON MONDAY NOVEMBER 20, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission for both Item 1 and Item 2. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 11/10/2023 CN 28202

T.S. No.: 2023-00925-CA  A.P.N.: 161-720-21-00 Property Address: 884 ESSENCE AVENUE, OCEANSIDE, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.  NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要  참고사항: 본 첨부 문서에 정보 요약서가 있습니다  NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/16/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Donald A. Cabarle and Jennifer J. Cabarle, husband and wife as joint tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 12/23/2004 as Instrument No. 2004-1207594 in book , page 2084 and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/27/2023 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $375,494.62 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 884 ESSENCE AVENUE, OCEANSIDE, CA 92057  A.P.N.: 161-720-21-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 375,494.62. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2023-00925-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2023-00925-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: November 5, 2023 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003  Sale Information Line:  (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. BCNS# 220969 11/10/2023, 11/17/2023, 11/24/2023 CN 28199 

T.S. No.: 2021-00291-CA  A.P.N.: 190-180-12-00  Property Address: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.  NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要  참고사항: 본 첨부 문서에 정보 요약서가 있습니다  NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP  LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ADRIAN COSTILLA AND IRENE COSTILLA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/24/2007 as Instrument No. 2007-0275536 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 12/29/2023 at 09:00 AM Place of Sale:  ENTRANCE OF THE EAST COUNTY REGIONAL CENTER EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $916,707.07 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360  A.P.N.: 190-180-12-00  The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $916,707.07. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx   using the file number assigned to this case 2021-00291-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079,  using the file number assigned to this case 2021-00291-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: October 29, 2023 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line:  (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. BCNS# 220906 11/10/2023, 11/17/2023, 11/24/2023 CN 28194

T.S. No. 114323-CA APN: 158-621-06-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/13/2021. 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 1/22/2024 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/9/2021 as Instrument No. 2021-0566051 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ALVIMAR J. BONAGURO AND ALVIMAR JOSE BONAGURO II SURVIVING TRUSTEES OF THE BONAGURO FAMILY TRUST DATED APRIL 21, 1998 AS AMENDED AND RESTATED DECEMBER 8, 2014 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 MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY 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: LOT 27 OF AMENDED MAP OF PALMERA, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13241 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 22, 1995. The street address and other common designation, if any, of the real property described above is purported to be: 5129 PALMERA DR, OCEANSIDE, CA 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: $620,633.41 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 114323-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 114323-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 941574_114323-CA 11/10/2023, 11/17/2023, 11/24/2023 CN 28187

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618023-JP Order No.: 140069623-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/7/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RICARDO MICHAEL RODRIGUEZ, A MARRIED MAN Recorded: 10/15/2004 as Instrument No. 2004-0979246 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/12/2024 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,040,092.14 The purported property address is: 773 CALLE DE SOTO, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 220-430-08-00 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 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-618023-JP. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-618023-JP to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. 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 S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-14-618023-JP IDSPub #0189184 11/10/2023 11/17/2023 11/24/2023 CN 28186

BATCH: AFC-4001 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 CARLSBAD SEAPOINTE RESORT OWNERS ASSOCIATION, INC., A CALIFORNIA NON PROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW 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 12/7/2023 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD.CARLSBAD, CA  92011 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, OWNERS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 107169 32144CE CSR321CE44 321 BIENNIAL FLOATING/ FLOATING EVEN 44 214-010-94-00 RONALD HARRIS AND JACQUELINE Y. HARRIS HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7782.05 107170 22906AZ CSR22906AZ 229 ANNUAL FIXED/ FLOATING 06 214-010-94-00 RAYMOND C. COPPIN AND MARY E. COPPIN HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7526.16 107171 31503CZ CSR315CZ03 315 ANNUAL FLOATING/FLOATING 03 214-010-94-00 EDWIN E. BENITEZ AND TAMARA A. BENITEZ HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $8200.58 107172 30841DO CSR308DO41 308 BIENNIAL FIXED/FLOATING 41 214-010-94-00 FRANK P. YOUTSEY AND MARY E. YOUTSEY HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $10168.61 107173 32609AZ CSR326AZ09 326 ANNUAL FIXED/FLOATING 09 214-010-94-00 RICHARD LEE HIGL AND CYNTHIA HIGL HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7919.07 107174 31328AZ CSR313AZ28 313 ANNUAL FIXED/FLOATING 28 214-010-94-00 JOYCELYN M. GORDON TRUSTEE OF THE JOYCELYN M. GORDON TRUST DATED AUGUST 14 2004 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $8034.20 107175 21445BO CSR214BO45 214 BIENNIAL FIXED/FLOATING ODD 45 214-010-94-00 RONALD M. PESSY AND CECILIA A. PESSY HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7938.05 107176 11136CZ CSR11136CZ 111 ANNUAL FLOATING/FLOATING 36 214-010-94-00 SCOT K. MACKENZIE AND KRISTEN L. MACKENZIE HUSBAND AND WIFE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7644.89 107177 20803DE CSR20803DE 208 BIENNIAL FLOATING/FLOATING EVEN 03 214-010-94-00 SUSAN M. CLINE AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7163.34 107178 10110AE CSR101AE10 101 BIENNIAL FIXED/FLOATING EVEN 10 214-010-94-00 DAVID P. REYNOLDS AND CARY A. REYNOLDS HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7965.08 107179 31041BO CSR310BO41 310 BIENNIAL FIXED/FLOATING ODD 41 214-010-94-00 ALBERT H. WIGCHERT AND MARGARET C. WIGCHERT HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7181.28 107180 22615AO CSR22615AO 226 BIENNIAL FIXED/ FLOATING ODD 15 214-010-94-00 EDGAR W BARKER AND ROBERTA JO BARKER HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $13777.78 107181 30714AE CSR307AE14 307 BIENNIAL FIXED/FLOATING EVEN 14 214-010-94-00 EDGAR W. BARKER AND ROBERTA JO BARKER HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $6993.46 107183 10648AE CSR10648AE 106 BIENNIAL FLOATING/ FLOATING EVEN 48 214-010-94-00 DANIEL S. QUINONES JR. AND GLORIA A. QUINONES HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7967.42 107184 31315AZ CSR31315AZ 313 ANNUAL FLOATING/ FLOATING 15 214-010-94-00 LANA LEA TEEPLES AND DERRICK DUNIVAN TEEPLES WIFE AND HUSBAND AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7209.04 107186 23130DE CBS231DE30 231 BIENNIAL FIXED/ FLOATING EVEN 30 214-010-94-00 MICHAEL L. ZIMMERMAN AND EDITH A. ZIMMERMAN HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7758.04 107187 12330CO CSR123CO30 123 BIENNIAL FIXED/ FLOATING ODD 30 214-010-94-00 ROBERT HUTZLER AND WENDY HUTZLER HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7289.19 107188 13125DO CBS13125DO 131 BIENNIAL FLOATING/ FLOATING ODD 25 214-010-94-00 EDWIN T. LEACH AND BONNIE A. LEACH HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $9318.95 107189 22103CE CSR22103CE 221 BIENNIAL FIXED/ FLOAT EVEN 03 214-010-94-00 JANICE MARIE KRESSIN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $10008.98 107190 32808DO CBS32808DO 328 BIENNIAL FIXED/ FLOATING ODD 08 214-010-94-00 JANICE MARIE KRESSIN AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $9200.99 107191 32804DE CBS32804DE 328 BIENNIAL FIXED/ FLOATING EVEN 04 214-010-94-00 RONALD REECE ALLEN AND ARLEEN T. ALLEN HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7571.78 107192 12109CE CSR12109CE 121 BIENNIAL FLOATING/ FLOATING EVEN 09 214-010-94-00 MIRIAM GOLDSTEIN 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7450.97 107193 10840DO CSR108DO40 108 BIENNIAL FIXED/ FLOATING ODD 40 214-010-94-00 EVAN LAIRD AS HIS SOLE PROPERTY 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7900.92 107194 30336CE CSR303CE36 303 BIENNIAL FIXED/ FLOATING EVEN 36 214-010-94-00 BOYD S. HORAN AND ANNA C. HORAN HUSBAND AND WIFE AS JOINT TENANTS 6/27/2023 6/30/2023 2023-0171730 7/31/2023 2023-0204636 $7888.43 The street address and other common designation, if any, of the real property described above is purported to be:  6400 SURFSIDE LANE, CARLSBAD, CA, 92009   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 the phone number shown below in bold, using the Reference 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. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 Date:  10/31/2023  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 11/10/2023, 11/17/2023, 11/24/2023 CN 28185

BATCH: AFC-3092; AFC-4000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 12/7/2023 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  5805 ARMADA DRIVE, CARLSBAD, CA, 92009    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 106506 B0516015C MGP28612AZ 286 ANNUAL 12 211-022-28-00 CHRISTOPHER R. BOWEN AND APRILJOY BOWEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2018 01/24/2019 2019-0025613 4/10/2023 2023-0092838 $29354.04 106507 B0438845C MGP26635BZ 266 ANNUAL 35 211-022-28-00 VICTOR CARRNAHMIAS AND DEBORAH CARRNAHMIAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/06/2014 12/18/2014 2014-0556992 4/10/2023 2023-0092838 $14370.40 106509 B0507115C MGP16743CZ 167 ANNUAL 43 211-022-28-00 KENNETH U. LEALAO AND LINDA T. LEALAO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/11/2018 07/26/2018 2018-0304374 4/10/2023 2023-0092838 $27143.78 106510 Y7460645A GPO26438AO 264 BIENNIAL ODD 38 211-022-28-00 RAFAEL NIETO-ROSADO A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/02/2012 10/18/2012 2012-0639312 4/10/2023 2023-0092838 $12498.22 106511 B0539475P MGP28208BE 282 BIENNIAL EVEN 8 211-022-28-00 SUSAN J. PADILLA AND JOSE R. PADILLA JR. WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/13/2021 12/29/2021 2021-0871011 4/10/2023 2023-0092838 $21093.61 106513 B0523395S MGP39539BZ 395 ANNUAL 39 211-022-28-00 TENAYA M. RANSOM BYRD A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/25/2019 07/25/2019 2019-0302839 4/10/2023 2023-0092838 $24374.27 106514 B0444115C MGP36413AZ 364 ANNUAL 13 211-022-28-00 TOSHIKO S. REINECKE AS TRUSTEE OF THE HENRY REINECKE JR. AND TOSHIKO S. REINECKE TRUST DATED JULY 24 1989 AND ANY AMENDMENTS THERETO GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/06/2015 4/23/2015 2015-0197065 4/10/2023 2023-0092838 $15370.35 106515 B0478935S MGP26113AO 261 BIENNIAL ODD 13 211-022-28-00 DON YOUNGBERG AND NIKOL DUENAS-YOUNGBERG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/22/2016 01/05/2017 2017-0005689 4/10/2023 2023-0092838 $20548.45 106958 B0488075S MGP29343CE 293 EVEN 43 211-022-28-00 ERVIN D. BAHLMANN AND CELESTE A. BAHLMANN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/21/2017 07/06/2017 2017-0304038 6/12/2023 2023-0152132 $19220.82 106959 B0536655C MGP29609CO 296 ODD 9 211-022-28-00 JASMINE CLARK A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/04/2021 08/19/2021 2021-0590832 6/12/2023 2023-0152132 $20762.48 106960 B0527085H MGP19728AE 197 EVEN 28 211-022-28-00 CYNTHIA L. HAMMOND A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/12/2019 11/07/2019 2019-0511632 6/12/2023 2023-0152132 $35048.42 106962 B0508265S MGP35237AZ 352 ANNUAL 37 211-022-28-00 BRIAN A. MACIAS A(N) SINGLE MAN AND SIENA J. KRENZKE A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2018 08/16/2018 2018-0336796 6/12/2023 2023-0152132 $30225.53 106963 B0415165S MGP27805AE 278 EVEN 5 211-022-28-00 REGINALD J. MITCHELL JR. AND MISHNA A. MITCHELL HUSBAND AND WIFE AS JOINT TENANTS. GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/07/2013 10/03/2013 2013-0601019 6/12/2023 2023-0152132 $15270.99 106965 B0415995H MGP36202EZ 362 ANNUAL 2 211-022-28-00 MICHAEL D. SHORT II AND ANNAMARIA SHORT HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/24/2013 10/10/2013 2013-0612425 6/12/2023 2023-0152132 $36009.98 106967 B0531775H MGP39234AZ 392 ANNUAL 34 211-022-28-00 RONALD E. SMITH AND CHRISTIE M. SMITH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/11/2020 08/27/2020 2020-0491454 6/12/2023 2023-0152132 $41570.86 106969 B0509615S MGP15616AZ 156 ANNUAL 16 211-022-28-00 RENEE D. VAN ALYEA A(N) UNMARRIED WOMAN AND TAMMY J. BACA A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/26/2018 09/13/2018 2018-0381790 6/12/2023 2023-0152132 $28063.67 106971 B0515485S MGP19747AZ 197 ANNUAL 47 211-022-28-00 HOWARD WHEELER A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/20/2018 01/10/2019 2019-0009458 6/12/2023 2023-0152132 $30007.27 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 10/31/2023 CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 11/10/2023, 11/17/2023, 11/24/2023 CN 28184

APN: 229-630-22-00 Trustee File No: 5435FV.3-1/Richardson NOTICE OF TRUSTEE’S SALE AVISO DE VENTA DEL FIDUCIARIO 受託人的銷售的通知 THÔNG BÁO CA Y VIÊN QUN TR BÁN HÀNG 탁자의 판매의 PUNA NG KATIWALA TIANGGE  YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT LIEN (CALIFORNIA CIVIL CODE SECTION 5685) DATED JULY 21, 2022, IN OFFICIAL RECORDS OF SAN DIEGO COUNTY.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER.  NOTICE IS HEREBY GIVEN that on December 05, 2023 at 12:00 P.M., at Community Legal Advisors, Inc., 509 North Coast Highway, Oceanside, California 92054, COMMUNITY LEGAL ADVISORS, INC., on behalf of Villa Espana Homeowners Association, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK OR CERTIFIED CHECK (payable at the time of sale in lawful money of the United States) all rights, title and interest created by the Declaration of Covenants, Conditions & Restrictions, and by the Notice of Delinquent Assessment Lien was recorded on July 21, 2022, as Document No. 2022-0299437 of Official Records in the Office of the Recorder of San Diego County, State of California, and pursuant to that certain Substitution of Trustee recorded on October 5, 2023, Document No. 2023-0269490 and that Notice of Default and Election to Sell recorded on February 28, 2023, Document No. 2023-0050475 of Official Records in the Office of the Recorder of San Diego County, State of California. Legal description: LOT 22 OF ESCONDIDO TRACT NO. 464, IN THE CITY OF ESCONDIDO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 10629, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 26, 1983 The recorded owner of which is Bronson  Richardson and Samantha Richardson, Husband and Wife as Community Property (“Owner”).  Street address or other common designation Property to be sold: 119 Espanas Glen Escondido, CA 92026 Name and Address of Trustee conducting the sale:  Community Legal Advisors, Inc. 509 N. Coast Highway, Oceanside, CA 92054 (760) 529-5211  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 800-515-6480 or visit this internet website – https://www.commlgl.com/ – using the file number assigned to this case 5435FV.3-1/Richardson. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-515-6480 or visit this internet website – https://www.commlgl.com/ – using the file number assigned to this case 5435FV.3-1/Richardson to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession or encumbrances to for the delinquent assessments, late fees and interest currently due and owing under the afore said Notice of Delinquent Assessment Lien, and/or late fees, costs of collection (including attorney’s fees), and interest, which said Owners are obligated to pay Creditor Association.  Under Civil Code Sections 5715(b), “a non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption.  The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends ninety (90) days after the sale.” The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs of collection, expenses and advances at the time of initial publication of the Notice of Trustee’s Sale is $12,012.66.  Date: October 19, 2023  COMMUNITY LEGAL ADVISORS INC. By: Jay J. Brown, Esq., As Trustee, Agent, Representative and Attorney for Villa Espana Homeowners Association.  10/27/2023, 11/03/2023, 11/10/2023  CN 28153                        

BATCH: AFC-3098 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 WAVE CREST OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW 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 11/16/2023 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE OF CHICAGO TITLE COMPANY  2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011  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 106790 2746R2Z 2761246 27 46 299-242-27-46 BARBARA S. BARRETT-BRYNE TRUSTEE OF THE BARBARA S. BARRETT TRUST DATED MARCH 17 2001 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $10044.68 106791 0302T1Z 03A0102 03 02 299-242-03-02 JOHN DEUTSCH WHO ACQUIRED AS DEUTSCH JOHN NOT MARRIED 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $9334.75 106792 1430BSZ 1431030 14 30 299-242-14-30 MARVIN JABIN AND LELIA H. JABIN HUSBAND AND WIFE AS COMMUNIT PROPERTY 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $7745.36 106793 2330B2Z 2351230 23 30 299-242-23-30 MARTIN KOTLER AND RUTH KOTLER HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $10044.68 106794 0509B2Z 05A1209 05 09 299-242-05-09 MARTIN KOTLER AND RUTH KOTLER HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $10044.68 106795 1709BSZ 1731009 17 09 299-242-17-09 JOHN D. SNYDER AND JESSIE M. SNYDER HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $8625.07 106796 2108TSZ 2130008 21 08 299-242-21-08 FAMILY TRUST OF SYLVIA E RICE DATED JULY 25 2000 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $8881.06 106797 0941R1Z 0921141 09 41 299-242-09-41 DAVID E. ELLISON AND LORETTA G. ELLISON HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $9334.75 106798 1033R1Z 1021133 10 33 299-242-10-33 HARRY EWELL AND RUBY N. EWELL HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $8634.75 106799 1432BSZ 1431032 14 32 299-242-14-32 JAMES D LEPMAN AND HYUN JU LEPMAN HUSBAND AND WIFE AS JOINT TENANTS 5/12/2023 5/25/2023 2023-0137776 6/26/2023 2023-0166238 $7745.36  The street address and other common designation, if any, of the real property described above is purported to be:  1400 OCEAN AVENUE, DEL MAR, CA, 92014   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 the phone number shown below in bold, using the Reference 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. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189  Date:  10/20/2023   CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 10/27/2023, 11/03/2023, 11/10/2023  CN 28144 

NOTICE OF TRUSTEE’S SALE TS No. CA-23-959614-SH Order No.: 230240385 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/10/2000. 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): Robert Holcomb, a married man as his sole and separate property Recorded: 7/14/2000 as Instrument No. 2000-0372234 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 12/18/2023 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: $127,746.39 The purported property address is: 1744 MULBERRY DRIVE, SAN MARCOS, CA 92069 Assessor’s Parcel No.: 182-101-48-00 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 website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-959614-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-959614-SH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. 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 S 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 CORPORATION . TS No.: CA-23-959614-SH IDSPub #0188921 10/27/2023 11/3/2023 11/10/2023 CN 28139

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00047406-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Saeyoung Ahn filed a petition with this court for a decree changing name as follows: a.  Present name: Saeyoung Ahn change to proposed name: Francis Saeyoung Fortini. 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 court 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 January 12, 2024 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 11/01/2023 Brad A. Weinreb Judge of the Superior Court. 11/10, 11/17, 11/24, 12/01/2023 CN 28190

NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on November 24th, ending at 3pm. The personal property including but not limited to: Personal and household items stored at 2405 Cougar Drive Carlsbad, CA 92010, County of San Diego, by the following persons: Size              Name 10×71/2 –  Corryn Hutchinson 5×5 –  Danny Taveras 5×5 – Karla Araujo 10×71/2 – Christina Calvo 5×10 – Jonathan Craig 5×5 – Joshua Faasua 10×20 –  Madison Freeman 10×71/2 –  Robert Lynch

10×10 –  Miles Mulligan 5×10 –  Allison Murray 10×15 –  Allison Murray 10×10 – Guyola Telemaque Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 11/10, 11/17/2023 CN 28188

ORDER TO SHOW CAUSE –  CHANGE OF NAME CASE# 37-2023-00047078-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Melanie Limas An filed a petition with this court for a decree changing name as follows: a.  Present name: Melanie Limas An change to proposed name: Melanie An-Perez Limas.  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 court 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 December 13, 2023 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 10/31/2023 Michael T. Smyth Judge of the Superior Court 11/03, 11/10, 11/17, 11/24/2023 CN 28180

ORDER TO SHOW CAUSE –  CHANGE OF NAME CASE# 37-2023-00047074-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Daniel Limas An filed a petition with this court for a decree changing name as follows: a.  Present name: Daniel Limas An change to proposed name: Daniel An-Perez Limas.  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 court 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 December 13, 2023 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 10/31/2023 Michael T. Smyth Judge of the Superior Court 11/03, 11/10, 11/17, 11/24/2023 CN 28179

SUMMONS ON FIRST AMENDED COMPLAINT (CITACION JUDICIAL) CASE #: 37-2022-00018845-CL-PA-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO):   HOWARD ERIC LYNN AKA ERIC LYNN HOWARD AKA ERIC L. HOWARD DOES 1 through 10 inclusive. YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTA DEMANDANDO EL DEMANDANTE):   ENTERPRISE FLEET MANAGEMENT, INC., a Missouri corporation dba SUNPOWER CORPORATION, a Delaware corporation NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.  There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.   AVISO! Lo han demandado.  Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version.  Lea la informacion a continuacion.   Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante.  Una carta o una llamada telefonica no lo protegen.  Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte.  Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca.  Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales.  Es recomendable que llame a un abogado inmediatamente.  Si no conoce a un abogado, puede llamar a un servicio de remision a abogados.  Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro.  Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales.  AVISO:  Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil.  Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.  The name and address of the court is:  (El nombre y direccion de la corte es):  Superior Court of California, County of San Diego 330 West Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Law Offices of Jay W. Smith, Esq., Sbn 150113 and Nancy A. Young, Esq., Sbn 183328 6644 VALJEAN AVE #200 VAN NUYS, CA 91406 Telephone: 818-709-2556 Fax: 818-709-2513 Date: 08/14/2023 Clerk (Secretario),  by K. Winburn, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant.  11/03, 11/10, 11/17, 11/24/2023 CN 28172

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00045649-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Alicia Danielle Courtney Martin and Kevin Dixon Martin filed a petition with this court for a decree changing name as follows:  a.  Present name: Amelia Margaret Courtney change to proposed name: Amelia Margaret Courtney Martin;  b.  Present name: Aurora Monica Martin change to proposed name: Aurora Monica Courtney Martin. 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 court 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 December 29, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 10/20/2023 Brad A. Weinreb Judge of the Superior Court. 11/03, 11/10, 11/17, 11/24/2023 CN 28164

Fictitious Business Name Statement #2023-9022634 Filed: Nov 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. EyeBrodrick. Located at: 2964 Wasp Way, San Diego CA 92106 San Diego. Mailing Address: Same. Registrant Information: 1. Brodrick Antoine, 2964 wasp Way, San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brodrick Antoine, 11/10, 11/17, 11/24, 12/01/2023 CN 28201

Fictitious Business Name Statement #2023-9020669 Filed: Oct 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nice2FeedU. Located at: 650 Orpheus Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Barry D. Peven, 650 Orpheus Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Barry D. Peven, 11/10, 11/17, 11/24, 12/01/2023 CN 28200

Fictitious Business Name Statement #2023-9022523 Filed: Nov 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The CDB Budz. Located at: 4859 Glenhollow Cir., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Jonathan James Royka, 4859 Glenhollow Cir., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jonathan James Royka, 11/10, 11/17, 11/24, 12/01/2023 CN 28198

Fictitious Business Name Statement #2023-9022518 Filed: Nov 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tackle Cleaning So Cal. Located at: 1276 Loma Vista Wy, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Robyn Lynn Johnson, 1276 Loma Vista Wy, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/03/2023 S/Robyn Lynn Johnson, 11/10, 11/17, 11/24, 12/01/2023 CN 28197

Fictitious Business Name Statement #2023-9022529 Filed: Nov 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. B. Paysour Creative. Located at: 4940 Mt. Harris Dr., San Diego CA 92117 San Diego. Mailing Address: Same. Registrant Information: 1. Dorothy Bonita Paysour, 4940 Mt. Harris Dr., San Diego CA 92117. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2023 S/Dorothy Bonita Paysour, 11/10, 11/17, 11/24, 12/01/2023 CN 28196

Fictitious Business Name Statement #2023-9022563 Filed: Nov 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CC Coffee. Located at: 507 Villiage Center Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. CC Coffee LLC, 507 Villiage Center Dr., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/18/2023 S/Christopher J. Carroll, 11/10, 11/17, 11/24, 12/01/2023 CN 28195

Fictitious Business Name Statement #2023-9021593 Filed: Oct 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pure Creative Services. Located at: 5410 Sunny Creek Rd. #302, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Valerie Joanna Haynes, 5410 Sunny Creek Rd. #302, Carlsbad CA 92010; 2. Jacob Tanner Haynes, 5410 Sunny Creek Rd. #302, Carlsbad CA 92010. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/07/2023 S/Valerie Joanna Haynes, 11/10, 11/17, 11/24, 12/01/2023 CN 28193

Fictitious Business Name Statement #2023-9022185 Filed: Oct 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kearins Wheat & Associates; B. KWA. Located at: 817 Caminito Del Mar, Carlsbad CA 92011 San Diego. Mailing Address: 7040 Avenida Encinas #104-130, Carlsbad CA 92011. Registrant Information: 1. Kearins Wheat and Associates, 817 Caminito Del Mar, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/18/2023 S/Jon Wheat, 11/10, 11/17, 11/24, 12/01/2023 CN 28192

Fictitious Business Name Statement #2023-9022416 Filed: Nov 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Charlies Electric Bike; B. Charlies Foreign Car; C. Charlie’s E Bike; D. Charlie’s Bike; E. Charlie’s Truck Repair; F. Encinitas Truck Repair; G. Happy F150; H. Charlies Automotive Service; I. Encinitas German Autoservice; J. Encinitas Tire; K. Encinitas E Bike; L. Encinitas Electric Bike; M. Encinitas Bike; N. Pacific Coast Hwy Bike; O. Pacific Coast E Bike; P. Pacific Bike; Q. Pacific E Bike. Located at: 710 S. Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: 751 2nd St., Encinitas CA 92024. Registrant Information: 1. Marki Inc., 710 S. Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2019 S/Christine Sougras, 11/10, 11/17, 11/24, 12/01/2023 CN 28191

Fictitious Business Name Statement #2023-9022076 Filed: Oct 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 4 Weil Enterprises. Located at: 205 Cerro St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Michael Brandon Weil, 205 Cerro St., Encinitas CA 92024-4823; 2. Kathryn Helen Rippy Weil, 205 Cerro St., Encinitas CA 92024-4823. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Michael Brandon Weil, 11/10, 11/17, 11/24, 12/01/2023 CN 28189

Fictitious Business Name Statement #2023-9022020 Filed: Oct 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wildwood Expedition Catering. Located at: 324 Angeles St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Brandon Allan Standridge, 324 Angeles St., Oceanside CA 92058; 2. Katherine Standridge, 324 Angeles St., Oceanside CA 92058. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2023 S/Brandon Allen Standridge, 11/03, 11/10, 11/17, 11/24/2023 CN 28183

Fictitious Business Name Statement #2023-9022265 Filed: Oct 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Keepsake Content Co.. Located at: 4158 Decoro St. #57, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Keepsake Content Co. LLC, 4158 Decoro St. #57, San Diego CA 92122. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2023 S/Arianna Kotlier, 11/03, 11/10, 11/17, 11/24/2023 CN 28182

Fictitious Business Name Statement #2023-9022223 Filed: Oct 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SoCal Dev LLC. Located at: 3554 Los Hermanos Rd., Fallbrook CA 92028 San Diego. Mailing Address: Same. Registrant Information: 1. SoCal Dev LLC, 3554 Los Hermanos 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:  05/17/2016 S/Danilo C. Camino Jr., 11/03, 11/10, 11/17, 11/24/2023 CN 28181

Fictitious Business Name Statement #2023-9022091 Filed: Oct 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mindful Bodys. Located at: 717 Pier View Way, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Mindful Behavioral Outpatient Discovering Your Self, 717 Pier View Way, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/22/2023 S/Jacqueline Ortega, 11/03, 11/10, 11/17, 11/24/2023 CN 28176

Fictitious Business Name Statement #2023-9020938 Filed: Oct 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. L’Ecurie Paris. Located at: 1065 La Mirada Ct., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Seckence Inc., 1065 La Mirada Ct., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/18/2018 S/Lionel Andre Moroy, 11/03, 11/10, 11/17, 11/24/2023 CN 28175

Fictitious Business Name Statement #2023-9021595 Filed: Oct 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sagraves Imagery. Located at: 555 Eaton St. #I, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Brittney Elizabeth Sagraves, 555 Eaton 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/Brittney Elizabeth Sagraves, 11/03, 11/10, 11/17, 11/24/2023 CN 28174

Fictitious Business Name Statement #2023-9021417 Filed: Oct 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aladdin Bail Bonds. Located at: 620 Hacienda Dr. #105, Vista CA 92081 San Diego. Mailing Address: 1000 Aviara Pkwy #300, Carlsbad CA 92011. Registrant Information: 1. Two Jinn Inc., 1000 Aviara Pkwy #300, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2004 S/Herbert G. Mutter, 11/03, 11/10, 11/17, 11/24/2023 CN 28173

Fictitious Business Name Statement #2023-9020817 Filed: Oct 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vi Thai Pho. Located at: 2766 Unicornio St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Vi Thai Pho, 2766 Unicornio St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/10/2022 S/Vi Thai Pho, 11/03, 11/10, 11/17, 11/24/2023 CN 28171

Statement of Abandonment of Use of Fictitious Business Name #2023-9019876 Filed: Sep 27, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Latitude 33 Brewing Company. Located at: 6550 Mira Mesa Blvd., San Diego CA San Diego 92121.  Mailing Address: 1700 Aviara Pkwy #130007, Carlsbad CA 92013. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 12/26/2019 and assigned File #2019-9030384. Fictitious Business Name is being Abandoned By: 1. WC IPA LLC, 6550 Mira Mesa Blvd., San Diego CA 92121. The Business is Conducted by: Limited Liability Company. S/Michael Taylor, 11/03, 11/10, 11/17, 11/24/2023 CN 28170

Statement of Abandonment of Use of Fictitious Business Name #2023-9019851 Filed: Sep 27, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Abnormal Beer Co. Located at: 6550 Mira Mesa Blvd., San Diego CA San Diego 92121.  Mailing Address: 1700 Aviara Pkwy #130007, Carlsbad CA 92013. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/11/2021 and assigned File #2021-9020394. Fictitious Business Name is being Abandoned By: 1. WC IPA LLC, 6550 Mira Mesa Blvd., San Diego CA 92121. The Business is Conducted by: Limited Liability Company. S/Michael Taylor, 11/03, 11/10, 11/17, 11/24/2023 CN 28169

Fictitious Business Name Statement #2023-9021924 Filed: Oct 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wild Tide Brewing Company. Located at: 2614 Luciernaga St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Debbie Road LLC, 5330 Debbie Rd., Santa Barbara CA 93111. 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/Kelsey Chesterfield, 11/03, 11/10, 11/17, 11/24/2023 CN 28168

Fictitious Business Name Statement #2023-9020267 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kai Ola Sushi 2. Located at: 2998 State St., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Village People LLC, 2998 State St., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/15/2023 S/Ryan Ashton, 11/03, 11/10, 11/17, 11/24/2023 CN 28167

Fictitious Business Name Statement #2023-9021609 Filed: Oct 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bob Parts. Located at: 4039 Sunnyhill Dr., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Joseph Robert Damiano, 4039 Sunnyhill Dr., 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/Joseph Robert Damiano, 11/03, 11/10, 11/17, 11/24/2023 CN 28166

Fictitious Business Name Statement #2023-9021547 Filed: Oct 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AMP Performance. Located at: 6886 Embarcadero Ln., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Cristina Marie Valenzuela, 6886 Embarcadero Ln., 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/Cristina Marie Valenzuela, 11/03, 11/10, 11/17, 11/24/2023 CN 28165

Fictitious Business Name Statement #2023-9020130 Filed: Sep 29, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Asset Protection. Located at: 737 Pacifica Way, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. William Toye Martindale, 737 Pacifica Way, 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/William Toye Martindale, 11/03, 11/10, 11/17, 11/24/2023 CN 28163

Fictitious Business Name Statement #2023-9021058 Filed: Oct 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Senior Move Authority. Located at: 12750 High Bluff Dr. #300, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. HKT Cal Inc., 12750 High Bluff Dr. #300, San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Richard Patterson Winkler, 10/27, 11/03, 11/10, 11/17/2023 CN 28160

Fictitious Business Name Statement #2023-9021695 Filed: Oct 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Colibri Pediatrics. Located at: 9333 Genesee Ave. #250, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Del Re Medical Corp, 9333 Genesee Ave. #250, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Angelo Del Re, 10/27, 11/03, 11/10, 11/17/2023 CN 28157

Fictitious Business Name Statement #2023-9021010 Filed: Oct 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mytek Electrical Pros. Located at: 2244 Faraday Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Mytek Pros Inc., 2244 Faraday Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Steven Nguyen, 10/27, 11/03, 11/10, 11/17/2023 CN 28156

Fictitious Business Name Statement #2023-9020819 Filed: Oct 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pure Vision Window Cleaning; B. Window Cleaning of San Diego. Located at: 432 2nd St. #I, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. David Andrew Fatula Jr., 432 2nd St. #I, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/10/2023 S/David Andrew Fatula Jr., 10/27, 11/03, 11/10, 11/17/2023 CN 28155

Fictitious Business Name Statement #2023-9021652 Filed: Oct 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Last Acts of Love. Located at: 1106 Second St. #355, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Melvin Enterprises Inc, 1106 Second St. #355, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2020 S/Melissa McClave, 10/27, 11/03, 11/10, 11/17/2023 CN 28152

Fictitious Business Name Statement #2023-9021378 Filed: Oct 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moose and Pelican; B. Moose and Pelican. Located at: 304 W. Ivy St. #208, San Diego CA 92101 San Diego. Mailing Address: Same. Registrant Information: 1. Adam David White, 304 W. Ivy St. #208, San Diego CA 92101; 2. Emily Beth White, 304 W. Ivy St. #208, San Diego CA 92101. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Adam David White, 10/27, 11/03, 11/10, 11/17/2023 CN 28151

Fictitious Business Name Statement #2023-9021276 Filed: Oct 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Pro Tax Solutions; B. Pacific Pro Tax Services. Located at: 171 Saxony Rd. #102, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Seckelmans Tax Inc., 5190 Governor Dr. #208, San Diego CA 92122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/17/2023 S/Laura Freytag, 10/27, 11/03, 11/10, 11/17/2023 CN 28149

Fictitious Business Name Statement #2023-9020471 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Waters Building Company. Located at: 351 Acacia Ave., #18, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Waters Building Company, 351 Acacia Ave. #18, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2018 S/Nathan R. Waters, 10/27, 11/03, 11/10, 11/17/2023 CN 28148

Fictitious Business Name Statement #2023-9021454 Filed: Oct 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Floor Coverings International of North County Coastal, CA. Located at: 1902 Wright Pl. Ste 200 #7813, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. EVDC Flooring Inc., 2145 Newcastle Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Travis C. Brown, 10/27, 11/03, 11/10, 11/17/2023 CN 28143

Fictitious Business Name Statement #2023-9019416 Filed: Sep 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gemini Hill Books. Located at: 3302 Don Tomaso Dr., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Margaret A. Hill, 3302 Don Tomaso Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/21/2023 S/Margaret A. Hill, 10/27, 11/03, 11/10, 11/17/2023 CN 28142

Fictitious Business Name Statement #2023-9020830 Filed: Oct 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Catalina Madrigal Cleaning Service. Located at: 464 N. Twin Oaks Vly Rd. #D, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Catalina Madrigal, 464 N. TwinOaks Vly Rd. #D, 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/Catalina Madrigal, 10/27, 11/03, 11/10, 11/17/2023 CN 28138

Fictitious Business Name Statement #2023-9020260 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Shins Com. Inc.. Located at: 2606 El Camino Real #B, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Shins Com Inc., 2606 El Camino Real #B, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/05/2021 S/Young Shin, 10/27, 11/03, 11/10, 11/17/2023 CN 28137

Fictitious Business Name Statement #2023-9020518 Filed: Oct 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Insight Management Services. Located at: 674 Vale View Dr., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Janette Leigh Kimmel, 674 Vale View Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2004 S/Janette Leigh Kimmel, 10/27, 11/03, 11/10, 11/17/2023 CN 28132

Fictitious Business Name Statement #2023-9020961 Filed: Oct 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. F.G.L.G. Active; B. Feel Good, Look Good Active; C. FGLG. Located at: 804 Citrus Pl., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. F.G.L.G. Active LLC, 804 Citrus Pl., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/12/2023 S/Victoria McDonald, 10/20, 10/27, 11/03, 11/10/2023 CN 28131

Fictitious Business Name Statement #2023-9020692 Filed: Oct 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. American Academy Life and Health Insurance Agency Inc. Located at: 9444 Balboa Ave. #300, San Diego CA 92123 San Diego. Mailing Address: Same. Registrant Information: 1. Academy Life and Health Inc., 9444 Balboa Ave. #300, San Diego CA 92123. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sanford M. Fisch, 10/20, 10/27, 11/03, 11/10/2023 CN 28130

Fictitious Business Name Statement #2023-9021228 Filed: Oct 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leucadia Cyclery. Located at: 823 N. Vulcan Ave., Encinitas CA 92024 San Diego. Mailing Address: PO Box 1145, Cardiff CA 92007. Registrant Information: 1. Bacyclery LLC, 823 N. Vulcan Ave., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/28/2023 S/Brent Garrigus, 10/20, 10/27, 11/03, 11/10/2023 CN 28129

Fictitious Business Name Statement #2023-9021216 Filed: Oct 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Travel With Us. Located at: 930 Via Mil Cumbres #22, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. SB Tours LLC, 930 Via Mil Cumbres #22, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/17/2023 S/Matthew Cuthbert, 10/20, 10/27, 11/03, 11/10/2023 CN 28127

Fictitious Business Name Statement #2023-9021218 Filed: Oct 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fox + Fawn LLC. Located at: 4097 Canyon de Oro, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Fox + Fawn, LLC., 4097 Canyon de Oro, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lela Cincotta, 10/20, 10/27, 11/03, 11/10/2023 CN 28126

Fictitious Business Name Statement #2023-9020435 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CJ Charles Jewelers. Located at: 1135 Prospect St., La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Vahid Moradi Inc., 1135 Prospect St., La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/11/1998 S/Vahid Moradi, 10/20, 10/27, 11/03, 11/10/2023 CN 28125

Fictitious Business Name Statement #2023-9020434 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Panerai Boutique La Jolla. Located at: 1135 Prospect St., La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Vahid Moradi Inc., 1135 Prospect St., La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/10/2016 S/Vahid Moradi, 10/20, 10/27, 11/03, 11/10/2023 CN 28124

Fictitious Business Name Statement #2023-9020433 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Boutique Officine Panerai. Located at: 1135 Prospect St., La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Vahid Moradi Inc., 1135 Prospect St., La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/10/2016 S/Vahid Moradi, 10/20, 10/27, 11/03, 11/10/2023 CN 28123

Fictitious Business Name Statement #2023-9020432 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Boutique Officine Panerai La Jolla. Located at: 1135 Prospect, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Vahid Moradi Inc., 1135 Prospect St., La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/10/2016 S/Vahid Moradi, 10/20, 10/27, 11/03, 11/10/2023 CN 28122

Fictitious Business Name Statement #2023-9021177 Filed: Oct 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. All-Bright. Located at: 3684 Altadena Ave. #9, San Diego CA 92105 San Diego. Mailing Address: Same. Registrant Information: 1. Jonathan Morales Navarrete, 3684 Altadena Ave. #9, San Diego CA 92105. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/16/2023 S/Jonathan Morales Navarrete, 10/20, 10/27, 11/03, 11/10/2023 CN 28120

Fictitious Business Name Statement #2023-9021087 Filed: Oct 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Artville Foods. Located at: 8248 Mercury Ct., San Diego CA 92111 San Diego. Mailing Address: Same. Registrant Information: 1. GDGS Inc., 8248 Mercury Ct., San Diego CA 92111. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jongwan Pyo, 10/20, 10/27, 11/03, 11/10/2023 CN 28117

Fictitious Business Name Statement #2023-9021086 Filed: Oct 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Artville Supply. Located at: 8248 Mercury Ct., San Diego CA 92111 San Diego. Mailing Address: Same. Registrant Information: 1. GDGS Inc., 8248 Mercury Ct., San Diego CA 92111. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/02/2016 S/Jongwan Pyo, 10/20, 10/27, 11/03, 11/10/2023 CN 28116

Fictitious Business Name Statement #2023-9020235 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Menchie’s Frozen Yogurt. Located at: 2471 Jamacha Rd. #101, El Cajon CA 92021 San Diego. Mailing Address: 7625 Via Campanile #126, Carlsbad CA 92009. Registrant Information: 1. El Rancho McGinno Rancho San Diego LLC, 7625 Via Campanile #126, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Tim McGinn, 10/20, 10/27, 11/03, 11/10/2023 CN 28115

Fictitious Business Name Statement #2023-9020235 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Menchie’s Frozen Yogurt. Located at: 1710 E. Main St., Bostonia CA 92021 San Diego. Mailing Address: 7625 Via Campanile #126, Carlsbad CA 92009. Registrant Information: 1. El Rancho McGinno El Cajon LLC, 7625 Via Campanile #126, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Tim McGinn, 10/20, 10/27, 11/03, 11/10/2023 CN 28114

Fictitious Business Name Statement #2023-9020234 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Menchie’s Frozen Yogurt. Located at: 2659 Gateway Rd. #107, Carlsbad CA 92009 San Diego. Mailing Address: 7625 Via Campanile #126, Carlsbad CA 92009. Registrant Information: 1. El Rancho McGinno Bressi Ranch LLC, 7625 Via Campanile #126, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/07/2020 S/Tim McGinn, 10/20, 10/27, 11/03, 11/10/2023 CN 28113

Fictitious Business Name Statement #2023-9020233 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Menchie’s Frozen Yogurt. Located at: 133 S. Las Posas Rd. #144, San Marcos CA 92078 San Diego. Mailing Address: 7625 Via Campanile #126, Carlsbad CA 92009. Registrant Information: 1. El Rancho McGinno San Marcos LLC, 7625 Via Campanile #126, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/02/2020 S/Tim McGinn, 10/20, 10/27, 11/03, 11/10/2023 CN 28112

Fictitious Business Name Statement #2023-9020232 Filed: Oct 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Menchie’s Frozen Yogurt. Located at: 7625 Via Campanile #126, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. El Rancho McGinno LLC, 7625 Via Campanile #126, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/17/2017 S/Tim McGinn, 10/20, 10/27, 11/03, 11/10/2023 CN 28111

Fictitious Business Name Statement #2023-9018542 Filed: Sep 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Studio M. Located at: 160 W. Glaucus St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Melanie Durkee, 160 W. Glaucus St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/03/2010 S/Melanie Durkee, 10/20, 10/27, 11/03, 11/10/2023 CN 28109

Fictitious Business Name Statement #2023-9019351 Filed: Sep 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County HR LLC. Located at: 1415 Ridgeway St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. North County HR LLC, 1415 Ridgeway St., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2013 S/Laura Henderson, 10/20, 10/27, 11/03, 11/10/2023 CN 28108

Fictitious Business Name Statement #2023-9020521 Filed: Oct 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Riviera Mobile Home Park. Located at: 699 N. Vulcan Ave., Encinitas CA 92024 San Diego. Mailing Address: PO Box 2308, Laguna Hills CA 92654. Registrant Information: 1. Jacqueline S. Anderson, Trustee of the 2005 Martha J. Anderson Irrevocable Trust, 23117 Plaza Pointe Dr. #100, Laguna Hills CA 92653. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/1981 S/Jacqueline S. Anderson, trustee of the 2005 MJA Irrev. Trust, 10/20, 10/27, 11/03, 11/10/2023 CN 28107

Fictitious Business Name Statement #2023-9020406 Filed: Oct 04, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Succulent Creations and Restorations. Located at: 13466 Appalachian Way, San Diego CA 92129 San Diego. Mailing Address: Same. Registrant Information: 1. Tuyet Thi Ngoc Tran, 13466 Appalachian Way, San Diego CA 92129. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/29/2023 S/Tuyet Thi Ngoc Tran, 10/20, 10/27, 11/03, 11/10/2023 CN 28106

Leave a Comment