The Coast News Group
Legal Notices

Legal Notices, October 30, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION & NOTICE OF AVAILABILITY PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. A link will be provided at the time of agenda posting for registering to speak. It is hereby given that a Public Hearing will be held on Thursday, the 19th day of November, 2020, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-003713-2020 (ZA/LCPA – Density Bonus Amendments) APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: This is a continuation of the Planning Commission hearing from October 15, 2020, which was continued to a date uncertain, and is now being re-noticed. The City of Encinitas proposes amendments to Chapter 30.16.020(C) (Density Bonus Regulations) of the Encinitas Municipal Code. A public hearing will be held to review and consider the draft Ordinance No. 2020-09, titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 30.16.020(C) (Density Bonus Regulations) of the Encinitas Municipal Code” to incorporate changes made in State Law and modifications requested by the Planning Commission, which include application requirements for projects requesting a density bonus and location of required affordable units within a housing development. The Commission will also consider incentives such as increased density to create affordable housing as an alternative to the density bonus provided for in Assembly Bill 2345 (AB 2345), which takes effect on January 1, 2020. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The proposed amendments to the City’s Municipal Code are exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment. The ordinance being considered specifies how the City will comply with and implement State density bonus law, and adoption is required pursuant to Government Code Section 65915(a). The bonuses, incentives, and waivers permitted by the ordinance are required by State law, and this ordinance does not permit any bonuses, incentives, or waivers greater than those required by State law. STAFF CONTACT: Nick Zornes, Planner IV: 760-633-2711 or [email protected] The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing. This project constitutes an amendment to the Local Coastal Program (LCP). If the City Council approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff initially released a Notice of Availability, for a six-week public review period (May 1, 2020 through June 12, 2020). Due to modifications to the ordinance, staff is releasing a new Notice of Availability, which opens a six-week public review period (October 30, 2020 through December 11, 2020) and is required to elapse prior to any final action being taken by the City Council on the LCP Amendment request. 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]. 10/30/2020 CN 24921

NOTICE TO QUALIFIED TRADE CONTRACTORS Subject to conditions prescribed by the undersigned, Balfour Beatty Construction invites subcontractors to submit simultaneous prequalification criteria along with bids for the following project: MiraCosta College Community College, Oceanside, CA MiraCosta Community College Project # 04208 BALFOUR BEATTY JOB NUMBER: 16513001 Bids for a “BEST VALUE” Trade subcontract are invited from ALL TRADES LISTED BELOW (hereinafter “Subcontractors”) for the following work: BP #9- Site Concrete BP #10- Landscape and Irrigation **Balfour Beatty is the Design-Build Contactor for this MiraCosta Community College Project. DESCRIPTION OF WORK: 27 Acre site to be completely improved with new 600+ stall parking lot, Three new buildings and new site amenities. Balfour Beatty/HMC are the Design-Build Entity (DBE) for this MiraCosta CCD project and was selected through a previous recruitment. BBC is responsible for bidding and awarding all subsequent subcontractor packages, including this package. The successful Subcontractor Bidder shall sign a Subcontract Agreement directly with Balfour Beatty and shall be bound by all the terms of the contract between District and DBE. Refer to “DOCUMENT 00500 Design-Build Prime Contract”, which contains the contract between the District and DBE, attached to the subcontract bidding documents.*This Solicitation is for the Parking Lot Phase Only* BIDDING DOCUMENTS: Bidding Documents will be available beginning on October 29, 2020 electronically: https://bbcus.egnyte.com/fl/nrunAdv2LS BID DEADLINE: Bids will be received via electronic submission or physically delivered only at the following location: Balfour Beatty Construction 10620 Treena Street #300 San Diego, CA 92131 Submit via electronically to: [email protected] and must be received at or before: 2:00 pm, November 19, 2020 MANDATORY PRE-BID CONFERENCE: Two (2) Pre-Bid Conferences will be conducted, of which attendance at one (1) is mandatory, on Tuesday, November 3, 2020 at 10:00 am and Wednesday, November 11, 2020 at 1:00 pm. Both will begin promptly at aforementioned times. Only Subcontractor bidders who participate in one of the Conferences in its entirety will be allowed to bid on the Project. LICENSE REQUIREMENTS: The successful Bidder will be required to have a current and active contractor’s license required to perform the scope indicated in the respective Bid Package at the time of submission of the Bid: Balfour Beatty and MiraCosta College encourage the participation of Small, Disadvantaged, Minority-owned, Women-owned and Service/Disabled Veteran-owned Business Enterprises (S/D/M/W/DVBE’s) and are committed to promote a diverse pool of firms for our building programs. The work described in the contract is a public work subject to section 1771 of the California Labor Code. No contractor or subcontractor, regardless of tier, may be listed on a Bid for, or engage in the performance of, any portion of this project, unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 and 1771.1. Contractors and subcontractors must use the DIR’s upgraded electronic certified payroll reporting (eCPR) system to furnish certified payroll records (CPRs) to the Labor Commissioner. Contractors and subcontractors who have been submitting PDF copies of their CPRs for earlier projects must also begin using the new system. ALL CONTRACTORS AND SUBCONTRACTORS MUST BE REGISTERED WITH THE DEPARTMENT OF INDUSTRIAL RELATIONS (DIR) AT BID TIME. Go to http//www.dir.ca.gov/public-works/publicworks.html for more information and to register. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 10/30/2020, 11/06/2020 CN 24915

CITY OF ENCINITAS PUBLIC NOTICE CITY OF ENCINITAS ANNUAL MITIGATION FEE REPORT Date/Time: Monday, Nov. 2, 2020 City of Encinitas Website: https://encinitasca.gov/ The City of Encinitas will make the Annual Mitigation Fee Report available to the public on November 2, 2020. The report discloses information related to the fund balances for development impact fees for Parkland Acquisition, Parkland Development, Trails and Open Space, Flood Control and Drainage, Traffic Mitigation, Fire Mitigation, and Community Facilities in accordance with the California Government Code Section 66000 et Seq., (the “Act”.) The Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2020 will be available on the City’s website on November 2, 2020. Copies may also be obtained from the City Clerk’s office. The City Council will review the Annual Report at the next regularly scheduled public meeting on November 18, 2020. 10/30/2020 CN 24914

NOTICE OF INTENTION TO CIRCULATE RECALL PETITION TO THE HONORABLE ESTHER SANCHEZ: Pursuant to Section 11020, California Elections Code, the undersigned registered qualified voters of the City of Oceanside, District 1, in the State of Catifornia, hereby give notice that we are the proponents of a recall petition and that we intend to seek your recall and removal from the office of Councilmember in District 1, the City of Oceanside, Catifomia, and to demand election of a successor in that office. The grounds for the recall are as follows: ⁃ Esther Sanchez is not a good representative for We The People of Oceanside. She won’t work with her peers, holds grudges, and refuses to even communicate. ⁃ For 20 years Esther has opposed affordable housing, public safety, business growth, and medical cannabis, but pretends to support the community. She gives lip service to our first responders but votes against urgent police and fire needs. ⁃ Esther has done nothing to address our homeless crisis. ⁃ Esther permanently campaigns for more years on Council to fatten her pension benefits and we foot the bill. Two decades in the same elected office is too long. ⁃ Under Esther’s watch, emergency call times doubled those required for resident safety. She consistently opposes improving our first responder needs. ⁃ Under Esther’s watch, Oceanside lost over 600 rent-controlled mobile home spaces, harming our seniors, veterans, and others of limited income. ⁃ Under Esther’s 20-year council reign, a $210 million pension deficit was placed on the backs of taxpayers with no hope for future resolution. ⁃ A State investigation of campaign finance violations is pending. ⁃ Esther manipulated the voting district process to gerrymander results for her own political goals. ⁃ 20 years and nothing to show for it. Time to go. The printed names, signatures, and residence addresses of the proponents are as follows: The original notice and proof of service will be filed with the Oceanside City Clerk.

CN24910 signatures 1 of 3

 

CN24910 signatures 2 of 3

 

CN24910 signatures 3 of 3

Elections Code Section 11023. (a) Within seven days after the filing of the notice of intention, the officer sought to be recalled may file with the elections official, or in the case of a state officer, the Secretary of State, an answer, in not more than 200 words, to the statement of the proponents. (b) If an answer is filed, the officer shall, within seven days after the filing of the notice of intention, also serve a copy of it, by personal delivery or by certified mail, on one of the proponents named in the notice of intention. (c) The answer shall be signed and shall be accompanied by the printed name and business or residence address of the officer sought to be recalled. 10/30/2020 CN 24910

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2020-10 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2020-10 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Title 30 (Zoning) of the Encinitas Municipal Code to Address Changes in State Law Regarding Accessory Dwelling Units and Junior Accessory Dwelling Units.” The State adopted six new ADU and JADU laws that went into effect January 1, 2020. Ordinance 2020-10 is required to bring the City’s Zoning Code into compliance with state law. The amendments include changes to Encinitas Municipal Code (EMC) Section 30.04 (Definitions), Section 30.16.010 (Development Standards), Section 30.48.040(T) (Accessory Dwelling Units), Section 30.48.040(U) (Junior Accessory Dwelling Units), and Section 30.76.120(S) (Remodeling or Reconstruction of Residential Buildings with Structural/Use Nonconformity). Ordinance 2020-10 was introduced at the Regular City Council meeting held on October 21, 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 November 18, 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. 10/30/2020 CN 24906

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

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 18-00133-2 Loan No: 4644000452/Tyree APN 208-111-21-00 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code Section 2923.3(a). It will be mailed to the Trustor’s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED DECEMBER 29, 2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 20, 2020, at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, FIDELITY NATIONAL TITLE COMPANY, as the duly appointed Trustee (the “Trustee”), under and pursuant to the power of sale contained in that certain Deed of Trust recorded on February 8, 2016, as Instrument No. 2016-0055104 of official records in the office of the Recorder of San Diego County, CA, executed by: Scott A. Tyree and Nadine Elaine Tyree, as Trustee of The Tyree Family Trust dated October 4, 2004, Trust “3”, as Trustor (the “Trustor”), in favor of The Bancorp Bank, as Beneficiary, and any modifications thereto are collectively referred to herein from time to time as the “Deed of Trust”, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: Parcel 1: Lot 102 of Carlsbad Tract No. 76-12, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 9935, filed in the Office of the County Recorder of San Diego County, California, on December 16, 1980. Parcel 2: A non-exclusive easement on and over the “Common Area” as defined in the Declaration of Covenants, Conditions and restrictions to which reference is hereafter made, for access, use, occupancy, enjoyment, ingress and egress of the amenities located thereon, subject to the terms and provisions of the Declaration of Covenants, Conditions and restrictions Recorded June 28, 1981 as File No. 81237824 of Official Records. This easement is appurtenant to Parcel 1 above described. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the Property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the Property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the Property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this Property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the Property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this Property, you may call 714.730.2727 or visit this Internet Website www.servicelinkasap.com. using the file number assigned to this case 18-00133-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. The real 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: 2735 Stirling Court, Carlsbad, CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $1,025,339.21 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The Property offered for sale excludes all funds held on account by the Property receiver, if applicable. DATE: October 20, 2020 FIDELITY NATIONAL TITLE COMPANY, TRUSTEE 18-00133-2 1101 Investment Blvd., Suite 170 El Dorado Hills, CA 95762 916-636-0114 Jenny Taylor, Authorized Signor SALE INFORMATION CAN BE OBTAINED ON LINE AT www.servicelinkasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727 A-4727472 10/30/2020, 11/06/2020, 11/13/2020 CN 24909

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

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF MELANIE J. HOFF aka MELANIE HOFF Case# 37-2020-00034039-PR-LA-CTL ROA #1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Melanie J. Hoff aka Melanie Hoff. A Petition for Probate has been filed by Kim A. Sliffe, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Kim A. Sliffe, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Dec. 16, 2020; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Debra L. Leffler Streeter, Esq. Streeter Law Group, APC 217 Civic Center Dr. Ste 10 Vista CA 92084 Telephone: 760.945.9353 10/30, 11/06, 11/13/2020 CN 24907

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANNA CORREEN KAUFMAN Case # 37-2020-00036060-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Anna Correen Kaufman. A Petition for Probate has been filed by Patrick R. Gil in the Superior Court of California, County of San Diego. The Petition for Probate requests that Patrick R. Gil be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Jan 21, 2021; Time: 1:30 PM; in Dept.: 503; Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Ronald R. Webb, Esq. 5440 Morehouse Dr., Ste 3700 San Diego CA 92121 Telephone: 858.558.1191 10/30, 11/06, 11/13/2020 CN 24905

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

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

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

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

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

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

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

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

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

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

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