The Coast News Group
Legal Notices

Legal Notices, November 20, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that a Public Hearing will be held on Thursday, the 3rd day of December, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Mastro’s Ocean Club; CASE NUMBER: MULTI-003136-2019; USE-003141-2019; DR-003138-2019; SUB-003139-2019 FILING DATE: June 7, 2019; APPLICANT: Monica R. Briseno of Elkins Kalt Weintraub Reuben Gartside LLP; LOCATION: 2588 South Coast Highway 101 (APN: 261-162-22); ZONING/OVERLAY: The subject property is located in the Visitor Serving Commercial (VSC) Zone, the Scenic/Visual Corridor Overlay (S/VCO) Zone and the Original Permit Jurisdiction of the California Coastal Commission; DESCRIPTION: A continued public hearing to consider a Minor Use Permit Modification, Design Review Permit and Parcel Map Waiver to consolidate underlying legal lots into one and allow for the remodel (interior and exterior), addition and expansion of an existing restaurant (formerly the Chart House Restaurant) and associated improvements. The project includes valet parking modifications, changes to the existing Type 47 ABC alcohol service license and the addition of new live music and entertainment and monument signage changes; ENVIRONMENTAL STATUS: It has been determined that the project is exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301, 15301(a), 15301(e)(2), 15303 and Section 15061(b)(3). Section 15301 exempts negligible expansions of use such as the service of alcohol to guests of the restaurant and the expanded portions of the restaurant. Section 15301(a) exempts interior or exterior alterations involving such things as interior partitions, plumbing and electrical conveyances. Section 15301(e)(2) exempts additions of up to 10,000 square feet if public facilities and services are in place. Section 15303 exempts the construction of limited numbers of new, small facilities or structures such as temporary construction trailers. Section 15061(b)(3) exempts the Parcel Map Waiver, consolidating the underlying lots into one single lot for the entire project as it is seen with certainty that consolidating the underlying legal lots will not result in an environmental impact. The proposed restaurant with alcohol service, live music and outdoor seating area, façade improvements and valet parking changes meet these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 2. PROJECT NAME: West G 4-Plex; CASE NUMBER: MULTI-003235-2019; CDPNF-003236-2019; & DR-003237-2019; FILING DATE: July 22, 2019; APPLICANT: Brett Farrow; LOCATION: 221-227 West G Street (APN 258-184-14); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit to demolish an existing one-story four-plex, construct a new two-story four-plex with associated site improvements. The application also includes a request to use a temporary construction trailer on site to be removed after construction. ZONING/OVERLAY: The project site is located within the Downtown Encinitas Specific Plan Residential 15 (D-R15) Zone and the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15332. Section 15332 exempts from environmental review in-fill development projects on site less than five acres. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] 3. PROJECT NAME: Killion Residence; CASE NUMBER: MULTI-003807-2020; VRNC-003843-2020; CDPNF-003842-2020; FILING DATE: June 8, 2020; APPLICANT: Brandon and Calee Killion; LOCATION: 194 Jasper Street (APN: 254-302-22-00); PROJECT DESCRIPTION: A public hearing to consider a Variance and Coastal Development Permit to allow a remodel and addition to an existing single-family residence proposing three locations for side yard variances along the street side yard due to future street dedication requirements along this frontage. ZONING/OVERLAY: The project site is located within the Residential11 (R-11) Zone and the Coastal Appeal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(a) and 15301(e)(1). Section 15301(a) exempts the construction or alteration of interior additions to an existing single-family residence. Section 15301(e)(1) exempts additions of less than 2,500 square feet to an existing single-family residence. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 4. PROJECT NAME: Shatto & Sons Reconstruction; CASE NUMBER: MULTI-003825-2020, DR-003826-2020, CDPNF-003827-2020; FILING DATE: June 17, 2020; APPLICANT: Jim Shatto and Warren Scott, Architect; LOCATION: 696 and 698 North Coast Highway 101 and 133 Daphne Street (APN 256-053-13); PROJECT DESCRIPTION: Public hearing to consider the reconstruction of a commercial building (dining and retail) damaged by fire, with landscaping and site improvements, and a temporary construction trailer. ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan North 101-Commercial Mixed-1 (N-CM-1) zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15302(b) which exempts the replacement of a commercial structure with a new structure of substantially the same size, purpose and capacity. STAFF CONTACT: J. Dichoso, AICP. Associate Planner, 760-633-2681, [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination for Item 1 and by 5 p.m. on the 15th calendar day following the date of the Commission’s determination for Items 2, 3 and 4. 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. Item 1 is located within the Original Permit Jurisdiction of the Coastal Commission and will require issuance of a regular Coastal Development Permit through the California Coastal Commission. Items 2, 3 and 4 are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. The actions of the Planning Commission, or City Council on an appeal, on Items 2 and 4, may not be appealed to the California Coastal Commission. The action of the Planning Commission, or City Council on an appeal, on Item 3 may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the applications prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected] 11/20/2020 CN 24973

CITY OF CARLSBAD PLANNING COMMISSION PUBLIC HEARING Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding Planning Commission meetings electronically or by teleconferencing. The Planning Commission meeting will be accessible electronically to all members of the public seeking to observe and address the Planning Commission. The Planning Commission meeting can be watched via livestream or replayed on the city website at www.carlsbadca.gov You can participate in the meeting by e-mailing your comments to the Planning Division at [email protected] prior to commencement of the agenda item. Your comments will be transmitted to the Planning Commission. If you desire to have your comment read into the record at the Planning Commission Meeting, please indicate so in the first line of your e-mail and limit your e-mail to 500 words or less. NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the Planning Commission of the City of Carlsbad will hold a public hearing at 3:00 p.m. on Wednesday, Dec. 2, 2020, to consider the following: 1) LCPA 15-07/ZC 2020-0002/AMEND 2020-0016 (DEV15061)/AMEND 2020-0014 (DEV08014) – Local Coastal Program Update – A request for a Planning Commission recommendation of approval of a comprehensive Local Coastal Program Land Use Plan update, including associated amendments to other components of the Local Coastal Program – Zoning Map, Village and Barrio Master Plan and Poinsettia Shores Master Plan. The preparation and adoption of a local coastal program by a local government is statutorily exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15265. If you challenge these projects in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. Those persons wishing to address the Planning Commission on these proposals are cordially invited to watch the public hearing via livestream on the city website at www.carlsbadca.gov. You can participate in the meeting by e-mailing your comments to the Planning Division at [email protected] prior to commencement of the agenda item. Your comments will be transmitted to the Planning Commission. A copy of the staff report is available online at http://www.carlsbadca.gov/cityhall/clerk/meetings/boards/planning.asp. If you have any questions, please call the Planning Division at (760) 602-4600. PUBLISH: Nov. 20, 2020 CITY OF CARLSBAD PLANNING DIVISION 11/20/2020 CN 24972

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE-MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the city council. Please be aware that the mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, December 9, 2020, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003713-2020 (ZA/SPA/LCPA – Density Bonus Amendments); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public Hearing to review and consider the introduction of City Council Ordinance No. 2020-09 titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 30.16.020(C) (Density Bonus Regulations) of the Encinitas Municipal Code” to incorporate changes made in State Law, modifications requested by the Planning Commission, and incentives such as increased density to create affordable housing as an alternative to the density bonus provided for in Assembly Bill 2345 (AB 2345), which takes effect on January 1, 2021. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The proposed amendments to the City’s Municipal Code are exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment. The ordinance being considered specifies how the City will comply with and implement State density bonus law, and adoption is required pursuant to Government Code Section 65915(a). The bonuses, incentives, and waivers permitted by the ordinance are allowed required by State law and the State law effective January 1, 2021, and this ordinance does not permit any bonuses, incentives, or waivers greater than those allowed by State law. The density bonus increase to 40 percent for moderate income and 41 percent for very low and low-income contained in Section 30.16.020 (c)(5)(f) does not increase the number of units that may be constructed on any property, because under AB 2345, effective January 1, 2021, the maximum density bonus would be increased to 50 percent if the City does not adopt its own increased density program. This project constitutes an amendment to the Local Coastal Program (LCP). If the City Council approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff initially released a Notice of Availability, for a six-week public review period (May 1, 2020 through June 12, 2020). Due to modifications to the ordinance, staff released a new Notice of Availability, which opens a six-week public review period (October 30, 2020 through December 11, 2020) and is required to elapse prior to any final action being taken by the City Council on the LCP Amendment request. For further information, please contact Nick Zornes, Planner IV at [email protected] or contact the Development Services Department at 760-633-2710, or by mail at 505 South Vulcan Avenue, Encinitas, CA 92024. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 11/20/2020 CN 24968

TS No.: CA-20-886060-NJ Order No.: 8766331 NOTICE OF DEFAULT “AND FORECLOSURE SALE” WHEREAS, on 4/16/2004, a certain Deed of Trust was executed by JEANNE A. ZELTNER, AN UNMARRIED WOMAN, as trustor(s), in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION, as beneficiary, and was recorded on 4/22/2004, Instrument No. 2004-0350272 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 7/18/2013 as Instrument Number 2013-0448535 in Book XX, Page XX of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: THE PROPERTY CEASED TO BE THE PRINCIPAL RESIDENCE OF THE BORROWER(S) FOR A REASON OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE. This default can be resolved if at least one borrower takes possession of the property as his or her principal residence. In order to cure the default in this manner you must contact Quality, whose contact information is set forth herein. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 10/27/2020 is $361,022.41. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that on 12/16/2020 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 3503 TURQUOISE LN, OCEANSIDE, CA 92056 Located in: City of OCEANSIDE , County of SAN DIEGO, CA More particularly described as: PARCEL A: LOT 24 OF EMERALD LAKE HOMES, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11029, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 27, 1984. PARCEL B: A NON-EXCLUSIVE EASEMENT ON AND OVER THE COMMON AREA”, AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS AND ANY ANNEXATIONS THERETO, FOR ACCESS, USE, OCCUPANCY, COMMON ENJOYMENT, COMMON INGRESS AND EGRESS THE AMENITIES LOCATED THEREON AND SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS. THIS EASEMENT IS APPURTENANT TO PARCEL ABOVE DESCRIBED. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $365,470.56 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $36,547.05 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $36,547.05 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Dated: Foreclosure Commissioner Tianah Schrock, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866) 645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com TS No.: CA-20-886060-NJ A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 10/29/2020 before me, Katherine A. Davis a notary public, personally appeared Tianah Schrock, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172754 11/20/2020 11/27/2020 12/4/2020 CN 24956

Trustee Sale No. 1018675 Notice Of Trustee’s Sale Loan No. Title Order No. APN 254-210-23-00 TRA No. You Are In Default Under A Deed Of Trust Dated 08/14/2019. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The Proceedings Against You, You Should Contact A Lawyer. On 12/07/2020 at 10:30AM, First American Title Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on August 15, 2019 as Document Number 2019-0346123 of official records in the Office of the Recorder of San Diego County, California, executed by: Peter Keserovich, a married man as his sole and separate property, as Trustor, Kurtin Properties, Inc., as Beneficiary, Will Sell At Public Auction To The Highest Bidder For Cash (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the entrance to the East County Regional Center by Statue, 250 E. Main Street, El Cajon, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: That Portion Of Lot 25 Of Leucadia Acres, In The City Of Encinitas, County Of San Diego, State Of California, According To Map Thereof No. 1704, Filed In The Office Of The County Recorder Of Said San Diego County, June 05, 1918, Being In The Southwest Quarter Of Section 4, Township 13 South, Range 4 West, San Bernardino Meridian Described As Follows: Beginning At A Point On The Westerly Line Of Neptune Avenue In South Coast Park No. 4, According To Map Thereof No. 2049, Filed In The Office Of The County Recorder Of Said San Diego County, July 26, 1927, Which Is Distant Thereon North 19° 26’ 45” West, 160.59 Feet From The Intersection Of The Westerly Prolongation Of The Northerly Line Of Phoebe Street With Said Westerly Line Of Neptune Avenue, Thence Along Said Westerly Line Of Neptune Avenue, North 19° 26’ 45” West, 50.00 Feet; Thence South 70° 33’ 15” West, 204.62 Feet To A Point In The Easterly Line Of The Land Described In Deed To The County Of San Diego, Dated January 10, 1930 And Recorded In Book 1731, Page 254 Of Deeds; Thence South 21° 25’ 45” East Along Said Easterly Line, 50.03 Feet To A Line Which Bears South 70° 33’ 15” West From The Point Of Beginning; Thence North 70° 33’ 15” East, 202.89 Feet To The Point Of Beginning. Excepting Any Portion Thereof Lying Below The Mean High Tide Line Of The Pacific Ocean. APN: 254-210-23-00 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: 1230 Neptune Avenue, Encinitas, CA 92024. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,721,686.00 (Estimated) Accrued interest and additional advances, if any, will 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 visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For information on sale dates please visit our website at: http://www.firstam.com/title/commercial/foreclosure/ Date: 11/9/2020 First American Title Insurance Company 4380 La Jolla Village Drive Suite 110 San Diego, CA 92122 (858) 410-2158 /s/David Z. Bark, Foreclosure Trustee 11/13/2020, 11/20/2020, 11/27/2020 CN 24946

AFC-2092 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 INN VACATION CONDOMINIUM OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/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 12/3/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. 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 100244 33017E 33017E 330 EVERY 17 203-254-58-17 WILLIAM A. REYNOLDS AND MARY L. REYNOLDS AS TRUSTOR(S) AND TRUSTEE(S) OF THE WILLIAM A. AND MARY L. REYNOLDS FAMILTY TRUST DATED 4-19 1996 6/2/2020 6/30/2020 2020-0342906 8/3/2020 2020-0426022 $921.00 100245 21107A 21107A 211 EVERY 07 203-253-31-07 ASSI HASSAN 6/2/2020 6/30/2020 2020-0342906 8/3/2020 2020-0426022 $921.00 The street address and other common designation, if any, of the real property described above is purported to be: 3075 CARLSBAD BLVD, 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 1-800-234-6222 EXT 189, 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 11/5/2020 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B., CARLSBAD, CA 92011 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 11/13/2020, 11/20/2020, 11/27/2020 CN 24942

AFC-2091 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/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 12/3/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. 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 99883 40445J 40445J 404 45 147-264-46-45 JOHN W RUSSELL AND SANDRA M RUSSELL HUSBAND AND WIFE AS JOINT TENANTS 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $9284.23 99884 31040D 31040D 310 40 147-264-37-40 TORREY DALE LARSEN AND MARY ELIZABETH LARSEN TRUSTEES AND SUBSEQUENT TRUSTEES OF THE TORREY LARSEN FAMILY TRUST DATED FEBRUARY 22 1990 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $9202.92 99887 40617J 40617J 406 17 147-264-48-17 RITA ALMANZA AND JOSE ANTONIO ALMANZA WIFE AND HUSBAND AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP 1/6/2020 1/22/2020 2020-0032507 2/25/2020 2020-0094514 $9293.98 100243 30521A 305A21 305 A 21 147-264-32-21 WILLIAM J. GALASKA AND SHIRLEY J GALASKA HUSBAND AND WIFE AS JOINT TENANTS WITH FULL RIGHTS OF SURVIVORSHIP 4/17/2020 6/30/2020 2020-0342888 8/3/2020 2020-0426039 $10003.41 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC, OCEANSIDE, CA, 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-234-6222 EXT 189, 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 11/5/2020 CHICAGO TITLE COMPANY, AS TRUSTEE 2121 PALOMAR AIRPORT ROAD, SUITE 330B., CARLSBAD, CA 92011 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 11/13/2020, 11/20/2020, 11/27/2020 CN 24941

Title Order No. 05938753 Trustee Sale No. 83750 Loan No. 399140727 APN: 221-810-14-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/7/2020 at 1:00 PM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 1/13/2017 as Instrument No. 2017-0020889 in book N/A, page N/A Recorded: 10/25/2018 Inst # 2018-0446977 of official records in the Office of the Recorder of San Diego County, California, executed by: MARGUERITE F. BENWARD, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY , as Trustor Yosemite Capital, LLC, a California Limited Liability Company, as to an undivided 885,000/1,085,000 interest; Roger Wendelken, a single man, as to an undivided 100,000/1,085,000 interest; Brad Evans, a married man, as his sole and separate property, as to an undivided 100,000/1,085,000 interest , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: 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: 6204 PASEO COLINA 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 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 trusts created by said Deed of Trust, to-wit $1,459,965.52 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/2/2020 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 T.S.# 83750. 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.” STOX 926852 11/13/2020, 11/20/2020, 11/27/2020 CN 24937

T.S. No. 092822-CA APN: 165-692-64-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/25/2004. 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 On 12/7/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 9/1/2004 as Instrument No. 2004-0837750 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: PATRICK J WALSH III, A MARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3250 SAN TOMAS DRIVE 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: $381,180.05 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 092822-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 926843 11/13/2020, 11/20/2020, 11/27/2020 CN 24936

Title Order No. 05942104 Trustee Sale No. 85007 Loan No. CARLSBAD COASTAL VIEW APN: 205-220-95-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/31/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/30/2020 at 1:00 PM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 9/7/2017 as Instrument No. 2017-0409159 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: CARLSBAD COASTAL VIEWS, LLC, A LIMITED LIABILITY COMPANY , as Trustor WOODY, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: 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: 3758 88 HIGHLAND DRIVE CARLSBAD, CA 92008. 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 trusts created by said Deed of Trust, to-wit $756,745.85 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 10/29/2020 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 T.S.# 85007. 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.” STOX 926822 11/06/2020, 11/13/2020, 11/20/2020 CN 24923

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will begin on Nov. 24, 2020 and go until Dec. 03, 2020 2:49PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Unit #3105: 11/20/2020, 11/27/2020 CN 24966

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will begin on Nov. 24, 2020 and go until Dec. 03, 2020 2:49PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Unit #3044: 11/20/2020, 11/27/2020 CN 24965

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will begin on Nov. 24, 2020 and go until Dec. 03, 2020 2:49PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Unit #1196: 11/20/2020, 11/27/2020 CN 24964

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will begin on Nov. 24, 2020 and go until Dec. 03, 2020 2:49PM. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Unit #2111: 11/20/2020, 11/27/2020 CN 24963

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAFFAELA M. TESTOLIN; aka ELLA M. TESTOLIN Case# 37-2020-00039511-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Raffaela M. Testolin aka Ella M. Testolin. A Petition for Probate has been filed by Frank Dino, aka Frank Testolin in the Superior Court of California, County of San Diego. The Petition for Probate requests that Frank Dino, aka Frank Testolin be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Feb. 04, 2021; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rich Gaines, Esq. 5900 La Place Ct., Ste 105 Carlsbad CA 92008 Telephone: 760.931.9923 11/20, 11/27, 12/04/2020 CN 24961

SUMMONS (CITACION JUDICIAL) CASE #: C20-00072 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): BROWN AVENUE PROPERTY OWNERS ASSOCIATION, a California non-profit corporation; MICHAEL J. AFFINITO; AFFINITY LAND AND CONSTRUCTION COMPANY INC., a California corporation; AFFINITO LAND & CONSTRUCTION CO., INC., a California corporation; UNITED HOUSING FOUNDATION LTD., a California corporation; and DOES 1-25, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): NESTOR KARAS. 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 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación 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 telefónica 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 más información 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 más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más 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 remisión 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 poniéndose 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 recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión 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): CONTRA COSTA COUNTY SUPERIOR COURT 725 Court St. Martinez CA 94553 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): Daniel A. Muller CSB# 169935 Gagen, McCoy, McMahon, Koss, Markowitz & Fanucci, 630 San Ramon Valley Blvd., Ste 100 Danville CA 94526 Telephone: 925.837.0585, 925.838.5985 Date: (Fecha), Jan 10, 2020 Clerk by: (Secretario) S. Gonzalez, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 11/20, 11/27, 12/04, 12/11/2020 CN 24957

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, November 27th, 2020 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Alexander Prince – unit B320 11/13/2020, 11/20/2020 CN 24952

NOTICE OF PETITION TO ADMINISTER ESTATE OF BETTY ADOUR WILLIAMS Case # 37-2020-00040186-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Betty Adour Williams. A Petition for Probate has been filed by Rebecca Fisher in the Superior Court of California, County of San Diego. The Petition for Probate requests that Rebecca Fisher be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Feb. 11, 2021; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Gita K. Nassiri Capital Legacy Law 2794 Gateway Rd., Ste 101 Carlsbad CA 92009 Telephone: 760.979.1280 11/13, 11/20, 11/27/2020 CN 24947

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONALD E. HOUSER Case # 37-2020-00038539-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Donald E. Houser. A Petition for Probate has been filed by Eric D. Houser in the Superior Court of California, County of San Diego. The Petition for Probate requests that Eric D. Houser be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Jan 13, 2021; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S Melrose Dr., Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 11/13, 11/20, 11/27/2020 CN 24939

NOTICE OF NONDISCRIMINATORY California Institute for Human Science (CIHS), a California nonprofit corporation, does not discriminate based upon race, color, national or ethnic origin, ancestry, sex, sexual orientation, gender identity, age, disability, religion, military or veteran status, marital status, or any other characteristic that is protected by federal, state or local laws, in the educational instruction, administration of its educational policies, admissions policies, financial aid or scholarships, or other administered programs, and any other activities generally accorded or made available to students. 11/13/2020, 11/20/2020 CN 24938

NOTICE OF PETITION TO ADMINISTER ESTATE OF BRADLEY LEROY VOISEN Case # 37-2020-00037579-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Bradley Leroy Voisen. A Petition for Probate has been filed by Dawn Patzelt in the Superior Court of California, County of San Diego. The Petition for Probate requests that Dawn Patzelt be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Jan 28, 2021; Time: 1:30 PM; in Dept.: 503; Room: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Caroline L. Morrison 514 Via De La Valle, Ste 207 Solana Beach, CA 92075 Telephone: 858.771.0776 11/06, 11/13, 11/20/2020 CN 24932

The living man, Mr. Arkbar Cockrell, actual grantor by print of the name ARKBAR COCKRELL gave his voluntarily executed Power of Attorney to Lila Devon Cockrell on Sept. 23, 2020 nunc pro tunc. On Sept. 28, 2020, she accepted the Power of Attorney. 10/30, 11/06, 11/13, 11/20/2020 CN 24911

Fictitious Business Name Statement #2020-9018069 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Westmart. Located at: 4990 Avenida Encinas, Carlsbad CA San Diego 92008. Mailing Address: 5800 Armada Dr. #100, Carlsbad CA 92008. Registrant Information: 1. West Cannon Court, LLC, 5800 Armada Dr. #100, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/29/2003 S/Karen Falette 11/20, 11/27, 12/04, 12/11/2020 CN 24971

Fictitious Business Name Statement #2020-9018553 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rustic Rose Woodshop. Located at: 381 Avenida La Cuesta, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Shawn Michael Rivera, 381 Avenida La Cuesta, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Shawn Michael Rivera 11/20, 11/27, 12/04, 12/11/2020 CN 24969

Fictitious Business Name Statement #2020-9017883 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Coastal Cleaning. Located at: 512 Kelly St. #G, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Roxanne Shaina Stafford, 512 Kelly St. #G, 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/Roxanne Shaina Stafford 11/20, 11/27, 12/04, 12/11/2020 CN 24967

Fictitious Business Name Statement #2020-9017622 Filed: Oct 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mandala Mija. Located at: 4683 Park Dr. #A, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Rita James, 4683 Park Dr. #A, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2020 S/Rita James 11/20, 11/27, 12/04, 12/11/2020 CN 24962

Fictitious Business Name Statement #2020-9018601 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Van Realty Funding. Located at: 7305 Calle Conifera, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Vankhanh Thi Bui, 7305 Calle Conifera, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/28/2020 S/Vankhanh Thi Bui 11/20, 11/27, 12/04, 12/11/2020 CN 24960

Fictitious Business Name Statement #2020-9018107 Filed: Nov 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quarter Circle Penned. Located at: 2061 Village Park Way #124, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jesse Jayne Bernadette Rutherford, 2061 Village Park Way #124, 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/Jesse Jayne Bernadette Rutherford 11/20, 11/27, 12/04, 12/11/2020 CN 24959

Fictitious Business Name Statement #2020-9018391 Filed: Nov 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Living Hope Athletic Training. Located at: 2445 Sarbonne, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Paul Francis Paopao, 2445 Sarbonne, 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/Paul Francis Paopao 11/20, 11/27, 12/04, 12/11/2020 CN 24958

Fictitious Business Name Statement #2020-9018078 Filed: Nov 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CLP Property Management. Located at: 1641 Grand Ave. #101, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Cyrus Homayun Palizban, 2104 Camino Cantera, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2020 S/Cyrus Homayun Palizban, 11/13, 11/20, 11/27, 12/04/2020 CN 24955

Fictitious Business Name Statement #2020-9018319 Filed: Nov 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Net Leased Real Properties. Located at: 216 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 6562 Meath Cir., Huntington Beach CA 92647. Registrant Information: 1. Brent Lee Hensley, 6562 Meath Cir., Huntington Beach CA 92647. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/1992 S/Brent Lee Hensley, 11/13, 11/20, 11/27, 12/04/2020 CN 24954

Fictitious Business Name Statement #2020-9017797 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Birríería A Mí Manera. Located at: 865 Orpheus Ave., Encinitas CA San Diego 92024. Mailing Address: 1668 Steeple Chase Pl., Vista CA 92083. Registrant Information: 1. Juan P Oceguera, 1668 Steeple Chase Pl., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Juan P Oceguera, 11/13, 11/20, 11/27, 12/04/2020 CN 24953

Fictitious Business Name Statement #2020-9017961 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MBB BioConsulting; B. MBB Bio. Located at: 2025 Countryhaven Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. My Boy Blue BioConsulting, 2025 Countryhaven Ct., 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/Mohammad Ouranus, 11/13, 11/20, 11/27, 12/04/2020 CN 24951

Statement of Abandonment of Use of Fictitious Business Name #2020-9018247 Filed: Nov 04, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Lauren Natalie Photography. Located at: 2025 Countryhaven Ct., Encinitas CA San Diego 92024. Mailing Address: PO Box 516, Rancho Santa Fe CA 92067. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/03/2014 and assigned File #2014–018140. The Fictitious Business Name is being Abandoned by: 1. Lauren Natalie LLC, 2025 Countryhaven Ct., Encinitas CA 92024. The Business is Conducted by: A Limited Liability Company. S/Lauren Natalie Bullock, 11/13, 11/20, 11/27, 12/04/2020 CN 24950

Fictitious Business Name Statement #2020-9018002 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lulu’s Cookie Bar. Located at: 821 Nordahl #H, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Laura Ellen Friedman, 940 Camino del Arroyo, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Laura Ellen Friedman, 11/13, 11/20, 11/27, 12/04/2020 CN 24949

Fictitious Business Name Statement #2020-9018213 Filed: Nov 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vast Expanse Music. Located at: 1546 ½ Pacific Beach Dr., San Diego CA San Diego 92109. Mailing Address: Same. Registrant Information: 1. Lori Beth Addis, 1546 ½ Pacific Beach Dr., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/14/2020 S/Lori Beth Addis, 11/13, 11/20, 11/27, 12/04/2020 CN 24948

Fictitious Business Name Statement #2020-9016931 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pot & Plant. Located at: 3350 Harding St. #6, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Mackenzi Mae Johnson, 3350 Harding St. #6, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/15/2020 S/Mackenzi Mae Johnson, 11/13, 11/20, 11/27, 12/04/2020 CN 24945

Fictitious Business Name Statement #2020-9017784 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Furniture Arts. Located at: 1375 Ravean Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Steven Arthur Salinger, 1375 Ravean Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2020 S/Steven Arthur Salinger, 11/13, 11/20, 11/27, 12/04/2020 CN 24944

Fictitious Business Name Statement #2020-9017774 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Brick Company. Located at: 1750 Andrea Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Sconyers Enterprises LLC, 1750 Andrea Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark Sconyers, 11/13, 11/20, 11/27, 12/04/2020 CN 24943

Fictitious Business Name Statement #2020-9017856 Filed: Oct 31, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Animal Necropsy and Mobile Laboratory Services. Located at: 619 Rancho Santa Fe Rd., Encinitas CA San Diego 92024. Mailing Address: 2240 Encinitas Blvd. #D-46, Encinitas CA 92024. Registrant Information: 1. Alexandra Silber, 619 Rancho Santa Fe Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2010 S/Alexandra Silber, 11/13, 11/20, 11/27, 12/04/2020 CN 24940

Fictitious Business Name Statement #2020-9017293 Filed: Oct 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Life Rebalanced. Located at: 3973 Utah St. #A, San Diego CA San Diego 92104. Mailing Address: Same. Registrant Information: 1. Tiffany Ann Loiurio, 3973 Utah St. #A, San Diego CA 92104. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tiffany Ann Loiurio, 11/06, 11/13, 11/20, 11/27/2020 CN 24933

Fictitious Business Name Statement #2020-9017322 Filed: Oct 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South O Properties. Located at: 301 Vista Way, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Arnoud Van Den Heuvel, 301 Vista Way, 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/Arnoud Van Den Heuvel, 11/06, 11/13, 11/20, 11/27/2020 CN 24931

Fictitious Business Name Statement #2020-9017568 Filed: Oct 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mercedes-Benz of Carlsbad. Located at: 5475 Car Country Dr., Carlsbad CA San Diego 92008. Mailing Address: PO Box 789, Carlsbad CA 92018. Registrant Information: 1. Hoehn Motors Inc., 5475 Car Country Dr., 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/Susanah Hoehn Peterson, 11/06, 11/13, 11/20, 11/27/2020 CN 24929

Fictitious Business Name Statement #2020-9017544 Filed: Oct 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Marcon Termite Control; B. Marcon Termite Company. Located at: 5421 Old Ranch Rd., Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Marcon One Inc., 32243 Via Cirillo, Temecula CA 92592. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marvin Rolando Artiaga, 11/06, 11/13, 11/20, 11/27/2020 CN 24928

Fictitious Business Name Statement #2020-9017193 Filed: Oct 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Demolski Real Estate. Located at: 1190 Encinitas Blvd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Chris Demolski, 1190 Encinitas Blvd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/10/2020 S/Chris Demolski 10/30, 11/06, 11/13, 11/20/2020 CN 24922

Fictitious Business Name Statement #2020-9017383 Filed: Oct 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Primera Posicion; B. Pripo. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Eugenio Zambrano-Ruiz, 1103 Quail Gardens Ct., Encinitas CA 92024; 2. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eugenio Zambrano-Ruiz 10/30, 11/06, 11/13, 11/20/2020 CN 24920

Fictitious Business Name Statement #2020-9017382 Filed: Oct 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mas Media International; B. Mas Media. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Eugenio Zambrano-Ruiz, 1103 Quail Gardens Ct., Encinitas CA 92024; 2. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eugenio Zambrano-Ruiz 10/30, 11/06, 11/13, 11/20/2020 CN 24919

Fictitious Business Name Statement #2020-9017381 Filed: Oct 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Merca Company. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Eugenio Zambrano-Ruiz, 1103 Quail Gardens Ct., Encinitas CA 92024; 2. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eugenio Zambrano-Ruiz 10/30, 11/06, 11/13, 11/20/2020 CN 24918

Fictitious Business Name Statement #2020-9017380 Filed: Oct 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Viajeros Ocultos. Located at: 1103 Quail Gardens Ct., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Eugenio Zambrano-Ruiz, 1103 Quail Gardens Ct., Encinitas CA 92024; 2. Beatriz Cecilia Jiron-Villarreal, 1103 Quail Gardens Ct., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eugenio Zambrano-Ruiz 10/30, 11/06, 11/13, 11/20/2020 CN 24917

Fictitious Business Name Statement #2020-9016810 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Courlietti Brothers. Located at: 814 Morena Blvd. #310, San Diego CA San Diego 92110. Mailing Address: Same. Registrant Information: 1. Sean Courtney, 814 Morena Blvd #310, San Diego CA 92110. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sean Courtney, 10/30, 11/06, 11/13, 11/20/2020 CN 24916

Fictitious Business Name Statement #2020-9016292 Filed: Sep 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Success After Sixty. Located at: 16870 W Bernardo Dr. #400, San Diego CA San Diego 92127. Mailing Address: Same. Registrant Information: 1. Douglas C Sohn, 2033 Jewell Rdg., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/24/2020 S/Douglas C. Sohn, 10/30, 11/06, 11/13, 11/20/2020 CN 24913

Fictitious Business Name Statement #2020-9017164 Filed: Oct 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G. Hagen Law Office. Located at: 440 Stevens Ave. #200, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Gregory D. Hagen, 1575 Starlight Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Gregory D. Hagen, 10/30, 11/06, 11/13, 11/20/2020 CN 24912

Fictitious Business Name Statement #2020-9017229 Filed: Oct 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pigtail Music. Located at: 2727 Woodwind Rd., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Pigtail Music LLC, 2727 Woodwind Rd., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/03/2003 S/Pamela J Rowen, 10/30, 11/06, 11/13, 11/20/2020 CN 24908

[wpedon id=”143538″ align=”center”]