The Coast News Group
Legal Notices

Legal Notices, November 22, 2019

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 7:30 AM to 5:30 PM; Friday 7:30 AM to 4:30 PM *City Hall is closed on Thursday, November 28, 2019, and Friday, November 29, 2019, in observance of the Thanksgiving Holiday* NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION PROJECT NAME: Brubaker Facade; CASE NUMBER: MULTI-003331-2019; ADR-003332-2019; BADJ-003450-2019; CDPNF-003334-2019; FILING DATE: September 4, 2019; APPLICANT: Ed Brubaker; LOCATION: 365 Stafford Avenue (APN 260-363-22) and 1912 Cambridge Avenue (APN 260-363-23); PROJECT DESCRIPTION: An Administrative Design Review Permit, Boundary Adjustment, and Coastal Development Permit for a façade change to an existing twin home, and a lot consolidation of the two underlying legal lots for one of the twinhome units (365 Stafford Avenue). The subject property is located in the Residential 11 (R11) 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. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] PRIOR TO 5:30 PM ON MONDAY, DECEMBER 2, 2019 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 11/22/19 CN 24012

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, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that a Public Hearing will be held on Thursday, the 5th day of December 2019, 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: Home & Away; CASE NUMBER: MULTI-002720-2019, CDPNF-002721-2019, DR-002722-2019, USE-002723-2019, and 18-226 MUPMOD/ADR/CDP; FILING DATE: October 16, 2018; APPLICANT: Paul Schumacher; LOCATION: 485 S. Coast Highway 101 (APN: 258-081-07); PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification, Design Review Permit and Coastal Development Permit to allow tenant improvements (i.e., replacing exterior windows with overhead doors and remodeling interior) at an existing restaurant; ZONING/OVERLAY: The project site is located in Downtown Encinitas Specific Plan Commercial Mixed 1 zone and the Coastal Zone; STAFF CONTACT: Laurie Winter, Associate Planner, 760-633-2717, [email protected] 2. PROJECT NAME: Carinderia; CASE NUMBER: MULTI-003172-2019, USE-003173-2019, and CDPNF-003174-2019; FILING DATE: June 24, 2019; APPLICANT: Archibald and Marytomlim Soria; LOCATION: 124 West I Street (APN: 258-182-15); PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit and Coastal Development Permit to allow beer and wine at an existing restaurant; ZONING/OVERLAY: The project site is located in Downtown Encinitas Specific Plan Commercial Mixed 2 zone and the Coastal Overlay Zone; STAFF CONTACT: Laurie Winter, Associate Planner, 760-633-2717, [email protected] 3. PROJECT NAME: Moonlight Residence; CASE NUMBER: MULTI-002926-2019, CDP-002927-2019, SUB-002973-2019, USE-003434-2019; FILING DATE: January 23, 2019; APPLICANT: Marco and Nicole Hanlon; LOCATION: 100 Fifth Street (APN 258-023-21) and 104 Fifth Street (APN 258-023-22); PROJECT DESCRIPTION: Public hearing for a Minor Use Permit, Parcel Map Waiver and Coastal Development Permit to demolish the existing single-family residences on two adjacent lots each, consolidate the two underlying legal lots into one lot, and construct a new single-family residence with an oversized garage within a basement, and site improvements on the newly consolidated lot located on a coastal bluff.; ZONING/OVERLAY: The project site is located in the Residential 11 (R11) Zone, Hillside/Inland Bluff Overlay Zone, Coastal Bluff Overlay Zone, and the Coastal Commission Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] 4. PROJECT NAME: ONE2GO Thai Kitchen; CASE NUMBER: MIN-003209-2019; FILING DATE: July 9, 2019; APPLICANT: Rungratsami Uengrangsi; LOCATION: 191 North El Camino Real, Suite 110 (APN 259-121-32); PROJECT DESCRIPTION: Public hearing to allow the sale of beer and wine (Type 41 ABC License) for an existing restaurant; ZONING/OVERLAY: The project site is located in the General Commercial (GC) zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, 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 15th calendar day following the date of the Commission’s determination for Items 1, 2 and 4 and on the 10th calendar day following the date of the Planning Commission’s determination for Item 3. 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. Items 1, 2 and 3 are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The action of the Development Services Department for Items 1 and 2 may not be appealed to the California Coastal Commission. The action of the Development Services Department for 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 application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 11/22/19 CN 24011

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This LCP amendment is being proposed by the City of Carlsbad and is currently under review. This notice hereby opens a six-week review period after which the Planning Commission and City Council will consider all comments and act on the proposed LCP amendment. The Planning Commission hearing is expected to take place on December 4, 2019 and will be duly noticed. The City Council hearing is expected to take place in early 2020 and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. The LCP Amendment is also posted on the city’s website at http://www.carlsbadca.gov/services/depts/planning/agendas.asp. PROPOSED LCP AMENDMENT SUMMARY LCPA 2019-0004 (PUB2019-0010) – FLOODPLAIN MANAGEMENT REGULATIONS AMENDMENTS The proposed Local Coastal Program Amendment consists of an amendment to the city’s Local Coastal Program Implementation Plan. Specifically, amendments are proposed to Carlsbad Zoning Ordinance Chapter 21.110 – Floodplain Management Regulations. The proposed amendments have been drafted in cooperation with the Federal Emergency Management Agency (FEMA) and are intended to ensure the city’s floodplain management regulations are consistent with FEMA requirements. If you have any questions, please contact Melanie Saucier, in the Planning Division at (760) 602-4605 or [email protected]. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: November 22, 2019 PUBLISH DATE FOR U-T SAN DIEGO: November 22, 2019 PUBLISH DATE FOR COAST NEWS: November 22, 2019 11/22/19 CN 24004

PUBLIC NOTICE CITY OF ENCINITAS AVAILABILITY OF REQUESTS FOR FUNDING PROPOSALS FY 2020-21 Beginning on December 5, 2019, the City of Encinitas will be soliciting proposals for projects, activities and programs under the federal Community Development Block Grant (CDBG) for the Fiscal Year (FY) 2020-21 (July 1, 2020– June 30, 2021). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The estimated annual CDBG grant for FY 2020-21 is $332,501, with an estimated $49,875 available for public services, $66,500 available for program administration and fair housing, and $216,126 available for other activities. The City Council approved a five-year Consolidated Plan (FY 2015-20), which contains the goals and objectives for affordable housing and community development activities over the five-year period. Applications will be evaluated subject to the Consolidated Plan identified needs and goals. Further application guidance and application scoring criteria can be found in the City’s CDBG Policies and Procedures. The Consolidated Plan and CDBG Policies and Procedures are available for review at the Development Services Department or on the City’s website, to view click on “Departments”, “Development Services”, “Planning Division”, “Housing Resources” and “Community Development Block Grant (CDBG) Program.” An optional applicant workshop will be held on December 5, 2019, at 3pm, located at Encinitas City Hall, 505 S. Vulcan Avenue, Encinitas, CA 92024. Applications are available on December 5, 2019 at City Hall, 505 South Vulcan Avenue, Encinitas, CA 92024 or online on the City’s website: www.encinitasca.gov. Completed applications must be submitted to the Development Services Department by 4:00 p.m. on January 10, 2020. The City Council will consider funding of proposed activities and projects for inclusion into the draft Annual Action Plan at a future public hearing that will be noticed separately. Please submit questions or requests for more information in writing only to Jennifer Gates, Principal Planner at [email protected]. 11/22/19 CN 23995

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-27 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-27 entitled, “An Ordinance of the City of Encinitas Which Repeals Chapter 10.04 of the City of Encinitas Municipal Code and Adopts New Chapter 10.04 Adopting the 2018 International Fire Code and 2019 California Fire Code with certain amendments, additions, and deletions.” The State of California revises and adopts a new edition of the California Fire Code every three years, known as the Triennial Code Adoption Cycle. State mandate requires the fire code to be adopted by local governments and enforced starting January 1, 2020. Ordinance 2019-27 repeals and replaces Chapter 10.04 of the City of Encinitas Municipal Code and adopts by reference the 2018 International Fire Code and the 2019 California Fire Code with certain amendments, additions and deletions. Ordinance 2019-27 was introduced at the Regular City Council meeting held on October 23, 2019 and adopted at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23980

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-26 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-26 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 14 (Traffic Code) of the Encinitas Municipal Code, to Modify Existing Traffic Code Regulations.” The proposed amendments to Title 14 (Attachment 3) modify current code language to require that when a City Council action is required per the Traffic Code, it shall be processed consistently for all actions as a City Council Resolution. Additionally, the proposed amendments accurately designate City staff authorized to exercise the powers and duties with respect to traffic. Minor modifications to existing code language is proposed in order to provide accurate and up-to-date engineering principles. Additional language as a part of the proposed amendments will provide accurate and consistent verbiage throughout the code. Ordinance 2019-26 was introduced at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the December 11, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23979

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-25 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-25 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 4 (Animal Regulations) of the Encinitas Municipal Code, to Limit the Number of Dogs Allowed in all Residential Districts or in Conjunction with any Residential Uses in any other district.” The proposed amendment to Title 4 (Animal Regulations) of the Municipal Code is to provide supplemental regulations governing the keeping of dogs and are intended to provide for the compatibility between such animals and neighboring land uses. In order to regulate and provide compatibility between the number of dogs allowed and the neighboring land uses, general requirements governing this topic would need to be established. The proposed code amendment to Title 4 establishes the additional regulations to limit the number of dogs allowed to six (6) dogs per parcel within in residential districts or residential uses within any other district. The proposed amendment is in addition to the general requirements governing animals established in other sections of the City of Encinitas Municipal Code. Ordinance 2019-25 was introduced at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the December 11, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23978

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-24 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-24 entitled, “An Ordinance of the City of Encinitas Adopting Amendments to Title 24 (Subdivisions), Title 30 (Zoning) of the Encinitas Municipal Code, and Local Coastal Plan, to Modify Design Requirements and Development Standards for Pedestrian and Bicycle Connectivity.” The proposed amendments to both Title 24 and Title 30 provide consistent language throughout the Municipal Code for the requirements of Pedestrian and Bicycle Connectivity. Furthermore, the proposed amendments shall be applied to all areas and zones within the City; the amendments shall also apply when a subdivision is, or is not requested as a part of a development application. Additionally, internal consistency throughout the Municipal Code will allow for easier application of the proposed code amendments during the development review process. Connectivity and circulation between adjacent land uses will be reviewed on a project-by-project basis with the objective of maintaining and/or enhancing further connectivity and circulation of pedestrian, bicycle and vehicular transport. Ordinance 2019-24 was introduced at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the December 11, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23977

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-23 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-23 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting the Modification Suggested by the California Coastal Commission to City Council Ordinance No. 2019-01, Amending Section 30.36.020(B) of Chapter 30.36 Emergency Shelters.” On January 9, 2019, the City Council voted unanimously to introduce Ordinance 2019-01, which was adopted on February 13, 2019. The Ordinance was submitted to the Coastal Commission for a Local Coastal Program Amendment (LCPA) to the Implementation Plan (IP). On September 11, 2019, the California Coastal Commission (Commission) reviewed the proposed Zoning Code Amendments to allow Emergency Shelters as a permitted use. The California Coastal Commission approved the LCP Amendment on September 11, 2019 with one modification to Ordinance 2019-01 amending Zoning Code Section 30.36.020(B) Emergency Shelters as follows: B. The emergency shelter shall be located a minimum distance of 299 feet from another emergency shelter, with said measurement being defined as the shortest distance between the outside walls of the structures housing such facilities. In order for the LCPA to be certified by the Commission, the City Council must take action to accept the modification. Ordinance 2019-23 was introduced at the Regular City Council meeting held on October 23, 2019 and adopted at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23976

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-22 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-22 entitled, “An Ordinance of the City Council of the City of Encinitas, California, adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to implement the City of Encinitas Climate Action Plan’s strategy related to electric vehicle charging.” The purpose of the electric vehicle (EV) charging Ordinance 2019-22 is to help reduce emissions, encourage alternative fuel vehicle use, and promote increased EV use by providing more opportunities for EV charging. Currently, the City requires building plans for all new dwelling units and commercial/office buildings to include installation of conduit or other electrical improvements for future installation of electric vehicle charging infrastructure. The proposed regulations would now require additional electrical improvements to be installed and a percentage of parking spaces equipped with electric vehicle supply equipment. Ordinance 2019-22 was introduced at the Regular City Council meeting held on October 23, 2019 and adopted at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23975

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-21 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-21 entitled, “An Ordinance of the City Council of the City of Encinitas, California adopting Amendments to Chapter 23.12 (Uniform Codes for Construction) of Title 23 (Building and Construction) of the Encinitas Municipal Code to adopt the 2019 California Building Standards Code with certain amendments, additions, and deletions.” The purpose of proposed Ordinance No. 2019-21 is to update the Encinitas Municipal Code to adopt the current state-mandated 2019 Building Codes Edition. The California Health and Safety Code requires that each jurisdiction in the state adopt the most recent edition of the California Building Standards Code. If it is not adopted by a jurisdiction, it has the force of law 180 days after publication. The Building Code is normally updated every three years and amended and adopted by the State of California Building Standards Commission with the requirement that local jurisdictions enforce the state adopted codes as the minimum standards for construction. This year, the California Building Standards Commission published the 2019 Building Code on July 1, 2019. The 2019 Building Codes include the California Administrative Code, Building Code, Residential Code, Electrical Code, Mechanical Code, Plumbing Code, Energy Code, Historical Building Code, Fire Code, Existing Building Code, Green Building Standards Code, and California Referenced Standards Code. The state allows local amendments when findings can be made that the proposed code changes are necessary to address locally unique topographical and climatic conditions. In no circumstance can a local amendment be less restrictive than the state adopted Building Codes. Ordinance 2019-21 was introduced at the Regular City Council meeting held on October 23, 2019 and adopted at the Regular City Council meeting held on November 13, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 11/22/19 CN 23974

CITY OF CARLSBAD Summary of Ordinances No. CS-363 & No. CS-364 per Government Code §36933(c) Ordinances of the City Council of the City of Carlsbad, California Approving Amendments to the City of Carlsbad Municipal Code, Titles 17 and 18 to Adopt By Reference the 2019 California Fire Code, the 2019 California Building Code, the 2019 California Mechanical Code, the 2019 California Electrical Code, the 2019 California Plumbing Code, the 2018 Uniform Solar Code, Hydronics and Geothermal Code, the 2019 California Residential Code, the 2019 California Green Building Standards Code and the 2019 California Energy Code The ordinances propose to adopt by reference the 2019 California Fire Code, the 2019 California Building Code, the 2019 California Mechanical Code, the 2019 California Electrical Code, the 2019 California Plumbing Code, the 2018 Uniform Solar, Hydronics and Geothermal Code, the 2019 California Residential Code, the 2019 California Green Building Standards Code and the 2019 California Energy Code into the Carlsbad Municipal Code. These codes are adopted by the State Building Standards Commission and are being enforced statewide effective January 1, 2020. Local jurisdictions are required to enforce these regulations as the minimum standards for construction throughout the State. The proposed amendments will bring the City of Carlsbad into compliance with the State requirements. The ordinances would amend the following Chapters of the Carlsbad Municipal Code: • Title 17, Chapter 17.04, Fire Prevention Code; • Title 18, Chapter 18.04, Building Code; • Title 18, Chapter 18.08, Mechanical Code; • Title 18, Chapter 18.12, Electrical Code; • Title 18, Chapter 18.16, Plumbing Code; • Title 18, Chapter 18.18, Solar Energy Code; • Title 18, Chapter 18.20, Residential Code; • Title 18, Chapter 18.21, Green Building Standards Code; and • Title 18, Chapter 18.30, Energy Conservation Regulations. A certified copy of the full text of the proposed ordinances is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 12th day of November 2019, by the following vote, to wit: AYES: HALL, BLACKBURN, BHAT-PATEL, SCHUMACHER. NAYS: None. ABSENT: None. 11/22/19 CN 23968

NOTICE INVITING BIDS CITY OF ENCINITAS SOUTH COAST HIGHWAY 101 SAFETY AND MOBILITY IMPROVEMENTS (CS20E) Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 p.m., on November 27, 2019. The bid results will be posted on PlanetBids immediately at close of solicitation. WORK TO BE DONE: The work to be done generally includes: Work to be done consists of slurry seal, crack seal, remove pavement marking and traffic striping, paint traffic stripe, pavement marking, wheel stops, delineators, signs, sand retention boards, and other appurtenant work. Engineer’s Estimate – $556,000 LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the responsive and responsible bidder submitting a Bid whose summation of the base bid and the five additive alternative bids is the lowest. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to http://www.encinitasca.gov/bids and then proceed to the “Register as a Vendor” link. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the Director of Industrial Relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the California Department of Industrial Relations web site found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, PE City Engineer DATE: _11/8/19_______ END OF NOTICE INVITING BIDS 11/15/19, 11/22/19 CN 23963

BATCH: AFC-2061 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/13/2019 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument#, NOD Recorded, NOD Instrument#, Estimated Sales Amount 99096 B0413975H GMP692143A1Z 2143 EACH 69 211-131-07-00 ROBERT DUTILE A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/28/2013 09/13/2013 2013-0563250 8/14/2019 2019-0344642 $24720.60 99097 B0420105L GMO523338A1Z 3338 EACH 52 211-130-02-00 GILBERT A. DEBNER AND SANDRA DEBNER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/21/2013 12/23/2013 2013-0732812 8/14/2019 2019-0344642 $30214.42 99099 B0471805S GMP663212D1Z 3212 EACH 66 211-131-13-00 JESSICA PAN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/09/2016 08/25/2016 2016-0440266 8/14/2019 2019-0344642 $23880.06 99101 B0482055H GMP652429D1Z 2429 EACH 65 211-131-13-00 CONSUELO MIRA GARCIA A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/08/2017 03/23/2017 2017-0131914 8/14/2019 2019-0344642 $29450.37 99102 B0490805H GMP662140A1E 2140 BIENNIAL EVEN 66 211-131-13-00 SUNG O. CHOI A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/07/2017 08/24/2017 2017-0388257 8/14/2019 2019-0344642 $31112.88 99103 B0493945H GMO703438B1E 3438 BIENNIAL EVEN 70 211-131-13-00 SANDY DONALD MCVEY AND PATRICIA ELLEN MCVEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/07/2017 10/26/2017 2017-0498613 8/14/2019 2019-0344642 $27701.82 99104 B0502795S GMP651320A1E 1320 EACH 65 211-131-13-00 ROBERT M. HOWELL AND VICTORIA L. HOWELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/27/2018 05/10/2018 2018-0188129 8/14/2019 2019-0344642 $26098.92 99106 B0506085C GMP8010514BE 1051 BIENNIAL EVEN 80 212-271-04-00 WILLIAM ROBERT DEPTUCH AND MELANIE ANN SEAMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/18/2018 07/05/2018 2018-0273331 8/14/2019 2019-0344642 $22059.90 99107 B0506655S GMP612302B1Z 2302 EACH 61 211-131-11-00 LAURA ANN SPEAR A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2018 7/19/2018 2018-0294678 8/14/2019 2019-0344642 $32785.55 99108 B0508775H GMS8020852DO 2085 BIENNIAL ODD 80 212-271-04-00 MEREDITH A. DIETERICH A(N) WIDOWED WOMAN AND ROBERT A. YOUNG A(N) UNMARRIED MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/09/2018 08/23/2018 2018-0347725 8/14/2019 2019-0344642 $13528.17 99109 B0516535H GMP602235D1Z 2235 EACH 60 211-131-11-00 LEONARDO D. ABREU AND CLEOFE S. ABREU HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/20/2018 01/31/2019 2019-0035437 8/14/2019 2019-0344642 $29919.64 99110 B3952115C GMO522336D1Z 2336 EACH 52 211-130-02-00 MICHAEL SOLIZ JR. AND THERESA C. SOLIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/12/2011 05/26/2011 2011-0272411 8/14/2019 2019-0344642 $17201.33 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE:11/15/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (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 187 11/22/19, 11/29/19, 12/06/19 CN 23991

BATCH: AFC-2060 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/13/2019 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument#, NOD Recorded, NOD Instrument#, Estimated Sales Amount 98988 B0449075H MCS32105CE 214-010-94-00 SHAYNA O’GREEN A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/11/2015 07/30/2015 2015-0401553 8/14/2019 2019-0344634 $19090.47 98989 B0432925S MCS12202BE 214-010-94-00 NICHOLAS A. ROMO AND ABIGAIL D. ROMO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/02/2014 08/14/2014 2014-0348657 8/14/2019 2019-0344634 $19403.00 98990 B0513505S MCS11108CO 214-010-94-00 JUDY L. ZIESMER A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/07/2018 11/21/2018 2018-0483992 8/14/2019 2019-0344634 $24301.42 98991 B0483375H MCS30317CZ 214-010-94-00 DONALD E. MAJORS AND ROSEMARIE MAJORS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/30/2017 04/13/2017 2017-0165722 8/14/2019 2019-0344634 $28096.68 98992 S1096835H MCS11917AE 214-010-94-00 CHRISTOPHER M. RADOCCIA AND JANNELLE M. RADOCCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/02/2012 07/13/2012 2012-0404139 8/14/2019 2019-0344634 $17523.75 98993 B0462145C MCS32845DE 214-010-94-00 HARRELL R. CAMP AND RAMONA E. CAMP HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/02/2016 03/17/2016 2016-0117558 8/14/2019 2019-0344634 $20583.02 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 11/15/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (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 187 11/22/19, 11/29/19, 12/06/19 CN 23990

BATCH: AFC-2059 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/13/2019 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Instrument#, NOD Recorded, NOD Pnstrument#, Estimated Sales Amount 98981 Y7459435H GPO25634AE 211-022-28-00 KAREN L. MORRISON-FITZPATRICK A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY. GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/29/2012 06/07/2012 2012-0333138 8/14/2019 2019-0344627 $16284.81 98982 Y7459445H GPO15822AO 211-022-28-00 KAREN L. FITZPATRICK-MORRISON A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY. GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/29/2012 06/11/2012 2012-0333135 8/14/2019 2019-0344627 $16260.40 98983 B0411155C MGP18111CZ PARK VIEW 1 BR / 1 BA FLOATING TYPE C 211-022-28-00 SHAWN T. VAN ENOO AND GINA L. WILVANG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/07/2013 07/25/2013 2013-0465667 8/14/2019 2019-0344627 $16122.02 98984 B0460335S MGP37119AZ 211-022-28-00 MICHAEL J. RICH AND LINDA C. RICH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/20/2016 02/04/2016 2016-0049912 8/14/2019 2019-0344627 $28115.96 98985 B0462565H MGP19022BE 211-022-28-00 KEITH E.H. FORNEY AND IMELDA L. FORNEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/05/2016 03/24/2016 2016-0131630 8/14/2019 2019-0344627 $16777.33 98986 B0474715C MGP15835AZ 211-022-28-00 GLENN H. HENDERSON AND SHARON A. STOCKLI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/19/2016 10/13/2016 2016-0551330 8/14/2019 2019-0344627 $37192.25 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE:11/15/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (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 187 11/22/19, 11/29/19, 12/06/19 CN 23989

BATCH: AFC-2058 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/13/2019 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument#, NOD Recorded, NOD Instrument#, Estimated Sales Amount 98995 B3949345C GMP541251EZ ANNUAL 211-130-03-00 ROBERT B SNYDER AND MARGARET L SNYDER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/28/2011 03/10/2011 2011-0130100 8/14/2019 2019-0344639 $16435.84 98996 B0400795H GMP682134A1Z ANNUAL 211-131-07-00 MAE F. SARMIENTO A(N) SINGLE WOMAN AND DALAL D. COLLINS A(N) WIDOWED WOMAN EACH AS TO AN UNDIVIDED ONE-HALF (1/2) INTEREST AS TENANTS IN COMMON GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/07/2012 11/20/2012 2012-0724622 8/14/2019 2019-0344639 $22634.21 98998 B0441845H GMP591131E2Z ANNUAL 211-131-11-00 JENN T BARENG A(N) SINGLE WOMAN AND ANA LUISA M CABRAL A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/22/2015 03/12/2015 2015-0115625 8/14/2019 2019-0344639 $35447.71 98999 B0444315H GMP521402D1E EVEN 211-130-02-00 ABRAHAM CONTRERAS AND SUNJIN PARK CONTRERAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2015 02/23/2015 2015-0196403 8/14/2019 2019-0344639 $14129.86 99001 B0451005H GMP652208A1Z ANNUAL 211-131-13-00 TYROND L. DUPLANTIER JR. AND TIA M. DUPLANTIER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/10/2015 08/27/2015 2015-0454041 8/14/2019 2019-0344639 $27306.96 99002 B0469835H GMO522244B1Z ANNUAL 211-130-02-00 EMMANUEL ARANDA AND MOUNES A. HANAII HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/25/2016 07/28/2016 2016-0380459 8/14/2019 2019-0344639 $27936.47 99004 B0478215C GMP592109E2Z ANNUAL 211-131-11-00 BRUCE C. HEIDE A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2016 12/22/2016 2016-0702184 8/14/2019 2019-0344639 $37356.29 99005 B0484225H GMP652429B1E EVEN 211-131-13-00 RENE ESTRADA AND IRENE ESTRADA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/11/2017 04/27/2017 2017-0188285 8/14/2019 2019-0344639 $20682.84 99006 B0484575C GMP661130A1Z ANNUAL 211-131-13-00 JULIE ANN MARIA STRAIN A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/21/2017 05/04/2017 2017-0199597 8/14/2019 2019-0344639 $43897.11 99007 B0487385H GMP602330A1Z ANNUAL 211-131-11-00 ROGER LANGE AND DONNALYNN PELLEGRINI-LANGE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2017 06/22/2017 2017-0281151 8/14/2019 2019-0344639 $44172.79 99008 B0487395H GMP581131A1Z ANNUAL 211-131-11-00 ROGER LANGE AND DONNALYNN PELLEGRINI-LANGE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2017 06/22/2017 2017-0281146 8/14/2019 2019-0344639 $44174.69 99009 B0486875C GMO703220A1Z ANNUAL 211-131-13-00 GLENN H. HENDERSON AND SHARON A. STOCKLI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/31/2017 06/15/2017 2017-0268353 8/14/2019 2019-0344639 $29837.92 99010 B0488795C GMP651211D1E EVEN 211-131-13-00 BEZALEEL JOSAPHAT ALVARADO PAREDES A(N) UNMARRIED MAN AND LADI GONZALEZ A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2017 07/21/2017 2017-0326465 8/14/2019 2019-0344639 $16336.35 99011 B0490705C GMP692249B1E EVEN 211-131-13-00 DAVID ALAN SCANTLIN AND PAMELA JEAN SCANTLIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/01/2017 08/18/2017 2017-0377189 8/14/2019 2019-0344639 $18378.61 99012 B0493665C GMO603338B1E EVEN 211-131-11-00 JAMES B. KREBS AND LYDIA Y. KREBS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/29/2017 10/19/2017 20170485652 8/14/2019 2019-0344639 $24146.47 99013 B0505255H GMP611148A1Z ANNUAL 211-131-11-00 RYAN JOHN RENKEN AN UNMARRIED MAN AND TINA RENEE FITZGERALD AN UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/03/2018 06/28/2018 2018-0262994 8/14/2019 2019-0344639 $38331.22 99014 B0504665C GMP662324A1E EVEN 211-131-13-00 GABRIEL M. TORRES AND RUTH V. PIZARRO QUINONES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2018 06/14/2018 2018-0240747 8/14/2019 2019-0344639 $27780.43 99016 B0510305H GMP612124A1Z ANNUAL 211-131-11-00 JUSTIN RICHARD VERHOEVEN A(N) UNMARRIED MAN AND PATRA FLEMING A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2018 09/27/2018 2018-0403712 8/14/2019 2019-0344639 $40408.60 99017 B0510315H GMP612125A1Z ANNUAL 211-131-11-00 JUSTIN RICHARD VERHOEVEN A(N) UNMARRIED MAN AND PATRA FLEMING A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2018 09/27/2018 2018-0403714 8/14/2019 2019-0344639 $48154.35 99018 B0510115C GMS8020612L3Z ANNUAL 212-271-04-00 RONALD GENE LANGFORD AND MARY ELIZABETH LANGFORD TRUSTEES OF THE LANGFORD FAMILY TRUST DATED DECEMBER 16 2008 GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/07/2018 09/20/2018 2018-0393713 8/14/2019 2019-0344639 $64625.70 99019 B0510125C GMS8020631L3Z ANNUAL 212-271-04-00 RONALD GENE LANGFORD AND MARY ELIZABETH LANGFORD TRUSTEES OF THE LANGFORD FAMILY TRUST DATED DECEMBER 16 2008 GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/07/2018 09/20/2018 2018-0393138 8/14/2019 2019-0344639 $89001.61 99020 B0513395S GMP612348B1Z ANNUAL 211-131-11-00 IRVING L. WILLIAMS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/27/2018 11/21/2018 2018-0483966 8/14/2019 2019-0344639 $29234.74 99021 B0513755C GMP8010307B1O ODD 212-271-04-00 JUAN CERVANTES AND YEZAYRA V. CERVANTES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/15/2018 11/29/2018 2018-0492626 8/14/2019 2019-0344639 $19543.92 99022 B0516525H GMP602130A1Z ANNUAL 211-131-11-00 RAYMOND F. THROOP AND DEBBI J. LEEDER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/18/2019 01/31/2019 2019-0035381 8/14/2019 2019-0344639 $53913.81 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 11/15/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (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 187 11/22/19, 11/29/19, 12/06/19 CN 23988

T.S. No. 082676-CA APN: 122-384-30-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/30/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/30/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/6/2015, as Instrument No. 2015-0415332, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: NICHOLAS MICHAELS, AN UNMARRIED 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: PARCEL 1: LOT 701 OF RESUBDIVISION OF A PORTION OF WHELAN RANCH UNIT NO. 10 AND A PORTION OF WHELAN RANCH UNIT NO. 11, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 12385, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 22, 1989. EXCEPTING THEREFROM THE RIGHT TO ALL OIL, MINERALS, NATURAL GAS, OTHER HYDROCARBONS AND GEOTHERMAL RESOURCES WITHIN SAID LAND, TOGETHER WITH THE RIGHT TO DRILL, MINE AND EXPLORE FOR, AND REMOVE, THE SAME, INCLUDING THE RIGHT TO DIRECTIONALLY DRILL OR MINE FROM OTHER LANDS, AND TO BOTTOM SUCH WELLS BEYOND THE EXTERIOR LIMITS THEREOF, WITHOUT, HOWEVER ANY RIGHT TO USE THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF SAID LAND, AS RESERVED IN DEED RECORDED JUNE 25, 1992 AS FILE NO. 1992-0397395 OF OFFICIAL RECORDS. PARCEL 2: NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, DRAINAGE, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES, ALL AS DESCRIBED IN THE DECLARATION AND THE NOTICE. The street address and other common designation, if any, of the real property described above is purported to be: 394 PISMO BAY COURT OCEANSIDE, CALIFORNIA 92057 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: $434,625.53 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 082676-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 922916 / 082676-CA 11/22/19, 11/29/19, 12/06/19 CN23970

Title Order No. 95521470 T.S. No.: NR-51329-CA Refence No. Village Park Townhome APN: 259-222-16-22 NOTICE OF TRUSTEE’S SALE (NOTICE OF LIEN SALE OF REAL PROPERTY UPON LIEN FOR HOMEOWNER’S ASSOCIATION DUES) (CALIFORNIA CIVIL CODE §§ 5700 and 5710) YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/30/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. THIS PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN CALIFORNIA CIVIL CODE SECTION 5715(b). On 12/16/2019 at 10:30 AM, Nationwide Reconveyance, LLC As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 11/6/2018 as Document No. 2018-0464668 Book XX Page XX of Official Records in the Office of the Recorder of San Diego County, California, property owned by: Mary D. Mullane, an unmarried woman and described as follows: As more fully described on the referenced Assessment Lien 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 of 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: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land therein: 259-222-16-22 The street address and other common designation, if any of the real property described above is purported to be: 1844 Pleasantdale Drive # 22 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 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, to-wit: $10,329.97 Estimated Accrued Interest and additional advances, if any, will increase this figure prior to sale The claimant, Village Park Townhome Corporation # 3 Homeowners Association 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. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case NR-51329-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. PLEASE NOTE THAT WE ARE A DEBT COLLECTOR Date: 11/8/2019 Nationwide Reconveyance, LLC For Sales Information Please Call (714) 986-9342. By: Rhonda Rorie, Trustee (11/22/19, 11/29/19, 12/06/19 TS# NR-51329-ca SDI-16675) CN 23969

T.S. No.: 2014-07890-CA A.P.N.: 190-180-12-00 Property Address: 26335 Engelmann Road, Valley Center, CA 92082-7360 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Adrian Costilla and Irene Costilla, Husband and Wife as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/24/2007 as Instrument No. 2007-0275536 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/20/2019 at 09:00 AM Place of Sale: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $1,241,258.51 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 26335 Engelmann Road, Valley Center, CA 92082-7360 A.P.N.: 190-180-12-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 1,241,258.51. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-07890-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 7, 2019 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 11/15/19, 11/22/19, 11/29/19 CN 23957

BATCH: AFC-2054. NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 12/6/2019 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127. (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008. TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount. 98855 B0455505C GMO522209D1E 2209 EVEN 52 211-130-02-00 ANDREW J. BISNAUGHT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/19/2015 11/12/2015 2015-0587212 8/6/2019 2019-0327924 $14812.62 98856 B0470355H GMO502434BO 2434 ODD 50 211-130-02-00 LEONARDO F CARCAMO AND SHIRLENE S CARCAMO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/26/2016 08/11/2016 2016-0409962 8/6/2019 2019-0327924 $17870.80 98857 B0470365H GMO503234BE 3234 EVEN 50 211-130-02-00 LEONARDO F. CARCAMO AND SHIRLENE S. CARCAMO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/26/2016 08/11/2016 2016-0409964 8/6/2019 2019-0327924 $18110.59 98858 B0506865S GMP601116B1Z 1116 EACH 60 211-131-11-00 JUDEO RUBIN CHAN AND MARICAR BALDONADO CHAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/06/2018 07/19/2018 2018-0293798 8/6/2019 2019-0327924 $26905.41 98859 B0400855H GMP681437D1O 1437 ODD 68 211-131-07-00 PATRICK J COLE AND KENDRA L COLE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/11/2012 11/29/2012 2012-0745893 8/6/2019 2019-0327924 $12329.80 98860 B0485245H GMO502614DE 2614 EVEN 50 211-130-02-00 CHARLES MICHAEL COTSWORTH AND AMY DENISE COTSWORTH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/20/2017 05/18/2017 2017-0222715 8/6/2019 2019-0327924 $16040.89 98861 B0508025H GMP612410D1O 2410 ODD 61 211-131-11-00 TOMMIE L DANIELS AND JOYCE P DANIELS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/17/2018 08/10/2018 2018-0329109 8/6/2019 2019-0327924 $16110.38 98862 B0465585H GMP692150D1E 2150 EVEN 69 211-131-07-00 BOBBY C DELANEY AND CAROLYN J DELANEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/30/2016 05/19/2016 2016-0243438 8/6/2019 2019-0327924 $15602.88 98863 B0493525H GMP541606DO 1606 ODD 54 211-130-03-00 MARIANNE DOMINGO A(N) UNMARRIED WORMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/16/2017 10/12/2017 2017-0471767 8/6/2019 2019-0327924 $15984.01 98864 B0480415H GMP533236AE 3236 EVEN 53 211-130-03-00 NODA JEAN DOWNER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/08/2017 02/09/2017 2017-0066585 8/6/2019 2019-0327924 $31994.72 98867 B4041855H GMP681431A1Z 1431 EACH 68 211-131-07-00 THOMAS M FLEMING AND MAUREEN H FLEMING HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2012 09/06/2012 2012-0536069 8/6/2019 2019-0327924 $25266.95 98868 B3995335H GMO502611DO 2611 ODD 50 211-130-02-00 SHERRIELYN P. GAYTANO A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/08/2011 12/08/2011 2011-0660064 8/6/2019 2019-0327924 $10044.95 98869 B0435255H GMP682233A1Z 2233 EACH 68 211-131-07-00 ERIC H. GENG AND ELEANOR L. GENG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/14/2014 10/02/2014 2014-0428379 8/6/2019 2019-0327924 $33558.57 98870 B0473735S GMP532447AZ 2447 EACH 53 211-130-03-00 RONALD F. HARMAN AND ROSEMARY L. MARSHALL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/29/2016 09/29/2016 2016-0519471 8/6/2019 2019-0327924 $29613.35 98871 B0509515S GMP612342D1Z 2342 EACH 61 211-131-11-00 ALLEN PALMER HARRALSON AND NURIA HARRALSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/25/2018 09/13/2018 2018-0381417 8/6/2019 2019-0327924 $29273.84 98872 B3947815C GMP541529EZ 1529 EACH 54 211-130-03-00 GERTRUDE A. HIGHBAUGH AN UNMARRIED WOMAN AND CHERYL LYNN HUGHBAUGH AN UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2010 12/22/2010 2010-0710016 8/6/2019 2019-0327924 $17835.92 98873 B0488355H GMP661328A1Z 1328 EACH 66 211-131-13-00 RONALD A. HILL AND EUNICE A. HILL TRUSTEES OF THE 2004 HILL REVOCABLE TRUST DATED JULY 24 2004 AND ANY AMENDMENTS THERETO GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/21/2017 07/13/2017 2017-0315420 8/6/2019 2019-0327924 $42839.81 98874 B0467955H GMP661418D1Z 1418 EACH 66 211-131-13-00 ELPIDIO G. ILABAN A(N) UNMARRIED MAN AND BERNARDITA LEAL MARQUEZ A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/13/2016 06/30/2016 2016-0326238 8/6/2019 2019-0327924 $19662.03 98875 B0467815H GMP663351A1Z 3351 EACH 66 211-131-13-00 GEORGE JULIAN AND JEJIE JULIAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2016 06/30/2016 2016-0326036 8/6/2019 2019-0327924 $39763.98 98876 B0506805S GMP8010516BO 1051 ODD 80 212-271-04-00 ROBERT V. MARTINEZ AND JAN E. MARTINEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/06/2018 07/19/2018 2018-0294436 8/6/2019 2019-0327924 $19104.16 98877 B0498755H GMP612440B1Z 2440 EACH 61 211-131-11-00 KARLA L. SCOTT NOLBERTO AND WINSTON L. NOLBERTO WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2017 02/08/2018 2018-0051156 8/6/2019 2019-0327924 $35507.57 98878 B3991035C GMO522216BZ 2216 EACH 52 211-130-02-00 PIERRE C. PINEDA A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY CAPITALSOURCE BANK A CALIFORNIA INDUSTRIAL BANK 07/27/2011 08/18/2011 2011-0425135 8/6/2019 2019-0327924 $14722.82 98879 B0492955S GMO562214A1Z 2214 EACH 56 211-130-03-00 WILBERT P. PRESA AND FEDENIA S. PRESA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/01/2017 10/05/2017 2017-0459433 8/6/2019 2019-0327924 $37848.56 98880 B0483695C GMO593237AZ 3237 EACH 59 211-131-11-00 ROBERT RICKARD AND CHERYL ACEVEDO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/28/2017 04/20/2017 2017-0176567 8/6/2019 2019-0327924 $31244.68 98881 B0484995S GMP651212D1O 1212 ODD 65 211-131-13-00 ALIVIA C. ROMBERG-DANIELS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/27/2017 05/11/2017 2017-0211064 8/6/2019 2019-0327924 $15848.68 98882 B0510245H GMS8020423BZ 2042 EACH 80 212-271-04-00 DUSTAN MICHAEL SCOTT A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/25/2018 09/27/2018 2018-0403953 8/6/2019 2019-0327924 $38598.15 98883 B0423565H GMP581132A1Z 1132 EACH 58 211-131-05-00 STEVE C. TAYLOR AND SARAH E. TAYLOR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/08/2014 02/27/2014 2014-0079217 8/6/2019 2019-0327924 $28312.81. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 11/7/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (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. 11/15/19, 11/22/19, 11/29/19 CN 23956

AFC-2052 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 12/6/2019 at 10:00 AM. LOCATION: THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127. SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 98703 13323C 13323C 133 23 203-253-13-23 ERNEST F. LATHAM AND SANDY L. LATHAM TRUSTEES AND ALL SUCCESSORS IN TRUST FOR THE LATHAM FAMILY TRUST DATED MAY 19 1990 6/24/2019 7/5/2019 2019-0266370 8/6/2019 2019-0327925 $9297.28 98704 13338C 13338C 133 38 203-253-13-38 JUDITH L. GARNETT AN UNMARRIED WOMAN 6/24/2019 7/5/2019 2019-0266370 8/6/2019 2019-0327925 $9053.68 98705 31051C 31051C 310 51 203-253-50-51 CHARLES CHRISTIAN KIRSTEN & PATRICIA COX LILLY TRUSTEES OF THE CHARLES CHRISTIAN KIRSTEN AND PATRICIA COX LILLY REVOCABLE LIVING TRUST 6/24/2019 7/5/2019 2019-0266370 8/6/2019 2019-0327925 $9297.28 98707 11026C 11026C 110 26 203-253-10-26 DEBRA J. REID 6/24/2019 7/5/2019 2019-0266370 8/6/2019 2019-0327925 $8035.69. 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 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO Date: 11/7/2019 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 11/15/19, 11/22/19, 11/29/19 CN 23955

AFC-2049 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 GRAND PACIFIC MARBRISA OWNERS ASSOCIATION INC., 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 12/6/2019 at 10:00 AM. LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA 92127. SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, PURPORTED OWNERS, COL DATED, COL RECORDED, COL INSTRUMENT NO., NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT: 98310 513403BZ GMO513403BZ 5134 ANNUAL 03 211-130-02-00 OUIDA F. BLAKE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5341.78 98311 541116DE GMP541116DE 5411 BIENNIAL EVEN 16 211-130-03-00 PATRICIA HUBER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4468.01 98312 523112BE GMO523112BE 5231 BIENNIAL EVEN 12 211-130-02-00 SHIRLEY A. BATTY A(N) UNMARRIED WOMAN AND ERICA S. BATTY A(N) SINGLE WOMAN AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5231.48 98313 512203AE GMO512203AE 5122 BIENNIAL EVEN 03 211-130-02-00 JAMES E. KELLER AND SANDRA J. KELLER HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5148.36 98314 543405EZ GMP543405EZ 5434 ANNUAL 05 211-130-03-00 COYYA C. BROWN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $8879.08 98315 501247EZ GMO501247EZ 5012 ANNUAL 47 211-130-02-00 ERNIE M. MCCARTY A(N) UNMARRIED MAN AND CRUZY MONTEJANO A(N) UNMARRIED WOMAN AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $8721.32 98317 561407AE GMO561407AE 5614 BIENNIAL EVEN 07 211-130-03-00 ROBERT L. SIMMONS AND JULIANNA SIMMONS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4738.69 98318 522213D1E GMO522213D1E 5222 BIENNIAL EVEN 13 211-130-02-00 NICOLE KING A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3870.21 98320 522451D1O GMO522451D1O 5224 BIENNIAL ODD FIXED WEEK 51 211-130-02-00 SIDNEY T. JONES JR. AND SALLY M. JONES HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3133.47 98321 522432D1E GMO522432D1E 5224 BIENNIAL-EVEN FIXED WEEK 32 211-130-02-00 AUGUSTO B. ACAYAN AND NORMA V. ACAYAN TRUSTEES OF THE 2000 ACAYAN FAMILY TRUST DATED MARCH 31 2000 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3138.12 98322 521118B1O GMP521118B1O 5211 BIENNIAL ODD 18 211-130-02-00 CURT MICHAEL PALOMINO AND ANNA MARIE PALOMINO HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4227.70 98323 522304D1E GMO522304D1E 5223 BIENNIAL EVEN 04 211-130-02-00 RANDAL E. WILLIAMS AND AKIKO E. WILLIAMS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $2963.43 98324 522236D1O GMO522236D1O 5222 BIENNIAL ODD 36 211-130-02-00 PERRY H. ROY AND DIANE C. ROY HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3133.47 98325 523423BE GMO523423BE 5234 BIENNIAL EVEN FIXED WEEK 23 211-130-02-00 FRED HAMMONDS AND LENORA H. HAMMONDS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4152.92 98326 521416D1E GMP521416D1E 5214 BIENNIAL EVEN 16 211-130-02-00 CATHERINE M. MUNSON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3127.86 98327 522225D1E GMO522225D1E 5222 BIENNIAL EVEN FIXED WEEK NO 25 211-130-02-00 ROBERT C’KEY RUBECK A SINGLE MAN 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3396.34 98328 562408AE GMO562408AE 5624 BIENNIAL EVEN FIXED WEEK NO 08 211-130-03-00 MARLOW B. PORNAN AND HAYDIE U. PORNAN HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4337.91 98329 521315AO GMP521315AO 5213 BIENNIAL ODD 15 211-130-02-00 GABRIEL A. LANDAVERDE AND LUZ M. LANDAVERDE HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3935.93 98331 541510EE GMP541510EE 5415 BIENNIAL EVEN 10 211-130-03-00 BEV STONE A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $7489.10 98332 561108AE GMO561108AE 5611 BIENNIAL EVEN 08 211-130-03-00 ROLANDO F. ABELLA AND JOSEPHINE I. ABELLA HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5519.64 98334 561403AZ GMO561403AZ 5614 ANNUAL 03 211-130-03-00 LANNY E. DAVENPORT AND MARY M. DAVENPORT HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $7022.80 98335 511447AZ GMO511447AZ 5114 ANNUAL 47 211-130-02-00 THOMAS WOLLMANN AND CONNIE WOLLMANN HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $7848.37 98336 513110BZ GMO513110BZ 5131 ANNUAL 10 211-130-02-00 CLINTON O. LINDSETH AND LOIS M. LINDSETH TRUSTEES OF THE LINDSETH FAMILY REVOCABLE TRUST DATED DECEMBER 8 1988 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6507.96 98337 563403BE GMO563403BE 5634 BEINNIAL EVEN 03 211-130-03-00 MICHAEL W. SULLIVAN AND LINDA L. SULLIVAN HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5887.54 98338 541638DO GMP541638DO 5416 BIENNIAL ODD 38 211-130-03-00 JIVAN KOZOH A SINGLE MAN 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4111.86 98339 583401BZ GMP583401BZ 5834 ANNUAL 01 211-131-05-00 LYNNA BELIN A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6464.53 98340 521248D1O GMP521248D1O 5212 BIENNIAL ODD 48 211-130-02-00 CRAIG ARTHUR PATINSKY A SINGLE PERSON 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4261.53 98341 532350AE GMP532350AE 5323 BIENNIAL EVEN 50 211-130-03-00 CAROL A. RANKIN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6442.23 98342 511112AO GMO511112AO 5111 BIENNIAL ODD 12 211-130-02-00 SYLVIA GONZALEZ PETTET TRUSTEE OF THE FAMILY TRUST OF SYLVIA GONZALEZ PETTET DATED MAY 29 2007 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6442.23 98343 511147D1O GMO511147D1O 5111 BIENNIAL ODD 47 211-130-02-00 STEVEN W. EASON AND PENELOPE C. EASON HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4609.50 98344 533139BO GMP533139BO 5331 BIENNIAL ODD 39 211-130-03-00 JOSE EDUARDO PAVON AN UNMARRIED MAN 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5624.98 98345 693414BE GMP693414BE 6934 BIENNIAL EVEN 14 211-131-07-00 JOHN C. AZAR AND MARIE A. AZAR HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4305.93 98346 531229AO GMP531229AO 5312 BIENNIAL ODD FIXED WEEK 29 211-130-03-00 CRISTIAN DARIO PREGUERMAN A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $7708.93 98347 542612DO GMP542612DO 5426 BIENNIAL ODD 12 211-130-03-00 VENETTA L. ROHRBACH A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3669.80 98348 541342BZ GMP541342BZ 5413 ANNUAL 42 211-130-03-00 RICK D. CALHOON AND DEBRA E. CALHOON HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5036.53 98349 542439BZ GMP542439BZ 5424 ANNUAL 39 211-130-03-00 SUSAN JACKSON A WIDOW AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5439.62 98350 541135DE GMP541135DE 5411 BIENNIAL EVEN FIXED WEEK 35 211-130-03-00 REGINALD BROWN AND ROBIN D. BROWN HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3129.21 98351 541346BO GMP541346BO 5413 BIENNIAL ODD 46 211-130-03-00 KIMBERLY GREY A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4300.32 98352 522408D1E GMO522408D1E 5224 BIENNIAL EVEN 08 211-130-02-00 MICHAEL T. MYSLIWIEC AND JENNIFER L. MYSLIWIEC HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $2785.05 98353 543302BO GMP543302BO 5433 BIENNIAL ODD 02 211-130-03-00 MICHAEL A. CIPRIANI AND VICTORIA M. CIPRIANI HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4240.74 98354 513344AE GMO513344AE 5133 BIENNIAL EVEN 44 211-130-02-00 STEVEN G. FRIAS AND CASSIE I. FRIAS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5117.34 98355 542316BO GMP542316BO 5423 BIENNIAL ODD 16 211-130-03-00 TERRY DURST A SINGLE MAN 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4204.91 98356 532318AO GMP532318AO 5323 BIENNIAL ODD 18 211-130-03-00 SHERI LYNN CHRISTIANSON A SINGLE WOMAN AND PATRICIA SUE CASSIDY A MARRIED WOMAN AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5319.50 98357 541101DO GMP541101DO 5411 BIENNIAL ODD 01 211-130-03-00 ROBERT H. CRYSLER AND CORINNE M. CRYSLER OR THEIR SUCCESSOR(S) AS TRUSTEE(S) OF THE ROBERT H. CRYSLER AND CORINNE M. CRYSLER JOINT REVOCABLE LIVING TRUST U/A DATED OCTOBER 24 2000 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3119.47 98358 521434D1O GMP521434D1O 5214 BIENNIAL ODD FIXED WEEK NO 34 211-130-02-00 DOLORES GIORDANO A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3121.56 98359 501649DZ GMO501649DZ 5016 ANNUAL 49 211-130-02-00 GAVIN P. SERMONA A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $2682.90 98360 691406D1O GMP691406D1O 6914 BIENNIAL ODD 06 211-131-07-00 JONATHAN DIGNADICE AND RUTH DIGNADICE HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3179.44 98361 561135AE GMO561135AE 5611 BIENNIAL EVEN FIXED WEEK 35 211-130-03-00 JESUS H. CRUZ AND ELIZA N. CRUZ HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4407.28 98362 542307BO GMP542307BO 5423 BIENNIAL ODD 07 211-130-03-00 DANIEL SHERLOCK AND ANNA SHERLOCK HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4310.97 98363 543112EE GMP543112EE 5431 BIENNIAL EVEN 12 211-130-03-00 JAMIE M. PERGOLSKI A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6347.69 98364 542202EO GMP542202EO 5422 BINNIAL ODD 02 211-130-03-00 JAMIE M. PERGOLSKI A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6182.00 98365 532247AE GMP532247AE 5322 BIENNIAL EVEN 47 211-130-03-00 TODD P. BRENNEIS AND TINA M. BRENNEIS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5333.25 98366 533204AO GMP533204AO 5332 BIENNIAL ODD 04 211-130-03-00 BERNARD R. GUTIERREZ AND MYRA G. GUTIERREZ HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5404.03 98367 533318AE GMP533318AE 5333 BIENNIAL EVEN 18 211-130-03-00 JAMES E. KUPCZAK AND MICHELE K. ROACH HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5333.25 98368 531220AO GMP531220AO 5312 BIENNIAL ODD 20 211-130-03-00 JOANNE BLOCK AND PAUL BLOCK WIFE AND HUSBAND DEBORAH RAPHAEL AND ABRAHAM RAPHAEL WIFE AND HUSBAND STEVEN D. MEYERSON AND ANNETTE MEYERSON HUSBAND AND WIFE ALL AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5310.69 98369 533448BE GMP533448BE 5334 BIENNIAL EVEN 48 211-130-03-00 MICHELE R. MCMORROW A SINGLE WOMAN AND DAWN R. LEVY A SINGLE WOMAN AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4246.46 98370 541649DO GMP541649DO 5416 BIENNIAL ODD 49 211-130-03-00 VANILLA PITTMAN AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3216.17 98371 542117DE GMP542117DE 5421 BIENNIAL EVEN 17 211-130-03-00 DANIEL F. ANDREAS AND JUDY L. ANDREAS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3058.60 98372 691103A1O GMP691103A1O 6911 BIENNIAL ODD 03 211-131-07-00 ALEXANDER J. SPITZER AND HEATHER M. SPITZER HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4460.53 98374 532127AO GMP532127AO 5321 BIENNIAL ODD FIXED WEEK 27 211-130-03-00 SHERRI TRAVERS AN UNMARRIED WOMAN AS SOLE AN SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6790.46 98375 532415AO GMP532415AO 5324 BIENNIAL ODD 15 211-130-03-00 MARIA FIGUEROA 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6632.16 98376 542114DO GMP542114DO 5421 BIENNIAL ODD 14 211-130-03-00 ROBERT EDWARD BANNER A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $3627.18 98377 542324BE GMP542324BE 5423 BIENNIAL EVEN FIXED WEEK 24 211-130-03-00 PAUL C. MAROTTA AND STACIE E. COUCH HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5285.24 98378 683138BZ GMP683138BZ 6831 ANNUAL 38 211-131-07-00 LARRY L. SWETTE AND MAGDALENA O. SWETTE CO-TRUSTEES OF THE SWETTE FAMILY TRUST DATED MAY 16 2003 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6252.63 98379 522350B1O GMO522350B1O 5223 BIENNIAL ODD 50 211-130-02-00 MEL ANDREA F. YANSON A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5661.52 98380 541348BO GMP541348BO 5413 BIENNIAL ODD 48 211-130-03-00 JEFF CHOW AND CHRISTINE CHOW HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5265.08 98381 531143AE GMP531143AE 5311 BIENNIAL EVEN 43 211-130-03-00 THAMMANNA NANJE GOWDA AND SHASHIKALA K. LINGAIAH HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6357.07 98382 533314AO GMP533314AO 5333 BIENNIAL ODD 14 211-130-03-00 AGNES L. FRESNOZA AN UNMARRIED WOMAN AND FLORDELIZA GARCIA AN UNMARRIED WOMAN AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5263.23 98383 701448A1Z GMP701448A1Z 7014 ANNUAL 48 211-131-10-00 ALFONSO TAVAGLIONE A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6867.57 98384 501225EZ GMO501225EZ 5012 ANNUAL FIXED WEEK NO 25 211-130-02-00 LARRY L. LEAS AND NERY LEAS CO-TRUSTEES OF THE LEAS FAMILY TRUST DATED NOVEMBER 1 2006 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $9349.54 98385 503424EZ GMO503424EZ 5034 ANNUAL FIXED WEEK 24 211-130-02-00 LARRY L. LEAS AND NERY LEAS CO-TRUSTEES OF THE LEAS FAMILY TRUST DATED NOVEMBER 1 2006 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $9097.11 98387 661250D1Z GMP661250D1Z 6612 ANNUAL 50 211-131-13-00 RANDOLPH C. BEAUMONT AND KATHARINE J. BEAUMONT HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5144.93 98388 702440A1Z GMP702440A1Z 7024 ANNUAL 40 211-131-10-00 HAROLD J. EATINGER AND JEANNETTE M. EATINGER HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $6703.36 98389 683212D1E GMP683212D1E 6832 BIENNIAL EVEN 12 211-131-07-00 PAUL R. SALAZAR AND ANGELINA V. SALAZAR HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4006.32 98390 533339AZ GMP533339AZ 5333 ANNUAL 39 211-130-03-00 DANIEL D. MEYERS AND TERI L. MEYERS HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $7917.84 98391 533314AE GMP533314AE 5333 BIENNIAL EVEN 14 211-130-03-00 MERCEDES MANGILIT AN UNMARRIED WOMAN AND AMELIA P. GARCIA AN UNMARRIED WOMAN AND SONIA M. CRUZ AN UNMARRIED WOMAN ALL AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5263.23 98392 543248BE GMP543248BE 5342 BIENNIAL EVEN 48 211-130-03-00 ALAN MINORU USUI AND GINNY SUSANNE USUI HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5205.54 98393 501111DE GMO501111DE 5011 BIENNIAL EVEN 11 211-130-02-00 ROBERT H. KOPCZYNSKI AND ELLA J. KOPCZYNSKI HUSBAND AND WIFE AS COMMUNITY PROPERTY 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $4084.04 98394 543203BE GMP543203BE 5432 BIENNIAL EVEN 03 211-130-03-00 MARK O. STAYNER AND DEENA M. STAYNER HUSBAND AND WIFE AS JOINT TENANTS 6/25/2019 7/5/2019 2019-0266377 8/6/2019 2019-0327955 $5795.38 The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, 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 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 Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 11/7/2019 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 11/15/19, 11/22/19, 11/29/19 CN 23954

NOTICE OF TRUSTEE’S SALE T.S. No. 11-31364-EM-CA Title No. 110322138-CA-LMI A.P.N. 182-076-16-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: GERARDO O. GONZALEZ AND MARIA F. LIMON DE GONZALEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/31/2006 as Instrument No. 2006-0775593 (or Book, Page) of the Official Records of SAN DIEGO County, California. Date of Sale: 12/09/2019 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $878,888.53 Street Address or other common designation of real property: 328 E OLIVE STREET, SAN MARCOS, CA 92069 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 11-31364-EM-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 11/06/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4709870 11/15/2019, 11/22/2019, 11/29/2019 CN 23953

APN No. 255-123-06-00 Reference No. 5659-3/ Hickey Trustee Sale No. 2019-1231 Title Order No. 19-284493 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/3/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 12/9/2019 at 10:30 AM, S.B.S. Lien Services As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 10/5/2018 as Document No. 2018-0415200 Book Page of Official Records in the Office of the Recorder of San Diego County, California, The original owner: Edward J Hickey Jr and Betty J Hickey The purported new owner: Edward J Hickey Jr and Betty J Hickey WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by 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 THE STATUE, 250 E. MAIN STREET, EL CAJON, CALIFORNIA 92020 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 1867 Avenida Mimosa 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 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, to-wit: $14,680.64 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant, Rancho Santa Fe Vista Homeowners Association under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Website www.superiordefault.com, using the file number assigned to this case 2019-1231. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The Property Is Being Sold Subject To The Ninety Day Right Of Redemption Contained In Civil Code Section 5715(B). Please Note That We Are A Debt Collector And Are Attempting To Collect A Debt And Any Information We Obtain Will Be Used For That Purpose. For Sales Information, Please Call (855) 986-9342 www.superiordefault.com Date: 11/5/2019 S.B.S. Lien Services 31194 La Baya Drive, suite 106 Westlake Village, California 91362 BY: Annissa Young, Sr. Trustee Sales Officer (11/15/19, 11/22/19, 11/29/15, TS#-2019-1231 SDI-16645) CN 23949

T.S. No. 19-57067 APN: 158-791-37-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/27/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JAIME BENJAMIN GUERRA, AN UNMARRIED MAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 10/12/2005, as Instrument No. 2005-0883074, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2009-0576006 and recorded on 10/16/2009 and further modified by Loan Modification Agreement recorded as Instrument 2017-0247431 and recorded on 6/1/2017., of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/9/2019 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $509,579.74 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 350 FRANCISCAN WAY OCEANSIDE, California 92057-6464 Described as follows: As more fully described in the Deed of Trust A.P.N #.: 158-791-37-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-57067. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 11/4/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30348 Pub Dates 11/15, 11/22, 11/29/2019 CN 23948

T.S. No. 070428-CA APN: 102-084-02 and 102-082-07 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/13/2004. 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 12/2/2019 at 10:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/25/2004, as Instrument No. 2004-1007822, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JAMES M BRADY, JR. AND, MARGARET A. BRADY HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: THE SOUTH 5.00 ACRES OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 3, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN. IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, AS DESCRIBED IN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 29, 1975 AS FILE NO. 75-265686 OF OFFICIAL RECORDS. EXCEPTING THEREFROM ALL THE COAL AND OTHER MINERALS IN SAID LAND, TOGETHER WITH THE RIGHT TO PROSPECT FOR, MINE AND REMOVE SAME, AS RESERVED BY THE UNITED STATES OF AMERICA IN PATENT RECORDED MAY 21, 1951, AS DOCUMENT NO. 65017, IN BOOK 2532, PAGE 167 OF OFFICIAL RECORDS. TOGETHER WITH THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, AS DESCRIBED IN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 29, 1975 AS FILE NO. 75-265686 OF OFFICIAL RECORDS. EXCEPTING THEREFROM ALL THE COAL AND OTHER MINERALS IN SAID LAND, TOGETHER WITH THE RIGHT TO PROSPECT FOR, MINE AND REMOVE SAME, AS RESERVED BY THE UNITED STATES OF AMERICA IN PATENT RECORDED MAY 21, 1951, AS DOCUMENT NO. 65017, IN BOOK 2532, PAGE 167 OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER, TELEPHONE LINES, AND PUBLIC UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: THE WEST 60.00 FEET OF THE NORTHWEST QUARTER; THE NORTH 60.00 FEET OF THE NORTHWEST QUARTER; THE EAST 60.00 FEET OF THE NORTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE NORTH HALF OF THE NORTHWEST QUARTER; THE WEST 60.00 FEET OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE SOUTHWEST QUARTER OF THE NORTHEAST QUARTER; THE EAST 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE WEST 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE SOUTH 60.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; THE NORTH 15.00 FEET OF THE SOUTH 75.00 FEET OF THE EAST 265.00 FEET OF THE WEST 275.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER; AND THE EAST 15.00 FEET OF THE WEST 75.00 FEET OF THE NORTH 200.00 FEET OF THE SOUTH 275.00 FEET OF THE NORTH HALF OF THE SOUTHWEST QUARTER. PARCEL 3: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS THE NORTH 30.00 FEET OF THAT PORTION OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER LYING WEST OF THE HARRIS SPUR TRUCK. TRAIL AND THE SOUTH 30.00 FEET OF THAT PORTION OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER LYING WEST OF HARRIS SPUR TRUCK TRAIL, ALL IN SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. PARCEL 4: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 30.00 FEET IN WIDTH LYING WITHIN THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 2, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE EASTERLY BOUNDARY OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTH QUARTER OF SAID SECTION 2; THENCE ALONG THE SOUTHERLY LINE OF SAID SECTION 2, NORTH 88°03’00” EAST 557.69 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 48°52’30” WEST, 131.99 FEET; THENCE NORTH 48°16’56” WEST, 151.11 FEET; THENCE NORTH 18°51’21’ WEST, 152.39 FEET; THENCE NORTH 04°14’14” EAST, 132.85 FEET; THENCE NORTH 32°22’19” EAST, 134.77 FEET; THENCE NORTH 10°01’07” WEST, 208.92 FEET; THENCE NORTH 20°52’33” WEST, 144.61 FEET; THENCE NORTH 21°23’32’ EAST, 249.19 FEET; THENCE NORTH 40°26’06” EAST, 271.33 FEET; THENCE NORTH 24°01’36” EAST, 28.56 FEET; THENCE NORTH 10°18’40” EAST, 312.86 FEET; THENCE NORTH 69°38’43” EAST, 179.59 FEET; THENCE NORTH 07°51’47” EAST, 136.43 FEET; THENCE NORTH 59°25’20’ EAST, 127.55 FEET; THENCE NORTH 21°21’54” EAST, 281.79 FEET; THENCE NORTH 20°10’58” EAST, 261.33 FEET; THENCE NORTH 08°38’02” EAST, 143.65 FEET; THENCE NORTH 26°27’36” EAST, 135.76 FEET TO THE EAST-WEST CENTER LINE OF SAID SECTION 2. SAID EASEMENT TO TERMINATE SOUTHERLY IN THE SOUTHERLY LINE OF SAID SECTION 2 AND TO TERMINATE NORTHERLY IN THE EAST -WEST CENTER LINE OF SAID SECTION 2. PARCEL 5: AN EASEMENT AND RIGHT OF WAY FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, TO BE USED IN COMMON WITH OTHERS, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH LYING WITHIN SECTION 11, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT CORNER NO. 62 OF RANCHO SANTA MARGARITA Y LAS FLORES AS SHOWN ON RECORD OF SURVEY MAP NO. 794, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 17, 1940, THENCE ALONG THE NORTHERLY BOUNDARY OF SAID RANCHO, SOUTH 84°08’08” EAST, 267.00 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN DEED TO KENNETH C. CATRON, ET UX, RECORDED MAY 29, 1956, IN BOOK 6119, PAGE 533 OF OFFICIAL RECORDS; THENCE ALONG THE MOST EASTERLY LINE OF SAID CATRON’S LAND NORTH 02°47’46” EAST (RECORD-NORTH 02°26’20” EAST), 491.07 FEET TO THE CENTER LINE OF COUNTY ROAD SURVEY NO. 130 (KNOWN AS DE LUZ ROAD) AS DESCRIBED IN DEED TO THE COUNTY OF SAN DIEGO, DATED MARCH 1, 1898 AND RECORDED IN BOOK 257, PAGE 357 OF DEEDS, BEING ALSO THE SOUTHERLY TERMINUS OF THAT CERTAIN TRAIL KNOWN AS HARRIS SPUR TRUCK TRAIL AS DESCRIBED IN DEED TO MALCOLM J. ABZUG, ET UX, RECORDED MAY 20, 1964 AS PILE NO. 90529; THENCE ALONG SAID CENTER LINE OF HARRIS SPUR TRUCK TRAIL AS FOLLOWS: NORTH 34°15’45” EAST, 253.67 FEET; SOUTH 76°15’00” EAST, 297.42 FEET; NORTH 48°05’15” EAST, 374.89 FEET, NORTH 23°37’30” EAST, 432.66 FEET; NORTH 64°53’30” EAST, 89.96 FEET; SOUTH 50°17’45” EAST, 257.45 FEET; NORTH 24°50’00” EAST, 171.22 FEET; NORTH 02°38’15” EAST, 226.04 FEET; NORTH 36°14’15” WEST, 105.09 FEET; NORTH 16°20’00” EAST, 200.70 FEET; NORTH 43°59’00” EAST, 203.64 FEET; NORTH 37°18’45” WEST, 104.20 FEET; NORTH 04°52’15° EAST, 255.82 FEET; NORTH 13°42’45” EAST, 232.58 FEET; NORTH 30°27’15” EAST, 177.74 FEET; NORTH 16°07’00” EAST, 215.71 FEET; NORTH 35°10’00” EAST, 263.87 FEET; NORTH 77°10’45” WEST, 102.34 FEET; NORTH 36°03’15” WEST, 151.70 FEET; AND NORTH 69°26’45” WEST, 70.71 FEET TO A POINT ON THE NORTHERLY LINE OF SAID SECTION 11, DISTANT THEREON NORTH 88°03’00” EAST, 557.69 FEET FROM THE NORTH QUARTER CORNER OF SAID SECTION 11. SAID EASEMENT TO TERMINATE SOUTHWESTERLY IN THE CENTER LINE OF SAID DE LUZ ROAD AND TO TERMINATE NORTHERLY IN THE NORTHERLY LINE OF SAID SECTION 11. The street address and other common designation, if any, of the real property described above is purported to be: 38686 HARRIS SPUR TRUCK TRAIL FALLBROOK, CA 92028 AKA 38686 HARRIS TL, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $552,379.71 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 1-866-539-4173 or visit this Internet Web site WWW.SERVICELINKAUCTION.COM, using the file number assigned to this case 070428-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: 1-866-539-4173 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 922470 / 070428-CA 11/08/19, 11/15/19, 11/22/19 CN 23928

T.S. No. 19-56890 APN: 220-350-31-01 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/13/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ARTEMIO D. COLON AND LUCIA COLON, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 4/25/2005, as Instrument No. 2005-0344420, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2013-0150942 and recorded on 3/8/2013, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/6/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $324,404.07 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 137 CHRISTEN WAY SAN MARCOS, California 92069-1706 Described as follows: As more fully described in the Deed of Trust A.P.N #.: 220-350-31-01 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 19-56890. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 10/28/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30284 Pub Dates 11/08, 11/15, 11/22/2019 CN 23927

NOTICE OF TRUSTEE’S SALE T.S. No. 19-01115-QQ-CA Title No. 1107714 A.P.N. 128-410-23-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/25/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Miguel Sandoval and Laura Sandoval, husband and wife Duly Appointed Trustee: National Default Servicing Corporation Recorded 12/09/2013 as Instrument No. 2013-0710254 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: 12/06/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $269,942.80 Street Address or other common designation of real property: 12404 Calle De Halcones, Valley Center, CA 92082 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-01115-QQ-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/24/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4708801 11/08/2019, 11/15/2019, 11/22/2019 CN 23925

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 1510 E. Mission Rd san Marcos Ca 92069, will sell by competitive bidding on December 5th, 2019 at 9:30 AM Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Enrique C Rodriguez Misc. Household goods Hamilton Hawkins Misc. Household goods Hamilton Leon Hawkins Jr Misc. Household goods Hamilton Leon Jr Hawkins Misc. Household goods Monique Gonzalez Misc. Household goods Monique Rachel Gonzalez Misc. Household goods Monique Gonzalez Santiago Misc. Household goods Monique Santiago Misc. Household goods Monique Rachel Gonzalez Santiago Misc. Household goods Shelden M Simons Misc. Household goods Shelden Michael Simons Misc. Household goods Joe B Zamora Misc. Car Parts & Misc. Household goods Joe Bonilla Zamora Misc. Car Parts & Misc. Household goods Ted Mount Misc. Household goods David Cullen Misc. Household goods David P Cullen Misc. Household goods Shantiel Mueller Misc. Household goods Shantiel Jade Mueller Misc. Household goods Eric Ramirez Misc. Household goods Eric Anthony Ramirez Misc. Household goods Ryan W Hudson Misc. Household goods Ryan Wayne Hudson Misc. Household goods Auction to be conducted by West Coast Auctions, License # 0434194 Tel # 760-724-0423 11/22/19, 11/29/19 CN 24010

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage Formerly known as S.D. Storage, located at 185 N. Pacific Street, San Marcos, CA, 92069, will sell by competitive bidding on December 5th at 10:30 am . Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Arthur Rocha Jr. Misc. Household goods German Lopez Misc. Household goods Thomas A. Whitaker Misc. Household goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 11/22/19, 11/29/19 CN 24007

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 2430 S Santa Fe Ave Vista CA 92084, will sell by competitive bidding on December 5th, 2019 at 11:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Nick J Kimbell Business Equipment Nick James Kimbell Business Equipment Nick J Kimbell Machine and Misc. Equipment Nick James Kimbell Machine and Misc. Equipment James William Castillo Machine and Misc. Tools and Equipment John P Oliver Jr Misc. Household Goods John Philip Jr Oliver Misc. Household Goods John Philip Oliver Jr Misc. Household Goods Saif D Tsepina Misc. Household Goods Saif Derek Tsepina Misc. Household Goods Said Derek Tarik Fakhrie Tsepina Misc. Household Goods Andy Johnson Misc. Household Goods Piedad Gabriela Montalvo Misc. Household Goods Robert Pantoja Misc. Household Goods Roberto Pantoja Misc. Household Goods Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 11/22/19, 11/29/19 CN 24006

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 December 6, 2019 at or after 1:00 PM. Location of Online Auction: www.storagctreasures.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. Veronica Chavarria E323 Holly Burch C306 11/22/19, 11/29/19 CN 24003

SUMMONS (CITACION JUDICIAL) CASE #: 37-2019-00031049-CU-PA-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): CASHALERIE SANCHEZ, an individual; LYFT INC., a business entity, form unknown; and DOES 1 through 100 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MAURICE PATRICK FEDERLE NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, 325 S Melrose Dr, Vista CA 92081. 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 S. Rose, Esq. SBN 183853; Law Office of Daniel S. Rose, P.C., 316 S. Melrose Dr. #107, Vista CA 92081 Telephone: 760.758.8000; 760.758.8001 Date: (Fecha), 06/18/2019 Clerk (Secretario), by M. Clemens, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 11/22, 11/29, 12/06, 12/13/19 CN 24002

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage,) located at 560 South Pacific San Marcos, CA 92078, will sell by competitive bidding on December 5, 2019, at 11:00 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Travis Allen Misc. Household Items, Car parts Travis Wayne Allen Misc. Household Items, Car parts John Stinson Misc. Household Items John Lemuel Stinson Misc. Household Items Kevin O’Donnell Jr. Misc. Household Items Kevin Thomas O’Donnell Jr. Misc. Household Items Auction service by West Coast Auction, License # 0434194, Tel # 760-724-0423 All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 11/22/19, 11/29/19 CN 23998

NOTICE OF PETITION TO ADMINISTER ESTATE OF DANIEL GONZALES [IMAGED] Case # 37-2019-00060064-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 Daniel Gonzales. A Petition for Probate has been filed by James Arthur Gonzales in the Superior Court of California, County of San Diego. The Petition for Probate requests that James Arthur Gonzales 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 23, 2020; Time: 1:30 PM, Dept.: 503, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Debra L. Leffler Streeter, Esq. Streeter Law Group, APC, 217 Civic Center Dr. #10, Vista CA 92084 Telephone: 760-945-9353 11/22, 11/29, 12/06/19 CN 23992

NOTICE OF PETITION TO ADMINISTER ESTATE OF JANE ANN DUCHARME Case# 37-2019-00058048-PR-LA-CTL ROA#1 [IMAGED] To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jane Ann Ducharme aka Jane Ann Renaud. A Petition for Probate has been filed by Gary Ducharme, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Gary Ducharme, be appointed as personal representative to administer the estate of the decedent. 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 on Jan 09, 2020 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Sean S. Hanley, 1596 N Coast Hwy 101, Encinitas CA 92024 Telephone: 619.924.0260 11/22, 11/29, 12/06/19 CN 23983

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN TAPLEY COMBES [IMAGED] Case # 37-2019-00049344-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 John Tapley Combes. A Petition for Probate has been filed by Alixanna Olson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Alixanna Olson 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: Dec 11, 2019; Time: 1:30 PM, Dept.: 502, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Alixanna Olson, 425 S. Horne St., Oceanside CA 92054 Telephone: 760.685.1089 11/15, 11/22, 11/29/19 CN 23964

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00055724-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Bryce Richard Pelton filed a petition with this court for a decree changing name as follows: a. Present name: Bryce Richard Pelton change to proposed name: Bryce Richard Barker. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 21, 2019 Sim von Kalinowski Judge of the Superior Court. 11/15, 11/22, 11/29, 12/06/19 CN 23958

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00048986-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Leila Reyes Johnson filed a petition with this court for a decree changing name as follows: a. Present name: Leila Reyes Johnson change to proposed name: Leila Reyes Canady. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Nov 5, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 17, 2019 Sim von Kalinowski Judge of the Superior Court. 11/15, 11/22, 11/29, 12/06/19 CN 23950

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00057733-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tomeko Carchez Malone filed a petition with this court for a decree changing name as follows: a. Present name: Tomeko Carchez Malone change to proposed name: Solomon Yosef Yehudah. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 31, 2019 Sim von Kalinowski Judge of the Superior Court. 11/08, 11/15, 11/22, 11/29/19 CN 23935

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00056494-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nadine Lynn Vardakas filed a petition with this court for a decree changing name as follows: a. Present name: Nadine Lynn Vardakas change to proposed name: Nadine Lynn Schwartz. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Dec 10, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 24, 2019 Sim von Kalinowski Judge of the Superior Court. 11/01, 11/08, 11/15, 11/22/19 CN 23904

Fictitious Business Name Statement #2019-9027532 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DSM Engineering Services. Located at: 665 San Rodolfo #124-209, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. DSM Consulting Group LLC, 665 San Rodolfo #124-209, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/04/2019 S/Darryl Mastui 11/22, 11/29, 12/06, 12/13/19 CN 24013

Fictitious Business Name Statement #2019-9027797 Filed: Nov 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saphirus Wellness. Located at: 2014 Woodmoss Ct., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sadie Laree Lovett, 2014 Woodmoss Ct., 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/Sadie Laree Lovett 11/22, 11/29, 12/06, 12/13/19 CN 24009

Fictitious Business Name Statement #2019-9026973 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Roundtable Principle. Located at: 13435 Montecito Glen, San Diego CA San Diego 92130. Mailing Address: 2683 Via de la Valle #G-608, Del Mar CA 92014. This business is hereby registered by the following: 1. Diane Marie Tallen, 13435 Montecito Glen, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Diane Marie Tallen 11/22, 11/29, 12/06, 12/13/19 CN 24008

Fictitious Business Name Statement #2019-9027624 Filed: Nov 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The German Wine Collection. Located at: 3141 Tiger Run Ct. #113, Carlsbad CA San Diego 92010. Mailing Address: c/o Richard Chassin, 299 Park Ave., 16th Floor BGM, New York NY 10171. This business is hereby registered by the following: 1. German Wine Collection LLC, c/o Richard Chassin, 299 Park Ave., 16th Floor BGM, New York NY 10171. 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/Jenna Fields 11/22, 11/29, 12/06, 12/13/19 CN 24005

Fictitious Business Name Statement #2019-9027698 Filed: Nov 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stockham Rides; B. Stockham Premium Rides. Located at: 2930 La Costa Ave. #106, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Stockham LLC, 2930 La Costa Ave. #106, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/12/2019 S/Michael Stockham 11/22, 11/29, 12/06, 12/13/19 CN 24001

Fictitious Business Name Statement #2019-9027672 Filed: Nov 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KONEKT. Located at: 3585 Summit Trail Ct., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Jean C Clenet, 3585 Summit Trail Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jean C Clenet 11/22, 11/29, 12/06, 12/13/19 CN 24000

Fictitious Business Name Statement #2019-9027009 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bare Energy. Located at: 7106 Daffodil Pl., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Bare Energy LLC, 7106 Daffodil Pl., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Veronica Lee 11/22, 11/29, 12/06, 12/13/19 CN 23999

Fictitious Business Name Statement #2019-9027580 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Escrow. Located at: 300 Carlsbad Village Dr. #217, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Real Acquisition Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Roger Lee 11/22, 11/29, 12/06, 12/13/19 CN 23994

Fictitious Business Name Statement #2019-9027083 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advanced Brokers Insurance Services. Located at: 360 N El Camino Real #1A, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Advanced Brokers Inc., 360 N El Camino Real #1A, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2010 S/Nicole Hardin 11/22, 11/29, 12/06, 12/13/19 CN 23993

Fictitious Business Name Statement #2019-9024923 Filed: Oct 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Whispering Lilac Retreat Center. Located at: 6690 W Lilac Rd., Bonsall CA San Diego 92003. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Marie English, 6690 W Lilac Rd., Bonsall CA 92003; 2. Frank Edward English, 6690 W Lilac Rd., Bonsall CA 92003. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Erin Marie English, 11/22, 11/29, 12/06, 12/13/19 CN 23987

Fictitious Business Name Statement #2019-9026819 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Solasta Market. Located at: 1018 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sara Anne Torp, 1018 3rd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sara Anne Torp 11/22, 11/29, 12/06, 12/13/19 CN 23986

Fictitious Business Name Statement #2019-9027542 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SLIPER Second Language Immersion Programs through Early Relationships; B. GLASSLIPER Global Language Acquisition Supports for Second Language Immersion Programs through Early Relationships. Located at: 1170 Arcadia Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sandi Schutze Meschoulam, 1170 Arcadia Rd., 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/Sandi Schutze Meschoulam 11/22, 11/29, 12/06, 12/13/19 CN 23985

Fictitious Business Name Statement #2019-9027394 Filed: Nov 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Center For Improving Global Access to Women’s Reproductive Health. Located at: 701 Palomar Airport Rd. #300, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. WCG Cares, 701 Palomar Airport Rd. #300, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/05/2013 S/Erica Chavin 11/22, 11/29, 12/06, 12/13/19 CN 23984

Fictitious Business Name Statement #2019-9026810 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Southo.net. Located at: 1631 Alvarado St., Oceanside CA San Diego 92054. Mailing Address: 603 Seagaze Dr. #129, Oceanside CA 92054. This business is hereby registered by the following: 1. Jennifer Lea Baldwin, 1631 Alvarado St., Oceanside CA 92054; 2. Keith Douglas Baldwin, 1631 Alvarado St., Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2002 S/Jennifer Lea Baldwin 11/22, 11/29, 12/06, 12/13/19 CN 23982

Fictitious Business Name Statement #2019-9027489 Filed: Nov 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anaya Arte Aesthetics. Located at: 3320 Mission Ave. #O, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Marianna Anaya Cruz, 124 W La Cienega Rd., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/22/2019 S/Marianna Anaya Cruz 11/22, 11/29, 12/06, 12/13/19 CN 23981

Fictitious Business Name Statement #2019-9026961 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Beach Tree. Located at: 1407 Santa Rosa St., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Dylan Chapman, 1407 Santa Rosa St., Oceanside CA 92058; 2. Lundin Malia Noel, 1407 Santa Rosa St., Oceanside CA 92058. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/05/2019 S/Michael Dylan Chapman 11/22, 11/29, 12/06, 12/13/19 CN 23973

Fictitious Business Name Statement #2019-9027137 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HEREBY. Located at: 3132 Tiger Run Ct. #114, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. IDEAMASH LLC, 7040 Avenida Encinas #104156, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2019 S/James Bortnak 11/22, 11/29, 12/06, 12/13/19 CN 23972

Fictitious Business Name Statement #2019-9027288 Filed: Nov 12, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Duende Yoga Space. Located at: 1365 Forest Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Elisa M Tahmisian, 1365 Forest Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2019 S/Elisa M Tahmisian 11/22, 11/29, 12/06, 12/13/19 CN 23971

Fictitious Business Name Statement #2019-9027136 Filed: Nov 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soul Priority. Located at: 110 Triton Circle, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Mariko Frederick LLC, 110 Triton Circle, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/07/2019 S/Gina Mariko Frederick 11/15, 11/22, 11/29, 12/06/19 CN 23962

Fictitious Business Name Statement #2019-9026960 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ServiTek Facility Solutions. Located at: 3970 Sorrento Valley Blvd. #400, San Diego, CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Servi-Tek Inc., 631 3rd St. #101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Bryan D McMinn 11/15, 11/22, 11/29, 12/06/19 CN 23961

Fictitious Business Name Statement #2019-9026908 Filed: Nov 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rouleur Brewing Company; B. Tiny Bubs Brewing Company. Located at: 155 Mata Way #104, San Marcos, CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Port Brewing LLC, 155 Mata Way #104, San Marcos CA 92069. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2019 S/Tomme Arthur 11/15, 11/22, 11/29, 12/06/19 CN 23960

Fictitious Business Name Statement #2019-9026515 Filed: Oct 31, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gladly Coffee. Located at: 9631 Campo Rd., Spring Valley, CA San Diego 91977. Mailing Address: 2151 Darrow Glen, Escondido CA 92027. This business is hereby registered by the following: 1. Phi Driveup Coffee Bar LLC, 2151 Darrow Glen, Escondido CA 92027. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel M Phillips 11/15, 11/22, 11/29, 12/06/19 CN 23959

Fictitious Business Name Statement #2019-9026781 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. R.J.B. Plumbing. Located at: 2115 Meadowlark Ranch Circle #7, San Marcos, CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Robert J Burger, 2115 Meadowlark Ranch Circle #7, 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/Robert J Burger 11/15, 11/22, 11/29, 12/06/19 CN 23952

Fictitious Business Name Statement #2019-9026721 Filed: Nov 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Afterglō Skin Studio. Located at: 4161 Oceanside Blvd. #101-28, Oceanside CA San Diego 92056. Mailing Address: 4784 Bryce Circle, Carlsbad CA 92008. This business is hereby registered by the following: 1. Holly Kathleen Coseo, 4784 Bryce Circle, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Holly Kathleen Coseo 11/15, 11/22, 11/29, 12/06/19 CN 23951

Fictitious Business Name Statement #2019-9026771 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Safe Visitation Solutions. Located at: 3451 Via Montebello Unit 192 #212, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Mary Ellen Moore, 3451 Via Montebello Unit 192 #212, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/05/2019 S/Mary Ellen Moore 11/08, 11/15, 11/22, 11/29/19 CN 23946

Fictitious Business Name Statement #2019-9026802 Filed: Nov 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Positive Visitation Solutions. Located at: 3451 Via Montebello Unit 192 #212, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Alan Moore, 3451 Via Montebello Unit 192 #212, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/05/2019 S/Jason Alan Moore 11/08, 11/15, 11/22, 11/29/19 CN 23945

Fictitious Business Name Statement #2019-9026730 Filed: Nov 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Alterra Outdoor Living. Located at: 2423 Timber Creek Ln., Escondido CA San Diego 92027. Mailing Address: Same. This business is hereby registered by the following: 1. James Martin Conrady, 2423 Timber Creek Ln., Escondido CA 92027. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/James Martin Conrady 11/08, 11/15, 11/22, 11/29/19 CN 23944

Fictitious Business Name Statement #2019-9026488 Filed: Oct 31, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): Yoga Your Way. Located at: 2930 Doreet Way, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Mary Rose Reaston, 1692 Mountain Pass Cir., Vista CA 92081; 2. Heather Lynn Mackay, 2930 Doreet Way, Carlsbad CA 92008. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mary Rose Reaston 11/08, 11/15, 11/22, 11/29/19 CN 23941

Fictitious Business Name Statement #2019-9026264 Filed: Oct 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Peace of Mind Interior Redesign. Located at: 804 N Twin Oaks Valley Rd. #116, San Marcos CA San Diego 92069. Mailing Address: PO Box 9415, Rancho Santa Fe CA 92067. This business is hereby registered by the following: 1. EFAM Enterprises Inc., 804 N Twin Oaks Valley Rd. #116, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/17/2010 S/Chris Gulliver 11/08, 11/15, 11/22, 11/29/19 CN 23940

Fictitious Business Name Statement #2019-9026671 Filed: Nov 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nye Family Properties. Located at: 3521 Jasmine Crest, Encinitas CA San Diego 92024. Mailing Address: 2240 Encinitas Blvd. #D202, Encinitas CA 92024. This business is hereby registered by the following: 1. Wendell Stephen Nye, 3521 Jasmine Crest, Encinitas CA 92024; 2. Tanya Lee Nye, 3521 Jasmine Crest, Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/29/2019 S/Wendell Stephen Nye 11/08, 11/15, 11/22, 11/29/19 CN 23939

Fictitious Business Name Statement #2019-9026235 Filed: Oct 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home Builders Services; B. Home Solution Services. Located at: 5955 Mira Mesa Blvd. #B, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Universal Builders Inc., 5955 Mira Mesa Blvd. #B, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/29/2019 S/Emily Beth Yarush 11/08, 11/15, 11/22, 11/29/19 CN 23938

Fictitious Business Name Statement #2019-9026367 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Turnkey ADV. Located at: 2372 Caringa Way #D, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Freezone Investment Inc., 2372 Caringa Way #D, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Wai L Choi 11/08, 11/15, 11/22, 11/29/19 CN 23936

Fictitious Business Name Statement #2019-9026331 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Triggered Teez. Located at: 252 Acacia Ave. #206, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. David Michael Strawn, 252 Acacia Ave. #206, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Michael Strawn 11/08, 11/15, 11/22, 11/29/19 CN 23934

Fictitious Business Name Statement #2019-9025932 Filed: Oct 25, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Heart Space Publishing; B. Heart Space by Drea. Located at: 3837 Plaza Dr. #803, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Andrea Jones, 2086 Balboa Circle, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Andrea Jones 11/08, 11/15, 11/22, 11/29/19 CN 23933

Fictitious Business Name Statement #2019-9025808 Filed: Oct 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Gopher Getter Guy. Located at: 1528 Caudor St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Jennifer Venard Cox, 1528 Caudor St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Jennifer Venard Cox 11/08, 11/15, 11/22, 11/29/19 CN 23932

Fictitious Business Name Statement #2019-9026336 Filed: Oct 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South County Buick GMC. Located at: 2202 National City Blvd., National City CA San Diego 91950. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Buick GMC SDNC LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White 11/08, 11/15, 11/22, 11/29/19 CN 23931

Fictitious Business Name Statement #2019-9025029 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Light and Space Collective. Located at: 523 Encinitas Blvd. #200, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Michelle Lee Duncan, 2230 Summerhill Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Michelle Lee Duncan 11/08, 11/15, 11/22, 11/29/19 CN 23930

Fictitious Business Name Statement #2019-9025056 Filed: Oct 15, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evolve Skin Spa. Located at: 1925 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Evolve Tattoo Removal LLC, 2504 State St., San Diego CA 92101. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Holly Della Vedova 11/08, 11/15, 11/22, 11/29/19 CN 23929

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

Fictitious Business Name Statement #2019-9024093 Filed: Oct 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SABA. Located at: 314 Wisconsin Ave., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Dust till Dawn Restaurant Group LLC, 314 Wisconsin Ave., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dawn D Banko, 11/01, 11/08, 11/15, 11/22/19 CN 23918

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

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

Fictitious Business Name Statement #2019-9024622 Filed: Oct 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cora Natural. Located at: 510 Anchor Way, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Cora Elaine Ragaini, 510 Anchor Way, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cora Elaine Ragaini, 11/01, 11/08, 11/15, 11/22/19 CN 23914

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

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

Fictitious Business Name Statement #2019-9025170 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. QWIK-CORK. Located at: 1771 Andre Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. EYEON Innovations LLC, 1771 Andre Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Anne Marie Michel, 11/01, 11/08, 11/15, 11/22/19 CN 23911

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

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

Fictitious Business Name Statement #2019-9025841 Filed: Oct 24, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elevated Tan. Located at: 3432 Capri Way #3, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Brittany Ryberg, 3432 Capri Way #3, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brittany Ryberg, 11/01, 11/08, 11/15, 11/22/19 CN 23908

Fictitious Business Name Statement #2019-9025188 Filed: Oct 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DeLauder Longboards LLC. Located at: 465 Ammunition Rd., Fallbrook CA San Diego 92028. Mailing Address: Same. This business is hereby registered by the following: 1. DeLauder Longboards LLC, 465 Ammunition Rd., Fallbrook CA 92028. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel DeLauder, 11/01, 11/08, 11/15, 11/22/19 CN 23907

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

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

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

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

Fictitious Business Name Statement #2019-9025332 Filed: Oct 17, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vert My Health. Located at: 1018 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sara Anne Torp, 1018 3rd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sara Anne Torp, 11/01, 11/08, 11/15, 11/22/19 CN 23888

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

Fictitious Business Name Statement #2019-9025427 Filed: Oct 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jennings Design Flooring. Located at: 505 N Clementine St. #I, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Treavor Jennings, 505 N Clementine St. #I, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Treavor Jennings, 11/01, 11/08, 11/15, 11/22/19 CN 23886

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

1 comment

minds.Com August 27, 2020 at 12:39 pm

A person necessarily lend a hand to make significantly posts I’d state.

This is the very first time I frequented your web page and to this point?
I surprised with the research you made to create this actual submit incredible.
Excellent activity!

Comments are closed.