The Coast News Group
Legal Notices

Legal Notices, October 23, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE-MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that a Public Hearing will be held on Thursday, the 5th day of November, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: 1935/1939 Cambridge Twin Home; CASE NUMBER: MULTI-003245-2019; CDPNF-003246-2019; DR-003247-2019; FILING DATE: July 22, 2019; APPLICANT: Art Aghsani; LOCATION: 1935 and 1939 Cambridge Avenue (APN 260-364-03); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for the demolition of an existing residence and associated detached structures, and the construction of a new twin home with associated accessory dwelling units. ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone and the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(1) and 15303(a), which exempts from environmental review the demolition of an existing single-family residence, and the construction of up to three single-family residences in urbanized areas. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] 2. PROJECT NAME: San Elijo Condos; CASE NUMBER: MULTI-003286-2019; DR-003287-2019; & CDP-003288-2019; FILING DATE: August 6, 2019; APPLICANT: Renee Coquereau; LOCATION: 1739 and 1741 San Elijo Avenue (APN 260-275-28); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for the demolition of an existing two-unit condominium structure and the construction of a new two-unit condominium and two detached accessory dwelling units. ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, the Special Study Overlay Zone and the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(2) and 15303(b). Section 15301(l)(2) exempts from environmental review the demolition and removal of a duplex or similar multi-family residential structure. In urbanized areas, this exemption applies to duplexes and similar structures where not more than six dwelling units will be demolished. Section 15303(b) exempts from environmental review the construction of a duplex or similar multi-family residential structure totaling no more than four dwelling units. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council for the above items may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/23/2020 CN 24901

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE-MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the City Council. Please be aware that the Mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the City Council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, November 18, 2020, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003938-2020 (ZA/SPA/LCPA – Group Home Permit); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public Hearing to review and consider the introduction of City Council Ordinance No. 2020-16 to add Chapter 9.39 (Group Home Permits) to Title 9 – Public Safety, Peace and Welfare of the Encinitas Municipal Code, amend Subsection 2.28.090 of Title 2 – Cabinet Team Positions and Officers of the Encinitas Municipal Code; as well as amendments to Title 30-Zoning of the Encinitas Municipal Code, and the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plans, pursuant to City Council direction relating to Group Homes and Sober Living Facilities. Amendments being considered to Title 30 of the Municipal Code include amending Chapter 30.04 (Definitions), Chapter 30.09 (Zoning Use Matrix) and Section 30.16.010 and adding Chapter 30.17 (Group Homes). Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: It has been determined that the proposed Ordinance is exempt from the California Environmental Quality Act (CEQA). The proposed Ordinance is not a project within the meaning of Section 15378 of the CEQA Guidelines because there is no potential for it to result in a physical change in the environment, either directly or indirectly. Even if the proposed Ordinance was considered a project subject to CEQA, it would be exempt from CEQA pursuant to Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the proposed Ordinance would have a significant effect on the environment. This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. The Notice of Availability opened a six-week public review period from July 31, 2020 through September 11, 2020 which is required prior to any final action being taken by the City Council on the LCP amendment request. For further information, please contact Jennifer Gates, Principal Planner at [email protected] or contact the Development Services Department at 760-633-2710, or by mail at 505 South Vulcan Avenue, Encinitas, CA 92024. The proposed ordinance is available for review on the City’s website at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “City Council Hearing Notices.” 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. 10/23/2020 CN 24900

CITY OF ENCINITAS NEWSPAPER NOTICE FOR COASTAL DEVELOPMENT PERMIT EXTENSION HEARING Pursuant to Title 14, California Code of Regulations Section 13063, the following application for a coastal development permit extension request qualifies for a newspaper notice in lieu of providing mailed notice to all residents, owners and occupants of property located within 100 feet (not including roads) of the perimeter of the parcel(s) on which the proposed development is located. DATE AND LOCATION: Thursday, November 5, 2020 / Meeting begins at 9:00 a.m. NOTE: This meeting will occur virtually through video and teleconference. Virtual hearing procedures can be found on the Commission’s website at www.coastal.ca.gov DESCRIPTION: Redevelopment of northbound and southbound Coast Highway 101 between A Street and La Costa Avenue to reduce travel lanes from 2 lanes to 1, bike lanes, roundabouts, crosswalks, bus turnout bays, landscaping, sidewalks and parking bays along the east side of Highway 101. PROJECT LOCATION: North Coast Highway 101 between A Street in the south, extending to La Costa Avenue in the north, Encinitas (San Diego County) APPLICANT: City of Encinitas, Attn: Roy Sapa’u PROJECT NO.: A-6-ENC-18-0019-E1 (Leucadia Streetscape) Hearing Procedures: Pursuant to Section 13169 of the Commission Regulations, the Executive Director has determined that there are no changed circumstances affecting the proposed development’s consistency with the Coastal Act. The Commission Regulations state that “if no objection is received at the Commission office within ten (10) working days of publishing notice, this determination of consistency shall be conclusive… and the Executive Director shall issue the extension.” If an objection is received, the extension application shall be reported to the Commission for possible hearing. The extension request application is available for public review. Questions, written comments or objections regarding the extension request application or the hearing should be directed to Cort Hitchens, Coastal Planner by email at [email protected], by phone at the San Diego Coast District Office at (619) 767-2370, or by mail at 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108. The deadline for receipt of objections is October 30, 2020 at 5:00 pm. 10/23/2020 CN 24899

Four UCC1 financing statements have been filed with the Washington State Department of Licensing commercial registry for the following names:
NAME FILING NUMBER DATE FILED
1. LILA DEVON COCKRELL 2020-281-1943-0 10/07/2020
2. RODNEY DAVE BELGROVE 2020-282-1945-1 10/08/2020
3. ANTHONY BERNARD FARRINGTON JR 2020-282-1944-2 10/08/2020
4. BREANA MONAE COOK 2020-282-2289-5 10/08/2020
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020 CN 24897

NOTICE INVITING BIDS CITY OF ENCINITAS Gardena Rd Sidewalk, Via Molena Curb Ramps and Vulcan Ave Sidewalk Project (CS18E, CS16C & CS01E) 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 Tuesday, November 10, 2020. The bid results will be posted on PlanetBids immediately at close of solicitation. WORK TO BE DONE: The work to be done generally includes: The work consists of clearing and grubbing, installing concrete sidewalk, removal and replacement of curb ramps, installing detectable warning tiles and related appurtenant work. Engineer’s Estimate – $74,350 (Base Bid) LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. 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 the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. 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. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 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: _October 19, 2020_ END OF NOTICE INVITING BIDS 10/23/2020, 10/30/2020 CN 24895

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, November 3, 2020, to consider 1) determining the street facility on southbound El Camino Real between Tamarack Avenue and Cannon Road to be built out and exempt from the vehicular LOS performance standard, in accordance with the General Plan Mobility Element Policy 3-P.9 and the Citywide Facilities and Improvements Plan Circulation Performance Standard, which would not result in any significant environmental impacts because (a) this would maintain existing conditions and would therefore not result in an environmental impact (CEQA Guidelines Section 15126.2), and (b) vehicular LOS is no longer considered an environmental impact under CEQA (Pub. Res. Code § 21099(b)(2)); therefore, the city finds that exemption of the street facility from vehicular LOS standards is exempt from CEQA pursuant to Pub. Res. Code § 21080(b)(5), and CEQA Guidelines §§ 15305 and 15061(b)(3)), 2) certifying an Environmental Impact Report, including the approval of Candidate Findings of Fact and a Mitigation Monitoring and Reporting Program, and 3) approving a Tentative Tract Map, Residential Planned Development Permit, Nonresidential Planned Development Permit, Site Development Plan, Coastal Development Permit, Hillside Development Permit and Special Use Permit, and more particularly described as: PARCEL 1: PARCEL “B” OF CERTIFICATE OF COMPLIANCE FOR ADJUSTMENT PLAT FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 30, 2013 AS DOCUMENT NO. 2013-0338927 OFFICIAL RECORDS, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF PARCEL 2 OF CERTIFICATE OF COMPLIANCE FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 22, 1982 AS FILE NO. 82-293200 OFFICIAL RECORDS, SAID POINT ALSO BEING THE NORTHEAST CORNER OF SAID PARCEL ”B”; THENCE SOUTH 01°58’54” WEST 315.79 FEET; THENCE SOUTH 64°58’15” WEST 1291.66 FEET; THENCE NORTH 76° 18’48” WEST 361.82 FEET; THENCE NORTH 18°32’12” EAST 525.56 FEET; THENCE NORTH 83°17’35” EAST 654.12 FEET; THENCE NORTH 87°30’41” EAST 333.00 FEET; THENCE NORTH 77°50’00” EAST 275.01 FEET; THENCE NORTH 01°58’54” EAST 124.51 FEET; THENCE NORTH 87°27’37” EAST 110.00 FEET TO THE NORTHEAST CORNER OF SAID PARCEL “B”. APN: 207-101-35-00 PARCEL 2: PARCEL “A” OF CERTIFICATE OF COMPLIANCE FOR ADJUSTMENT PLAT FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 30, 2013 AS DOCUMENT NO. 2013-0338927 OFFICIAL RECORDS; PARCEL “A” CONSISTS OF PARCEL 1 OF PARCEL MAP NO. 3451 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 31, 1975 AS FILE NO. 75-023997 OFFICIAL RECORDS AND A PORTION OF PARCEL 2 OF CERTIFICATE OF COMPLIANCE FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 22, 1982 AS FILE NO. 82-293200 OFFICIAL RECORDS, TOGETHER WITH THAT PORTION OF LOTS I AND E OF RANCHO AGUA HEDIONDA, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP NO. 823, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY NOVEMBER 16, 1986, LYING WITHIN EL CAMINO REAL (COUNTY ROAD SURVEY NO. 682) AS VACATED AND ABANDONED BY RESOLUTION RECORDED DECEMBER 21, 1976 AS FILE NO. 76-428052 OFFICIAL RECORDS; PARCEL “A” IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID PARCEL 1; THENCE ALONG THE NORTHERLY PROLONGATION OF THE WESTERLY LINE OF SAID PARCEL 1, NORTH 18°32’12” EAST, 11.32 FEET TO A POINT ON THE ARC OF A NON-TANGENT 1673.00 FOOT RADIUS CURVE CONCAVE NORTHERLY, A RADIAL LINE TO SAID POINT BEARS SOUTH 26°43’20” WEST, SAID CURVE BEING SOUTHERLY AND CONCENTRIC WITH THE CENTERLINE OF ROAD SURVEY 1800-1, ON FILE IN THE OFFICE OF COUNTY SURVEYOR OF SAN DIEGO COUNTY; THENCE EASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 22°59’39” AN ARC DISTANCE OF 671.41 FEET TO A POINT ON THE NORTHERLY LINE OF SAID PARCEL 1, A RADIAL LINE TO SAID POINT BEARS NORTH 3°43’41” EAST; THENCE NON-TANGENT TO SAID CURVE AND CONTINUING ALONG THE NORTHERLY LINE OF SAID PARCEL 1 NORTH 87°27’37” EAST, 205.36 FEET TO THE NORTHEAST CORNER OF SAID PARCEL 1, SAID POINT ALSO BEING THE NORTHWEST CORNER OF SAID PARCEL 2; THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL 2 NORTH 87°27’37” EAST, 263.56 FEET; THENCE LEAVING SAID NORTHERLY LINE SOUTH 01°58’54” WEST, 124.51 FEET; THENCE SOUTH 77°50’00” WEST, 257.37 FEET TO THE SOUTHEAST CORNER OF SAID PARCEL 1; THENCE SOUTH 77°50’00” WEST, 17.64 FEET; THENCE SOUTH 87°27’37” WEST, 333.00 FEET; THENCE SOUTH 83°17’35” WEST, 654.12 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 1, SAID POINT ALSO BEING THE NORTHWEST CORNER OF SAID PARCEL 2; THENCE NORTH 18°32’12” EAST, 440.00 FEET TO THE POINT OF BEGINNING. APN: 207-101-37-00 Whereas, on September 16, 2020 the City of Carlsbad Planning Commission voted 7/0 to recommend approval of 1) certification of an Environmental Impact Report, including the approval of Candidate Findings of Fact and a Mitigation Monitoring and Reporting Program, and 2) approval of a Tentative Tract Map, Residential Planned Development Permit, Nonresidential Planned Development Permit, Site Development Plan, Coastal Development Permit, Hillside Development Permit and Special Use Permit to develop a mixed-use project consisting of 248 townhomes, 46 affordable senior apartments, and 10,000 square feet of specialty commercial uses on 20.65 acres at 4901 El Camino Real, generally located south of El Camino Real east of Kelly Drive, north of Park Drive, and west of West Ranch Street/Lisa Street, within the Mello II Segment of the Local Coastal Program and in Local Facilities Management Zone 1. The project is within the appealable area of the California Coastal Commission. Copies of the staff report will be available on and after October 30, 2020. If you have any questions, please contact Teri Delcamp in the Planning Division at (760) 602-4611 or [email protected]. Individuals wishing to speak on this proposal are cordially invited to participate in this public hearing. Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings electronically or by teleconferencing. The meeting can be viewed online at www.carlsbadca.gov or on the city’s cable channel. The Carlsbad City Council welcomes your participation. During the COVID-19 public health emergency, the city has provided two easy ways for community members to provide comments during a City Council meeting: Verbally: Sign up to provide verbal comments by phone by filling out an online registration form by 2 p.m. the day of the meeting. You will receive a confirmation message with instruction about how to call into the meeting. In writing: E-mail your comments to [email protected]. Emails received by 2 p.m. will be provided to the City Council prior to the start of the meeting. Other comments will be included with the meeting record. Emailed comments will not be read out loud during the meeting. Please indicate the agenda item number in your email subject line. If you challenge the CEQA exemption for exempting the street facility from vehicular LOS standards or challenge the certification of the Environmental Impact Report, including the approval of Candidate Findings of Fact and a Mitigation Monitoring and Reporting Program, Tentative Tract Map, Residential Planned Development Permit, Nonresidential Planned Development Permit, Site Development Plan, Coastal Development Permit, Hillside Development Permit and Special Use Permit in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CT 16-07/PUD 16-09/PUD 2018-0007/SDP 2018-0001/CDP 16-33/HDP 16-02/SUP 16-02/EIR 2017-0001 (DEV16038) CASE NAME: MARJA ACRES PUBLISH: OCTOBER 23, 2020 CITY OF CARLSBAD | CITY COUNCIL 10/23/2020 CN 24894

CN24894 Marja Acres Map

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2020-17 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2020-17 entitled, “An Ordinance of the City Council of the City of Encinitas Adding Chapter 7.20 to the Encinitas Municipal Code Establishing Informal Bidding Procedures Under the Uniform Public Construction Cost Accounting Act.” Current California law requires a formal bid process for public works projects over $5,000. The State of California’s Uniform Public Construction Cost Accounting Act (Act) allows for informal bidding procedures for public works projects under $200,000 if the agency adopts a resolution to elect to become subject to the procedures outlined in the Act. Ordinance No. 2020-17 adds Chapter 7.20 to the Encinitas Municipal Code establishing alternative bid procedures for public works projects (“Alternative procedures” or “Alternative bids”), as provided for by the California Uniform Public Construction Cost Accounting Act (the “Act”). Resolution 2020-91. A resolution electing to become subject to the Uniform Construction Cost Accounting Procedures was adopted at the City Council meeting held on October 14, 2020. Ordinance 2020-17 was introduced at the Regular City Council meeting held on October 14, 2020 by the following vote: AYES: Blakespear, Hinze, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: Hubbard. 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 October 28, 2020, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 10/23/2020 CN 24886

CITY OF ENCINITAS PUBLIC NOTICE OF REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the City of Encinitas Public Works Department (City) invites Request for Bids (RFB) for: Maintenance of Mechanical Systems at City Facilities And Replacement of HVAC Equipment The website for this RFP, related documents and correspondence is PlanetBids (www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. It is the responsibility of Bidder to check the website regularly for information updates, clarifications, as well as any addenda. Bidders must be registered with the City of Encinitas as a vendor on PlanetBids. To register as a vendor, go to the following link (www.encinitasca.gov/bids) and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. To be considered for selection, a Bid must be received no later than 2:00 p.m. (Pacific Time) on Thursday, November 5, 2020 to: PlanetBids. Each prospective bidder is responsible for fully acquainting himself with the conditions of the work site as well as those conditions relating to the work in order to fully understand the facilities. All prospective bidders shall attend a pre-bid meeting scheduled for 9:00 a.m., Friday, October 23, 2020 at Encinitas City Hall, 505 S. Vulcan Avenue, Encinitas, CA 92024. Information on this meeting is available via PlanetBids. Failure to attend the pre-bid meeting shall result in disqualification. The City hereby notifies all potential Bidders that it will ensure that in any Contract issued pursuant to the advertisement, minority business enterprises will be afforded full opportunity to submit a response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award. The City reserves the right to reject any or all Proposals or waive any irregularities or technical deficiencies in any Proposal. The City does not discriminate based on handicapped status in the admission or access to, or treatment, or employment in its programs or activities. Please contact www.encinitasca.gov/bids for additional information. 10/16/2020, 10/23/2020 CN 24879

T.S. No.: 093635-CA APN: 147-271-15-16 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/25/2008. 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: OTHQ, LLC, AN ALASKA LIMITED LIABILITY COMPANY Duly Appointed Trustee: CLEAR RECON CORP Recorded 2/29/2008, as Instrument No. 2008-0107113, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/9/2020 at 1:00 PM Place of Sale: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 Amount of unpaid balance and other charges: $743,147.19 Property being sold “as is – Where is” Street Address or other common designation of real property: 301 MISSION AVE SUITE 209 OCEANSIDE, CA 92054 MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. A.P.N.: 147-271-15-16 THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIESIN ANY MANNER PERMITTED UNDER SECTION 9604 OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARY DESCRIVED IN THE DEED OF TRUST, GUARANTEES, UCC’S, SECURITY AGREEMENTS. 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 093635-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. CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 926666 10/16/2020, 10/23/2020, 10/30/2020 CN 24878

T.S. No. 20-61301 APN: 157-743-26-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/6/2006. 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 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: GEORGE PSILOPOULOS AND DIANA K. PSILOPOULOS, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 2/10/2006, as Instrument No. 2006-0101333, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/2/2020 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: $368,036.66 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: 507 SPRINGFIELD AVENUE OCEANSIDE, California 92057 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 157-743-26-00 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 20-61301. 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: 9/28/2020 ZBS Law, 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 31964 Pub Dates 10/09, 10/16, 10/23/2020 CN 24856

BATCH: AFC-2078 (2083,2087,2090) 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 10/30/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011, CARLSBAD, CA, 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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 Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 99877 B0522445H MCS20540BO 205 BIENNIAL ODD 40 214-010-94-00 RAMONA BURGESS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/10/2019 07/03/2019 2019-0263695 1/2/2020 2020-0000735 $27972.97 99939 B0436045C MCS11946AE 119 BIENNIAL EVEN 46 214-010-94-00 KOBIE O. MAHIRI AND ANA M. MAHIRI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/29/2014 10/16/2014 2014-0448840 1/16/2020 2020-0024488 $24342.01 100227 B0463775C MCS30313CZ 303 ANNUAL 13 214-010-94-00 ROBERT W. HARLESS AND REBECCA L. HARLESS TRUSTEES OF THE HARLESS FAMILY TRUST DATED MAY 25 1995 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/22/2016 04/14/2016 2016-0171884 3/17/2020 2020-0139237 $31252.69 100228 B0517025C MCS30614AZ 306 ANNUAL 14 214-010-94-00 McANTHONY M. AWAYAN AND ELIZABETH M. AWAYAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/12/2019 02/21/2019 2019-0061446 3/17/2020 2020-0139237 $41114.92 100242 B0516985C MCS10209BZ 102 ANNUAL 09 214-010-94-00 YVONNE MARIE CAVENEY A(N) UNMARRIED WOMAN AND MARY E. SHUTE A(N) SINGLE WOMAN EACH AS TO AN UNDIVIDED ONE-HALF (1/2) INTEREST AS TENANTS IN COMMON GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/07/2019 02/21/2019 2019-0061581 3/17/2020 2020-0139237 $30327.83 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:9/30/2020 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 10/09/2020, 10/16/2020, 10/23/2020 CN 24855

BATCH: AFC-2077 (2082 2086 2089) 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 10/30/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011, CARLSBAD, CA, 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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 Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 99878 B0445075C MGP39439BE 394 BIENNIAL EVEN 39 211-022-28-00 KEN G. FRASER AND ANNA B. FRASER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/26/2015 05/14/2015 2015-0245091 1/2/2020 2020-0000738 $23688.97 99879 B0456335C MGP19437BE 194 BIENNIAL EVEN 37 211-022-28-00 JOSE ALBERTO SAINZ AND BRITTANY LYNN DISANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/03/2015 11/25/2015 2015-0609313 1/2/2020 2020-0000738 $23173.44 99880 B0484215H MGP17801AE 178 BIENNIAL EVEN 01 211-022-28-00 PETER S. PARRENAS AND MEREDITH B. PARRENAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/14/2017 04/27/2017 2017-0188349 1/2/2020 2020-0000738 $29047.01 99935 B0412055C MGP19716AO 197 BIENNIAL ODD 16 211-022-28-00 WILLIAM LAWRENCE NICHOLS AND LAURA KLINGENSMITH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/29/2013 08/08/2013 2013-0498245 1/16/2020 2020-0024473 $21529.04 99936 B0413235C MGP28507AO 285 BIENNIAL ODD 07 211-022-28-00 RICHARD J. SOMMERS AND MARILYN TRACY SOMMERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/19/2013 08/29/2013 2013-0539512 1/16/2020 2020-0024473 $19673.60 99937 B0419615H MGP28007AE 280 BIENNIAL EVEN 07 211-022-28-00 DAVID S. IM AND ANNA IM HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/24/2013 12/19/2013 2013-0728098 1/16/2020 2020-0024473 $20702.69 99938 B0436155C MGP27019EZ 270 EACH 19 211-022-28-00 TERRANCE L. WILSON AND ERIN T. WILSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/29/2014 10/16/2014 2014-0448985 1/16/2020 2020-0024473 $38531.15 100224 B0424445H MGP39731AZ 397 ANNUAL 31 211-022-28-00 MARIO J. INGRASCI AND CAROLYN L. INGRASCI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/25/2014 03/13/2014 2014-0099185 3/17/2020 2020-0139231 $29709.67 100225 B0515685H MGP27418AO 274 BIENNIAL ODD 18 211-022-28-00 TROY D. METHENY AND CHARLA R. METHENY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2018 01/17/2019 2019-0018630 3/17/2020 2020-0139231 $30053.94 100226 B0477405H MGP38449CO 384 BIENNIAL ODD 49 211-022-28-00 JOHN C. SWART AND VINIE P. SWART HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/18/2016 12/01/2016 2016-0658110 3/17/2020 2020-0139231 $25714.26 100240 B0458725C MGP18529AO 185 ODD 29 211-022-28-00 CHRISTOPHER M. HONNOLD AND JEANNETTE M. HONNOLD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/19/2015 01/07/2016 2016-0006509 3/17/2020 2020-0139231 $32366.57 100241 B0515915C MGP25312AE 253 EVEN 12 211-022-28-00 JAMES M. JENNINGS A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/26/2018 01/24/2019 2019-0025608 3/17/2020 2020-0139231 $29837.25 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:9/30/2020 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 10/09/2020, 10/16/2020, 10/23/2020 CN 24854

BATCH: AFC-2076 (2081 2085 2088) 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 10/30/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011, CARLSBAD, CA, 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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 99861 B0413095S GMP681206B1E 1206 BIENNIAL EVEN 68 211-131-13-00 GUY R. BISSONNETTE AND AMBER M. BISSONNETTE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/24/2013 08/29/2013 2013-0539633 1/2/2020 2020-0000801 $19781.91 99862 B0432835S GMP691116B1O 1116 BIENNIAL ODD 69 211-131-13-00 JEREMY A. MCDAVID AND DANYIELLE D. MCDAVID HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/18/2014 08/14/2014 2014-0349128 1/2/2020 2020-0000801 $21685.34 99863 B0475215C GMO603101A1O 3101 BIENNIAL ODD 60 211-131-11-00 JOAN P. GROLL A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/10/2016 10/27/2016 2016-0581213 1/2/2020 2020-0000801 $28684.52 99864 B0507205C GMP601145D1E 1145 BIENNIAL EVEN 60 211-131-11-00 OSCAR N. LOPEZ AND MARIA C. TORRES LOPEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/13/2018 07/26/2018 2018-0304547 1/2/2020 2020-0000801 $23583.57 99865 B0514555S GMP8010316B1O 1031 BIENNIAL ODD 80 211-130-02-00 CURTIS EUGENE HUMPHREY AND DONNA JEAN HUMPHREY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/26/2018 12/02/2018 2018-0510823 1/2/2020 2020-0000801 $25030.02 99866 B0512615H GMP8010506BE 1050 BIENNIAL EVEN 80 211-130-02-00 JEFFREY DESHAWN RICHARDSON A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/16/2018 11/01/2018 2018-0457906 1/2/2020 2020-0000801 $25337.55 99867 B0420655S GMP691410A1Z 1410 EACH 69 211-131-13-00 RAMON M. AVELAR JR. AND MARIA DEL PILAR AVELAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/24/2013 01/09/2014 2014-0010597 1/2/2020 2020-0000801 $29127.87 99869 B0452615C GMO501132DE 1132 BIENNIAL EVEN 50 211-130-02-00 SKYLAR L. CLARK A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/14/2015 09/17/2015 2015-0491083 1/2/2020 2020-0000801 $22286.57 99871 B0409295L GMP691308A1Z 1308 EACH 69 211-131-11-00 FRANK A. TORRES AND REBECCA L. TORRES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/10/2013 06/20/2013 2013-0388026 1/2/2020 2020-0000801 $22788.40 99873 B0451635H GMP651312D1E 1312 BIENNIAL EVEN 65 211-131-13-00 CAROL R. SCHEIBE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/28/2015 09/10/2015 2015-0477663 1/2/2020 2020-0000801 $21848.55 99914 B3996205C GMP543318BZ 3318 ANNUAL 54 211-130-03-00 JAMES PATRICK MOYA AND ELIZABETH WILLIAMS MOYA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/05/2012 01/26/2012 2012-0045169 1/16/2020 2020-0024429 $19360.82 99916 B0425085S GMP701303A1Z 1303 ANNUAL 70 211-131-13-00 ALAN W. SIMON AND NICHE P. SIMON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/10/2014 03/27/2014 2014-0119988 1/16/2020 2020-0024429 $28187.11 99917 B0461735H GMO522415D1E 2415 BIENNIAL EVEN 52 211-130-02-00 LORI LIZABETH LATZ A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/06/2016 03/10/2016 2016-0105434 1/16/2020 2020-0024429 $20282.82 99918 B0464165S GMP583410BZ 3410 ANNUAL 58 211-131-05-00 TEDDY M. HODGES AND AMY D. HODGES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/18/2016 04/28/2016 2016-0198580 1/16/2020 2020-0024429 $27488.66 99919 B0472545H GMP592311AZ 2311 ANNUAL 59 211-131-11-00 DANA C. ANDERSON AND CYNTHIA D. ANDERSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/21/2016 09/08/2016 2016-0469937 1/16/2020 2020-0024429 $31773.73 99920 B0475325C GMP652312D1O 2312 BIENNIAL ODD 65 211-131-13-00 ELLEN J. THOMPSON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/23/2016 10/27/2016 2016-0581324 1/16/2020 2020-0024429 $23107.23 99921 B0482205C GMP583426BZ 3426 ANNUAL 58 211-131-11-00 DENNIS L. BURROWS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/20/2017 03/30/2017 2017-0142683 1/16/2020 2020-0024429 $35567.37 99922 B0481965H GMP692407D1Z 2407 ANNUAL 69 211-131-13-00 PHILLIP W. CAREY AND NAOMI J. CAREY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/09/2017 03/23/2017 2017-0131964 1/16/2020 2020-0024429 $31987.06 99923 B0488725H GMP592437E2Z 2437 ANNUAL 59 211-131-11-00 ROBERT W. DEASON A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/30/2017 07/13/2017 2017-0315500 1/16/2020 2020-0024429 $60919.85 99924 B0492365C GMP652419D1E 2419 BIENNIAL EVEN 65 211-131-13-00 KERRY A. MOORE AND JANETHIA S. MOORE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/06/2017 09/21/2017 2017-0432259 1/16/2020 2020-0024429 $21314.60 99925 B0496685H GMP701410D1E 1410 BIENNIAL EVEN 70 211-131-13-00 JESSICA LYNN WILLIAMS AND ZACHARY THOMAS WILLIAMS WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/08/2017 12/21/2017 2017-0599978 1/16/2020 2020-0024429 $23307.94 99926 B0497535H GMP683304D1E 3304 BIENNIAL EVEN 68 211-131-13-00 ANGELA HARRELL A(N) SINGLE WOMAN AND KATHLEEN MCGRAW A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/29/2017 01/11/2018 2018-0011757 1/16/2020 2020-0024429 $22736.91 99927 B0498975H GMP521412D1E 1412 BIENNIAL EVEN 52 211-130-02-00 ROSEMARY ANN BARTLE A(N) SINGLE WOMAN AND TARA KIM FAIRBANKS A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/29/2018 02/15/2018 2018-0060242 1/16/2020 2020-0024429 $22376.03 99928 B0505065S GMS8020546DO 2054 BIENNIAL ODD 80 212-271-04-00 IRA GENE WORRELL AND MARTHA A. WORRELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/06/2018 06/21/2018 2018-0252099 1/16/2020 2020-0024429 $20117.07 99931 B0518095C GMP602135A1Z 2135 ANNUAL 60 211-131-11-00 GREGORY H. STANFORD AND REYNA A. STANFORD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/06/2019 03/21/2019 2019-0101370 1/16/2020 2020-0024429 $55042.31 99932 B0516445H GMP602236D1Z 2236 ANNUAL 60 211-131-11-00 SERETHA M. SHERROD A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/10/2019 01/31/2019 2019-0035387 1/16/2020 2020-0024429 $35110.53 99933 B1572475C GMO561306AZ 1306 ANNUAL 56 211-130-03-00 JOHN C. TABOR SR. AND IRENE A. TABOR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/23/2007 05/04/2007 2007-0305401 1/16/2020 2020-0024429 $23447.33 99934 B0450795S GMP652110A1O 2110 BIENNIAL ODD 65 211-131-13-00 MATTHEW LEE SNYDER AND ANDREA ROSE SNYDER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2015 08/20/2015 2015-0440899 1/16/2020 2020-0024429 $31078.47 100209 B3504475C GMP541506EE 5415 EVEN 6 211-130-03-00 ANTHONY J. BALSAM AND MARIETTA M. BALSAM HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/07/2009 06/19/2009 2009-0334300 3/17/2020 2020-0139238 $25390.31 100211 B0424805L GMP702134A1Z 7021 ANNUAL 34 211-131-10-00 PAUL T. BRENNER AND VERONICA BRENNER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/27/2014 03/20/2014 2014-0109487 3/17/2020 2020-0139238 $38746.00 100213 B0431915L GMP542620DO 5426 ODD 20 211-130-03-00 JUAN C ACEVES AND VERONICA ACEVES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/19/2014 07/31/2014 2014-0325479 3/17/2020 2020-0139238 $19594.55 100214 B0461945C GMP583207A1Z 5832 ANNUAL 7 211-131-05-00 TERRANCE L. GRAY A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/22/2016 03/17/2016 2016-0117712 3/17/2020 2020-0139238 $58208.58 100215 B0466585H GMP691244D1O 6912 ODD 44 211-131-07-00 RONALDO R. CARAIG AND LOUELLA S. CARAIG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/16/2016 06/02/2016 2016-0269647 3/17/2020 2020-0139238 $24235.81 100216 B0472555H GMP591243AZ 5912 ANNUAL 43 211-131-11-00 DANA C. ANDERSON AND CYNTHIA D. ANDERSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/21/2016 09/08/2016 2016-0469950 3/17/2020 2020-0139238 $34865.01 100217 B0496515H GMO614152BO 6141 ODD 52 211-131-11-00 PATRICIA I. ARIAS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/26/2017 12/21/2017 2017-0599923 3/17/2020 2020-0139238 $32404.18 100218 B0497685S GMP531403AO 5314 ODD 3 211-130-03-00 KAREN R. COOPER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/30/2017 01/18/2018 2018-0019221 3/17/2020 2020-0139238 $28548.69 100219 B0509055C GMP611433A1Z 6114 ANNUAL 33 211-131-11-00 DON CHRISTOPHER IOANE AND TERRI FAATU IOANE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/30/2018 08/30/2018 2018-0358740 3/17/2020 2020-0139238 $59299.10 100220 B0518775S GMP663417BZ 6634 ANNUAL 17 211-131-13-00 EVAN D. THOMAS AND NINA I. THOMAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2018 04/04/2019 2019-0119802 3/17/2020 2020-0139238 $34425.83 100221 B0519455C GMP8010545BE 80105 EVEN 45 212-271-04-00 JESSE WILLIAMS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/09/2018 04/18/2019 2019-0140265 3/17/2020 2020-0139238 $28857.80 100222 B0520145S GMP601346B1Z 6013 ANNUAL 46 211-131-11-00 MICHAEL C. MCCOY AND LASHANDRIA R. LEFFALL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/15/2019 05/02/2019 2019-0162921 3/17/2020 2020-0139238 $38133.15 100223 B0524485S GMO522313D1E 5223 EVEN 13 211-130-02-00 LONZIA C. THOMAS A(N) WIDOWED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/04/2019 08/22/2019 2019-0356733 3/17/2020 2020-0139238 $24827.60 100229 B0443705L GMO703110BZ 7031 ANNUAL 10 211-131-10-00 JAMES J. DUFFY A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/31/2015 04/16/2015 2015-0182415 3/17/2020 2020-0139238 $29163.50 100230 B0443715L GMP591213AZ 5912 ANNUAL 13 211-131-11-00 JAMES J. DUFFY A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/31/2015 04/16/2015 2015-0182417 3/17/2020 2020-0139238 $32361.84 100232 B0500535H GMP662407D1O 6624 ODD 7 211-131-13-00 RON C. NIX SR. AND MARY A. NIX HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/13/2018 03/29/2018 2018-0124665 3/17/2020 2020-0139238 $22790.46 100233 B4042935H GMP682136A1O 6821 ODD 36 211-131-07-00 MARJORIE HICKINBOTHAM AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/18/2012 09/27/2012 2012-0587591 3/17/2020 2020-0139238 $22407.50 100234 B0498605H GMP612426D1Z 6124 ANNUAL 26 211-131-11-00 OFELIA ROBLES AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2017 02/08/2018 2018-0051153 3/17/2020 2020-0139238 $32730.37 100235 B3992565C GMO513205AO 5132 ODD 5 211-130-02-00 JACK M. PORTER AND JENNIE PORTER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/03/2011 09/15/2011 2011-0478383 3/17/2020 2020-0139238 $17759.43 100236 B0497385H GMO604248L2Z 6042 ANNUAL 48 211-131-11-00 CHRISTINA MCMAHON A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/23/2017 01/11/2018 2018-0011799 3/17/2020 2020-0139238 $51076.61 100237 B0477055H GMO503432EO 5034 ODD 32 211-130-02-00 RHODA C. HARPER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/13/2016 12/01/2016 2016-0657755 3/17/2020 2020-0139238 $45192.33 100238 B0520465H GMS8020240D1O 80202 ODD 40 212-271-04-00 JAMES M. FLETCHER AND SHANNON FLETCHER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/02/2019 05/09/2019 2019-0173633 3/17/2020 2020-0139238 $27634.99 100239 B0412685H GMP542348BE 5423 EVEN 48 211-130-03-00 JONATHAN D. JONES AND TAMARA J. JONES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/11/2013 08/22/2013 2013-0525784 3/17/2020 2020-0139238 $19719.31 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: 9/30/2020 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 10/09/2020, 10/16/2020, 10/23/2020 CN 24853

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, November 6th, 2020 at 1:00 PM and 1:30 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Rose Dunham- unit D212 William Meza – unit B103 10/23/2020, 10/30/2020 CN 24904

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00036042-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sarah Jane Vondrasek filed a petition with this court for a decree changing name as follows: a. Present name: Sarah Jane Vondrasek change to proposed name: Von Jane McDonald. 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 24, 2020 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. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 9, 2020 Sim Von Kalinowski Judge of the Superior Court. 10/23, 10/30, 11/06, 11/13/2020 CN 24898

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00034883-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Stephen Craig Scheer and Jennifer Anne Scheer filed a petition with this court for a decree changing name as follows: a. Present name: Kennedy Brooke Scheer change to proposed name: Kennedy Jeanette Scheer. 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 17, 2020 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. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Oct 2, 2020 Sim Von Kalinowski Judge of the Superior Court. 10/16, 10/23, 10/30, 11/06/2020 CN 24875

NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210 To: The Estate of David L. Price 3030 Oceanside Blvd. Space 51 Oceanside, California 92054 YOU ARE HEREBY NOTIFIED that Terrace Gardens MHP claims a lien against the mobilehome described below in the sum of $5,105.64. This sum represents the storage value of the site where the mobilehome has been stored from February 1, 2020 through September 29, 2020, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code § 798.56a. The rental rate for storage is $12.84 per day, and additional amounts may accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: FLAMINGO Tradename: FLAMINGO Model: FLAMINGO Year of Manufacture: 1960 Decal or License No.: AAN3553 Serial No(s).: S9685 Insignia: 88544 Location: Terrace Gardens MHP, 3030 Oceanside Blvd., Space 51, Oceanside, California 92054, County of San Diego. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on November 2, 2020 at the park office, 3030 Oceanside Blvd., Oceanside, California 92054. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080. 10/16/2020, 10/23/2020 CN 24874

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00033544-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lena Jo Rumps filed a petition with this court for a decree changing name as follows: a. Present name: Lena Jo Rumps change to proposed name: Lena Rumps Littman. 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 10, 2020 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. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 24, 2020 Sim Von Kalinowski Judge of the Superior Court. 10/02, 10/09, 10/16, 10/23/2020 CN 24841

Fictitious Business Name Statement #2020-9017230 Filed: Oct 17, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PCH Services. Located at: 2821 Caminito Cape Sebastien, Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Aaron Stewart, 2821 Caminito Cape Sebastien, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2015 S/Aaron Stewart 10/23, 10/30, 11/06, 11/13/2020 CN 24903

Fictitious Business Name Statement #2020-9016759 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chop Starz Clothing. Located at: 1743 Weatherwood Ct., San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Shannon Parnell, 1743 Weatherwood Ct., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2020 S/Shannon Parnell 10/23, 10/30, 11/06, 11/13/2020 CN 24902

Fictitious Business Name Statement #2020-9017099 Filed: Oct 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clark The Solar Guy. Located at: 1682 Brady Cir., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Clark Addington Paul, 1682 Brady Cir., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/09/2020 S/Clark Addington Paul 10/23, 10/30, 11/06, 11/13/2020 CN 24896

Fictitious Business Name Statement #2020-9016841 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Supply Chain Strategists. Located at: 723 Sparta Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Elizabeth Ann Brady, 723 Sparta Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/07/2020 S/Elizabeth Ann Brady 10/23, 10/30, 11/06, 11/13/2020 CN 24893

Fictitious Business Name Statement #2020-9016460 Filed: Oct 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stagency. Located at: 1619 S Rancho Santa Fe Rd. #D, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Transformed To Sell, Inc., 1619 S Rancho Santa Fe Rd. #D, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2020 S/Tori Prince 10/23, 10/30, 11/06, 11/13/2020 CN 24892

Fictitious Business Name Statement #2020-9016921 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Pro Painters. Located at: 582 Vineyard Rd. #101, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Marco Antonio Reyes Muñoz, 582 Vineyard Rd. #101, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marco Antonio Reyes Muñoz 10/23, 10/30, 11/06, 11/13/2020 CN 24891

Fictitious Business Name Statement #2020-9016768 Filed: Oct 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. N.C. Winters Art Inc.; B. N.C. Winters. Located at: 3117 Avenida Olmeda, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. N.C. Winters Art Inc., 3117 Avenida Olmeda, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/12/2020 S/Norman Charles Winters 10/23, 10/30, 11/06, 11/13/2020 CN 24890

Fictitious Business Name Statement #2020-9017022 Filed: Oct 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Child Molesters Behind Bars Keeping Children Safe. Located at: 2240 Encinitas Blvd. #D4, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. The Innocent Justice Foundation, 2240 Encinitas Blvd. #D4, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/30/2010 S/Beth Medina 10/23, 10/30, 11/06, 11/13/2020 CN 24889

Fictitious Business Name Statement #2020-9016938 Filed: Oct 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HP PPE Consultant. Located at: 2330 Via Francisca #S, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Enrique Preciado, 2330 Via Francisca #S, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/21/2020 S/Enrique Preciado 10/23, 10/30, 11/06, 11/13/2020 CN 24888

Fictitious Business Name Statement #2020-9016093 Filed: Sep 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Coast News; B. San Diego’s Coast News; C. Coast Digital; D. Coast News Digital; E. SD Coast News Digital; SD Coast News Agency. Located at: 3550 Grand Ave., San Marcos CA San Diego 92078. Mailing Address: PO Box 232550, Encinitas CA 92023. Registrant Information: 1. Christopher James Kydd, 3550 Grand Ave., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/Christopher James Kydd 10/23, 10/30, 11/06, 11/13/2020 CN 24887

Fictitious Business Name Statement #2020-9016082 Filed: Sep 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Skip Strategies. Located at: 13325 Via Tresca #1, San Diego CA San Diego 92129. Mailing Address: Same. Registrant Information: 1. Dana Helene Levin, 13325 Via Tresca #1, San Diego CA 92129. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/13/2020 S/Dana Helene Levin 10/16, 10/23, 10/30, 11/06/2020 CN 24883

Fictitious Business Name Statement #2020-9016425 Filed: Oct 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JUNE6 Agency; B. Fewture Supply USA. Located at: 111 C St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. WannAccess Corp., 111 C St., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cecile Courty 10/16, 10/23, 10/30, 11/06/2020 CN 24882

Fictitious Business Name Statement #2020-9016342 Filed: Sep 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Goldibox. Located at: 3624 Via Bernardo, Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. SAE Kitchen Inc., 3624 Via Bernardo, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/08/2020 S/Nina Smoley 10/16, 10/23, 10/30, 11/06/2020 CN 24881

Fictitious Business Name Statement #2020-9016582 Filed: Oct 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elam’s Hallmark. Located at: 6303 Caminito Tenedor, San Diego CA San Diego 92120. Mailing Address: Same. Registrant Information: 1. Elam’s Jewelry Inc., 6303 Caminito Tenedor, San Diego CA 92120. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/1979 S/Guy Elam 10/16, 10/23, 10/30, 11/06/2020 CN 24880

Fictitious Business Name Statement #2020-9016392 Filed: Sep 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Dermatology. Located at: 6010 Hidden Valley Rd. #120, Carlsbad CA San Diego 92011. Mailing Address: 2285 Corporate Cir. #200, Henderson NV 89074. Registrant Information: 1. J Robert West MD, Inc., 2285 Corporate Cir. #200, Henderson NV 89074. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lucius Blanchard 10/16, 10/23, 10/30, 11/06/2020 CN 24877

Fictitious Business Name Statement #2020-9015444 Filed: Sep 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ranch Hands. Located at: 1601 Longhorn Dr., Vista CA San Diego 92081. Mailing Address: PO Box 1453, Vista CA 92085. Registrant Information: 1. Rancho Buena Vista Band and Pageantry Boosters Inc., 1604 Longhorn Dr., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1989 S/Rebecca Jaime 10/16, 10/23, 10/30, 11/06/2020 CN 24876

Fictitious Business Name Statement #2020-9016335 Filed: Sep 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Passion 4 Life. Located at: 1755 Bella Laguna Ct., Encinitas CA San Diego 92024. Mailing Address: 1345 Encinitas Blvd. #736, Encinitas CA 92024. Registrant Information: 1. Health 4 Life LLC, 1755 Bella Laguna Ct., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/19/2020 S/Karel Van Kessler 10/09, 10/16, 10/23, 10/30/2020 CN 24873

Fictitious Business Name Statement #2020-9016032 Filed: Sep 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Newcorp Contracting; B. Luxury Bath San Diego. Located at: 3001 Carlsbad Blvd. #8, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Joseph Mario Anguiano, 3740 Hibiscus Cir., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joseph Mario Anguiano 10/09, 10/16, 10/23, 10/30/2020 CN 24872

Fictitious Business Name Statement #2020-9016465 Filed: Oct 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Bodyworks and Massage. Located at: 1872 Saint Thomas Rd., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Danielle Renee Perez, 1872 Saint Thomas Rd., 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/Danielle Renee Perez 10/09, 10/16, 10/23, 10/30/2020 CN 24871

Fictitious Business Name Statement #2020-9015661 Filed: Sep 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Crown Locksmith Services. Located at: 6819 Embarcadero Ln. #112, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Jacob Ryan De Anda, 6819 Embarcadero Ln. #112, Carlsbad CA 92011; 2. Chasen Michael De Anda, 6819 Embarcadero Ln. #112, Carlsbad CA 92011. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jacob Ryan De Anda & Chasen Michael De Anda 10/09, 10/16, 10/23, 10/30/2020 CN 24870

Fictitious Business Name Statement #2020-9016018 Filed: Sep 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. All Coast Mortgage. Located at: 3203 La Costa Ave., Carlsbad CA San Diego 92009. Mailing Address: 1106 2nd St. #609, Encinitas CA 92024. Registrant Information: 1. Ian Allan McGibben, 3203 La Costa Ave., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ian Allan McGibben 10/09, 10/16, 10/23, 10/30/2020 CN 24869

Fictitious Business Name Statement #2020-9015361 Filed: Sep 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ex Vivo Automation. Located at: 12545 Swan Canyon Ct., San Diego CA San Diego 92131. Mailing Address: Same. Registrant Information: 1. John Anton Selberg, 12545 Swan Canyon Ct., San Diego CA 92131. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/31/2020 S/John Anton Selberg 10/09, 10/16, 10/23, 10/30/2020 CN 24863

Fictitious Business Name Statement #2020-9016002 Filed: Sep 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Web Marketing. Located at: 15190 Segovia Ct., San Diego CA San Diego 92129. Mailing Address: Same. Registrant Information: 1. Deborah Mest, 15190 Segovia Ct., San Diego CA 92129. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Deborah Mest 10/09, 10/16, 10/23, 10/30/2020 CN 24862

Fictitious Business Name Statement #2020-9015580 Filed: Sep 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leslie Legal Group. Located at: 1808 Aston Ave., #235, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Sean F Leslie, 2055 Alta Vista Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/08/2010 S/Sean F Leslie 10/09, 10/16, 10/23, 10/30/2020 CN 24861

Fictitious Business Name Statement #2020-9015836 Filed: Sep 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blackwood Electric. Located at: 707 Sherwood Dr., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Travis Christopher Tompkins, 707 Sherwood Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Travis Christopher Tompkins 10/09, 10/16, 10/23, 10/30/2020 CN 24860

Fictitious Business Name Statement #2020-9016101 Filed: Sep 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Sis. Located at: 909 San Juan Pl., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Alanna Autumn Martinez, 909 San Juan Pl., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/17/2020 S/Alanna Autumn Martinez 10/09, 10/16, 10/23, 10/30/2020 CN 24859

Fictitious Business Name Statement #2020-9016019 Filed: Sep 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Azul Stoneworks. Located at: 3698 Via Bernardo, Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Walter José Pereyra, 3698 Via Bernardo, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/11/2015 S/Walter José Pereyra 10/09, 10/16, 10/23, 10/30/2020 CN 24858

Fictitious Business Name Statement #2020-9015615 Filed: Sep 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SCCRC. Located at: 9680 Flair Dr., El Monte CA Los Angeles 91731. Mailing Address: Same. Registrant Information: 1. Southern California Commercial Regional Center LLC, 9680 Flair Dr., El Monte CA 91731. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/04/2010 S/Justin Huang 10/02, 10/09, 10/16, 10/23/2020 CN 24851

Fictitious Business Name Statement #2020-9014739 Filed: Sep 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stageforce. Located at: 1619 S Rancho Santa Fe Rd. #D, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. The Stagency Inc., 1619 S Rancho Santa Fe Rd. #D, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tori Prince 10/02, 10/09, 10/16, 10/23/2020 CN 24845

Fictitious Business Name Statement #2020-9015898 Filed: Sep 23, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Custom Cleaning; B. SD Custom Cleaning. Located at: 697 Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Courtney Christiana Reeves, 697 Ocean View Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Courtney Christiana Reeves 10/02, 10/09, 10/16, 10/23/2020 CN 24844

Fictitious Business Name Statement #2020-9015813 Filed: Sep 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leash and Harness Coffee Company. Located at: 1716 Avenida Segovia, Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. John Kevin Wilson, 1716 Avenida Segovia, Oceanside CA 92056; 2. Amanda Breanne Wilson, 1716 Avenida Segovia, Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2020 S/John Kevin Wilson 10/02, 10/09, 10/16, 10/23/2020 CN 24843

Fictitious Business Name Statement #2020-9015770 Filed: Sep 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Joie Brand Design. Located at: 3857 Pell Pl. #317, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Pamela Joy Brown, 3857 Pell Pl. #317, 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/Pamela Joy Brown 10/02, 10/09, 10/16, 10/23/2020 CN 24842

Fictitious Business Name Statement #2020-9014476 Filed: Aug 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flip Side Salon. Located at: 594 S Coast Hwy, Encinitas CA San Diego 92024. Mailing Address: 356 Apollo Dr., Vista CA 92084. Registrant Information: 1. Matthew Middleton, 356 Apollo Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Matthew Middleton 10/02, 10/09, 10/16, 10/23/2020 CN 24841

Fictitious Business Name Statement #2020-9015163 Filed: Sep 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wayne Brown Group. Located at: 2720 Jefferson St., Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Jonathan W Bandemer, 2720 Jefferson St., 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/Jonathan W Bandemer 10/02, 10/09, 10/16, 10/23/2020 CN 24836

Fictitious Business Name Statement #2020-9015578 Filed: Sep 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hoehn Buick GMC Cadillac. Located at: 5550 Paseo del Norte, Carlsbad CA San Diego 92008. Mailing Address: PO Box 789, Carlsbad CA 92018. Registrant Information: 1. Hoehn Buick GMC Cadillac Inc., 5550 Paseo del Norte, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2020 S/Susanah Peterson 10/02, 10/09, 10/16, 10/23/2020 CN 24835

[wpedon id=”143538″ align=”center”]