The Coast News Group
Legal Notices

Legal Notices, September 20, 2019

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 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 THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 3rd day of October, 2019, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Kaplan 101 Mixed Use; CASE NUMBER: MULTI-002581-2017, DR-002583-2018, SUB-002812-2018, & CDP-002582-2017 (17-216 TPM/DR/CDP); FILING DATE: September 11, 2017; APPLICANT: The Kaplan Family Trust; LOCATION: 1126 South Coast Highway 101 (APN 258-316-04); PROJECT DESCRIPTION: Public hearing to demolish all onsite structures, construct a new mixed-use development of first floor commercial/office and second-floor single-family residence, creation of a condominium form of ownership for all units, and site improvements.; ZONING/OVERLAY: The project site is located in the Downtown Specific Plan Commercial Mixed 1 (D-CM-1) zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] 2. PROJECT NAME: Villalobos Residence; CASE NUMBER: MULTI-003269-2019, DR-003270-2019 & CDP-002742-2018 (18-212 DR/CDP); FILING DATE: October 2, 2018; APPLICANT: Matthew Villalobos; LOCATION: 1327 Eolus Avenue (APN 254-370-02); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit to construct a new one-story single-family dwelling with encroachments into natural steep slopes on a vacant lot; ZONING/OVERLAY: The project site is located in the Residential-3 (R-3) Zone, Special Study Overlay Zone, Hillside Inland Bluff Overlay Zone, Scenic/Visual Corridor Overlay Zone, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Laure Winter, Associate Planner, 760-633-2717, [email protected] 3. PROJECT NAME: Trask Single-family Residential Renovation; CASE NUMBER: CDP-003163-2019; FILING DATE: June 21, 2019; APPLICANT: Travis and Alyssa Trask; LOCATION: 1470 Neptune Avenue (APN 254-210-01); PROJECT DESCRIPTION: Public hearing to renovate an existing single-family residence, a reroof, landscaping, and site improvements; ZONING/OVERLAY: The project site is located in the Residential-11 (R-11) Zone, Ecological Resource/Open Space/Park (ER/OS/PK) Zone, Coastal Bluff Overlay Zone, and the Coastal Commission Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] 4. PROJECT NAME: Leucadia Boulevard and Hygeia Avenue Roundabout; CASE NUMBER: MULTI-003206-2019, DRMOD-003207-2019 and CDP-003208-2019; FILING DATE: June 24, 2019; APPLICANT: City of Encinitas; LOCATION: Intersection of Leucadia Boulevard right-of-way and Hygeia Avenue right-of-way; PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit Modification and Coastal Development Permit to complete Phase II of the Leucadia Boulevard Streetscape Project to construct a new roundabout at Leucadia Boulevard and Hygeia Avenue including associated improvements such as bicycle facilities, retaining walls and landscaping; ZONING/OVERLAY: The project site is located in the Coastal Zone; STAFF CONTACT: Laurie Winter, Associate Planner, 760-633-2717, [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Planning Commission’s determination for Item 1. 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 Planning Commission’s determination for Items 2, 3 and 4. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The action of the Development Services Department for Items 1 and 2 may not be appealed to the California Coastal Commission. The action of the Development Services Department for Items 3 and 4 may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/20/19 CN 23753

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT NOTICE OF PUBLIC WORKSHOP SMALL WIRELESS FACILITIES On August 21, 2019, the City of Encinitas City Council adopted Urgency Ordinance No. 2019-12 and Resolution No. 2019-66 creating new City Council Policy No. C035 to regulate small wireless facilities and other infrastructure deployments in the public rights-of-way. Both documents are available on the City’s website in the Small Wireless Facilities webpage. The purpose of the Policy is to establish reasonable and comprehensive standards and procedures, including but not limited to the facilities’ siting, aesthetics, construction, operation, modification, and removal, for the permitting of small cells and other infrastructure deployments within the City. The Policy aims to promote the community’s interest of protecting the City of Encinitas’ visual character, consistent with recent FCC regulations preempting local zoning discretion. The City Council directed staff to conduct a public workshop to provide the community and stakeholders an opportunity to give input regarding small wireless facilities. The goal of the workshop is to identify opportunities to enhance the City’s Ordinance (EMC Chapter 9.70) and Small Wireless Facilities Policy No. C035, to provide the maximum degree of protection for the community within the confines of federal and state laws. Please mark your calendars accordingly. All interested parties are invited to attend the public workshop. MEETING DETAILS: WHEN: Monday, September 23, 2019, 5:00pm – 7:00pm WHERE: Encinitas Community Center, Banquet Room 1140 Oakcrest Park Drive Encinitas, CA 92024 Policy No. C035 is available in a digital word format that allows an interested party to provide redline comments to the City in advance of or at the workshop. For more information about the workshop or to provide comments in advance of the workshop, please contact Roy Sapa’u, City Planner at (760) 633-2734 or by email at [email protected], or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. Additional information regarding small wireless facilities is also available on the City’s website in the Small Wireless Facilities webpage. 09/20/19 CN 23752

CITY OF ENCINITAS / SAN DIEGUITO WATER DISTRICT RISK MANAGEMENT DEPARTMENT NOTICE OF CITYWIDE ADA ACCESSIBILITY TRANSITION PLAN WORKSHOP 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. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE RISK MANAGEMENT DEPARTMENT AT (760) 633-2636 AT LEAST 72 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. A Citywide ADA Accessibility Transition Plan Workshop will be held on: Tuesday, October 1st, 2019 6:00pm – 8:00pm Encinitas City Hall, Poinsettia Room 505 S Vulcan Ave Encinitas, CA 92024 The Community Workshop on ADA Accessibility will feature presentations from staff followed by a questions and answers session to allow community members to provide input and comments on where accessibility (parks, streets, sidewalks, beaches, etc.) can be improved citywide. Please note this is a publicly noticed meeting; open to the public with opportunity for public input after presentations by staff. For more information please contact the Risk Management Department at (760) 633-2636. 09/20/19 CN 23751

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 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 DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 3rd day of October, 2019, 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-003352-2019 (ZA/LCPA – Pedestrian and Bicycle Connectivity) APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: The City of Encinitas proposes amendments to Title 24 (Subdivisions), and Title 30 (Zoning) of the Encinitas Municipal Code. A public hearing will be held to review and consider the draft Ordinance: Ord. No. 2019-83, titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Title 24 (Subdivisions), and Title 30 (Zoning) of the Encinitas Municipal Code, to modify Design Requirements and Development Standards for Pedestrian and Bicycle Connectivity.” Title 24 and Title 30 of the Municipal Code are components of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: This action, proposed amendments to the City’s Municipal Code and 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. STAFF CONTACT: Nick Zornes, Associate Planner: 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. NOTICE OF AVAILABILITY: 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. Staff is now releasing a Notice of Availability, which opens a six-week public review period prior to any final action being taken by the City Council on the LCP Amendment request. The City Council hearing is expected to take place in November 2019 and will be duly noticed. 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]. 09/20/19 CN 23750

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-17 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-17 entitled, “An Ordinance of the City of Encinitas, California, Establishing Vehicle Length and Width Limits on South Coast Highway 101 (adjacent to Cardiff State Beach), Moonlight Beach, Swami’s Beach, Grandview Beach, and Beacon’s Beach Parking Lots Between the Friday before Memorial Day through Labor Day.” The proposed Ordinance implements provisions similar to the State Parks to address the impact of recreational vehicles from occupying multiple parking spaces and encroaching on adjacent pathways, and that Municipal Code Section 14.40.145 Parking of Recreational Vehicles should be amended to include the following provisions: 1) Location: South Coast Highway 101 (adjacent to Cardiff State Beach), Moonlight State Beach, Swami’s Beach, Grandview Beach and Beacon’s Beach; 2) Period: during the peak season (between Friday before Memorial Day through Labor Day); 3) Vehicles (singular or in combination) over 25 feet in length or 9 feet in width are prohibited; and 4) “Tailgating” is prohibited. No awnings or slide-outs may be erected. No chairs, tables, barbeques, or other recreational equipment may be used. Signage will be placed along South Coast Highway 101 and the entrance to Moonlight Beach, Swami’s Beach, Grandview Beach and Beacon’s Beach detailing the above regulations. Vehicle length is based on a singular or combination of vehicles; therefore, trailers are also subject to the proposed regulations. Trailers less than 25-feet may be unhooked and parked in the affected areas, provided they are removed by 10 p.m. Ordinance 2019-17 was introduced at the Regular City Council meeting held on September 11, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the September 25, 2019, 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. 09/20/19 CN 23739

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-11 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-11 entitled, “An Ordinance of the City of Encinitas, California, amending Encinitas Municipal Code Chapter 2.12.060.C regarding Conflict of Interest filers.” The California Government Code requires every local government agency to review its Conflict of Interest Code by July 1 of each even-numbered year to determine if it is accurate or if the code must be amended. In addition, at any time an agency may amend its code when change is necessitated by changed circumstances, including the creation of new positions and position title changes. Staff has reviewed the City’s Conflict of Interest Code, including the list of designated employees and disclosure categories, and determined that amendments are necessary. The changes that are being submitted are based on organizational changes that have occurred over the past year and reflect position categories across the organization. There is no reduction in the number of employees required to file. Positions with multi-level classifications have been consolidated to reflect all steps of the position; i.e. Planner I-IV instead of Planner I, Planner II etc. Ordinance 2019-11 was introduced at the Regular City Council meeting held on August 28, 2019 and adopted at the Regular City Council meeting held on September 11, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City 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. 09/20/19 CN 23738

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2019-10 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2019-10 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapters 24.60 (Minor Subdivisions – Tentative Parcel Map) and 24.70 (Subdivisions) of the Encinitas Municipal Code. Ordinance 2019-10 proposes the following changes: 1) Remove Parcel Map Waiver Section 24.60.050A1, which states “lot consolidations resulting in the creation of one single lot; or”. This would remove the requirement for a Parcel Map Waiver to consolidate lots; and 2) Add merge/consolidation of lots to the Lot Line Adjustments Section 24.70.010A. This would require Lot Line Adjustments for the merge/consolidation of lots. The proposed changes to Municipal Code Chapter 24.60 (Minor Subdivisions – Tentative Parcel Map) and Chapter 24.70 (Lot Line Adjustments) are consistent with the General Plan, Municipal Code and Local Coastal Program in that the amendments do not change the intent of the amended sections, nor do they propose any change in land use or zoning. The proposed changes correct errors and reflect current practices in adjacent cities for consolidating lots. The proposed modifications would not affect or change the California Coastal Act (Public Resource Code and Encinitas Municipal Code Chapter 30.80 Coastal Development Permit) requirements of a Coastal Development Permit for lot adjustments. Lot Consolidations through a Lot Line Adjustment would continue to require a Coastal Development Permit within the Coastal Zone. The proposed amendments will not become effective until after formal certification by the California Coastal Commission of the LCPA except for those properties located outside of the Coastal Zone. Ordinance 2019-10 was introduced at the Regular City Council meeting held on August 28, 2019 and adopted at the Regular City Council meeting held on September 11, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City 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. 09/20/19 CN 23737

NOTICE INVITING BIDS CITY OF ENCINITAS 1711 Eolus Avenue Storm Drain Improvements (CD05E) 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 September 26, 2019. At which time said ELECTORNIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done generally includes: The work consists of clearing and grubbing including removal of asphalt, removal of concrete, installing concrete cleanouts, concrete catch basins, reinforced concrete pipe (RCP), connecting existing pipes to new structures, and related appurtenant work not mentioned above but required in accordance with Contract Documents to install these ADA improvements. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $71,200 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. Contract documents may also be obtained after Tuesday September 10th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. 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. 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. 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. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Edward J. Wimmer, P.E. City Engineer DATE: ______________ END OF NOTICE INVITING BIDS 09/13/19, 09/20/19 CN 23716

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.10 to 4217.18 of the State of California Government Code The City of Encinitas is hereby notifying all interested parties of a public hearing for the purposes of presenting certain findings, taking public comment, and approving Resolution 2019-39 adopting the findings and approving an Energy Services Contract with ENGIE Services, US for the implementation of certain energy related improvements to City facilities in accordance with California Government Cod3 4217.10 to 4217.18. The City Council’s findings shall provide and Energy Services Contract shall require that the cost to the City to implement the energy related improvements will be less than the anticipated marginal cost to the City of thermal, electrical, or other energy that would have been consumed by the City in absence of purchasing the energy improvements. Public Hearing Information The Public Hearing will be held on September 25, 2019 (rescheduled from June 19, 2019), at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 09/06/19, 09/20/19 CN 23698

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.12 of the State of California Government Code The City of Encinitas City Council is hereby notifying all interested parties of a public hearing for the purposes of taking public comment, adopting the findings and approving a Finance Agreement and related necessary loan documents with Banc of America Public Capital Corp. to fund the implementation of certain energy conservation improvements to City facilities in accordance with California Government Code Section 4217.10 to 4217.18. Public Hearing Information The Public Hearing will be held on September 25, 2019 (rescheduled from July 10, 2019), at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 09/06/19, 09/20/19 CN 23697

NOTICE OF TRUSTEE’S SALE T.S. No.: 19-0159 Loan No.: *******146 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/19/2007 AND MORE FULLY DESCRIBED 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) 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: JULIE ASPIRAS AND PAUL D. DANKEMEYER, WIFE AND HUSBAND Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 04/27/2007 as Instrument No. 2007-0286704 of Official Records in the office of the Recorder of SAN DIEGO County, California, Date of Sale: 10/16/2019 at 10:00AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $1,663,273.15 estimated – as of date of first publication of this Notice of Sale The purported property address is: 1744 ARYANA DR. ENCINITAS, CA 92024 A.P.N.: 254-630-05-00 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 wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property 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 Trustee’s Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 for information regarding the trustee’s sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, 19-0159. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 09/09/2019 ATTORNEY LENDER SERVICES, INC. Diane Weifenbach, President 5120 E. LaPalma Avenue, #209 Anaheim, CA 92807 Telephone: 714-695-6637 Sales Line: (916) 939-0772 Sales Website: www.nationwideposting.com This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0360883 To: COAST NEWS 09/20/2019, 09/27/2019, 10/04/2019 CN 23743

T.S. No. 19-56339 APN: 299-290-10-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: STANLEY MARVIN SILBERT, AND CYNTHIA M SILBERT, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 9/27/2005, as Instrument No. 2005-0832878, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:10/15/2019 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $3,120,371.55 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: 530 ZUNI DR DEL MAR, California 92014-2448 Described as follows: PARCEL A: LOT K IN BLOCK 7 OF ARDEN HEIGHTS, IN THE CITY OF DEL MAR, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1255, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 4, 1910, AND AS DESCRIBED IN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 26, 1977 AS FILE NO. 77-392751, OF OFFICIAL RECORDS. EXCEPTING THEREFROM THAT PORTION OF SAID LOT “K”, LYING SOUTHERLY OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT THE MOST EASTERLY CORNER OF SAID LOT “K”, THENCE NORTH 45° 25’ WEST ALONG THE NORTHEASTERLY LINE OF SAID LOT, A DISTANCE OF 89.95 FEET TO THE TRUE POINT OF BEGINNING OF SAID DESCRIBED LINE; THENCE SOUTH 60° 32’ WEST A DISTANCE OF 107.52 FEET; THENCE SOUTH 72° 50’ WEST A DISTANCE OF 78.20 FEET TO THE SOUTHWESTERLY LINE OF SAID LOT K AND THE TERMINATION OF THE AFOREMENTIONED DESCRIBED LINE. PARCEL B: AN EASEMENT AND RIGHT OF WAY FOR SEWER LINES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 3 FEET IN WIDTH IN LOT K IN BLOCK 7 OF ARDEN HEIGHTS, ACCORDING TO MAP THEREOF NO. 1255, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 4, 1910, THE CENTER LINE OF SAID 3 FOOT STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF SAID LOT K; THENCE NORTH 45° 25’ WEST ALONG THE NORTHEASTERLY LINE OF SAID LOT, A DISTANCE OF 85.95 FEET; THENCE SOUTH 60° 32’ WEST A DISTANCE OF 107.52 FEET; THENCE SOUTH 72° 50’ WEST A DISTANCE OF 78.20 FEET TO THE SOUTHWESTERLY LINE OF SAID LOT K BEING POINT A OF THIS DESCRIPTION; THENCE RETRACTING NORTH 72° 50’ EAST 15 FEET TO THE TRUE POINT OF BEGINNING OF SAID CENTER LINE; THENCE SOUTHWESTERLY IN A STRAIGHT LINE TO A POINT IN SAID SOUTHWESTERLY LINE OF LOT K DISTANT THEREON SOUTH 52° 34’ EAST 10 FEET FROM SAID POINT A. THE SIDELINES OF SAID 3 FOOT STRIP TO BE PROLONGED OR SHORTENED SO AS TO TERMINATE IN SAID SOUTHWESTERLY LINE OF LOT K AND IN A LINE WHICH BEARS NORTH 72° 50’ EAST FROM SAID POINT A. A.P.N #.: 299-290-10-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-56339. 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: 9/13/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 29924 Pub Dates 09/20, 09/27, 10/04/2019 CN 23742

T.S. No. 080334-CA APN: 216-531-03-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/19/2006. 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 On 10/25/2019 at 10:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/31/2006, as Instrument No. 2006-0537864, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN K SHERRITT, AND MICHELE L SHERRITT, CO-TRUSTEES OF THE SHERRITT FAMILY TRUST DATED DECEMBER 3, 2004 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 7428 CAPSTAN DRIVE CARLSBAD, CALIFORNIA 92009-4682 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $753,351.01 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 080334-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758 – 8052 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 921484 / 080334-CA 09/20/19, 09/27/19, 10/04/19 CN 23733

T.S. No.: 19-23003 A.P.N.: 149-040-39-81 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/18/2009. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: LAUREN VITA, A SINGLE WOMAN Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 2/24/2009 as Instrument No. 2009-0091967 in book , page of Official Records in the office of the Recorder of San Diego County, California, Described as follows: See attached exhibit “A” attached hereto and made a part hereof Date of Sale: 10/11/2019 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $186,739.97 (Estimated) Street Address or other common designation of real property: 506 CANYON DRIVE #81 OCEANSIDE, CA 92054 A.P.N.: 149-040-39-81 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758-8052 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 19-23003. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 09/10/2019 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (800) 758-8052 or www.Xome.com for NON-SALE information: 888-313-1969 Vanessa Gomez, Trustee Sale Specialist EXHIBIT “A” All that certain real property situated in the County of San Diego, State of California, described as follows: A Condominium Comprised of: Parcel 1: An undivided one-eighty-eighth (1/88th) interest as tenant-in-common in and to the following described real property: Lot 1 of Flowerhill Condominiums, in the City of Oceanside, County of San Diego State of California according to Map Thereof No. 10522 filed in the Office of the County Recorder of San Diego County, November 23, 1982. Excepting therefrom the following: (a) All living Units shown upon 506 Canyon Drive Condominium Plan recorded April 5, 2006 as File No. 2006- 0234922 and the first amendment to 506 Canyon Drive Condominium Plan recorded April 25, 2006 as File no. 2006-0289036, in the Official Records, San Diego County, California (“Condominium Plan”) (b) The exclusive right to possession of those designated areas as exclusive use common area yard area, balcony, garage, storage and parking space as shown upon the Condominium Plan referred to hereinabove and which are conveyed by grantor to the purchaser of any living unit. Parcel 2: Living unit LU-81 as shown on the Condominium Plan referred to hereinabove. Parcel 3: The exclusive right to the use, possession and occupancy of those portions of the real property referred to in Parcel 1 above, designated as exclusive use common area yard area, and/or balcony, if applicable, as appurtenant to Parcels 1 and 2 above described and bearing the same number designation as the living unit referred to in Parcel 2 above. Parcel 4: The exclusive right to the use, possession and occupancy of those portions of the real property referred to in Parcel 1 above, designated as exclusive use common area garage G-81, as appurtenant to Parcels 1 and 2 above described. Parcel 5: The exclusive right to the use, possession and occupancy of those portions of the real property referred to in Parcel 1 above, designated as exclusive use common area storage S-N/A, as appurtenant to Parcels 1 and 2 above described. Parcel 6: Exclusive right to use, possession and occupancy of those portions of the real property referred to in Parcel 1 above, designated as exclusive use common area parking space PS-81, as appurtenant to Parcels 1 and 2 above described. STOX 921472 / 19-23003 09/20/19, 09/27/19, 10/04/19 CN 23732

NOTICE OF TRUSTEE’S SALE TS No. CA-19-859762-CL Order No.: DS7300-19003438 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/9/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Irene Valenti, an unmarried woman Recorded: 5/23/2007 as Instrument No. 2007-0348239 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/16/2019 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $5,150,230.87 The purported property address is: 15663 VIA DE SANTE FE, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 269-080-15-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-859762-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-859762-CL IDSPub #0156314 9/20/2019 9/27/2019 10/4/2019 CN 23731

T.S. No.: 2019-00941-CA A.P.N.: 169-482-07-00 Property Address: 3715 Via Las Villas, Oceanside, CA 92056 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/07/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Barbara Thomsen, A Single Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 06/13/2005 as Instrument No. 2005-0494621 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/23/2019 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $445,884.77 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 3715 Via Las Villas, Oceanside, CA 92056 A.P.N.: 169-482-07-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $445,884.77. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-00941-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 29, 2019 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 09/13/19, 09/20/19, 09/27/19 CN 23714

T.S. No. 023743-CA APN: 167-562-16-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/6/2006. 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 On 10/7/2019 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/16/2006, as Instrument No. 2006-0816691, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DANIEL RAY FLANEGAN AND CHRISTINA NATALIA FLANEGAN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 117 OF CARLSBAD TRACT NO. 84-35 UNIT NO. 2, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11672, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 11, 1986. The street address and other common designation, if any, of the real property described above is purported to be: 4354 STANFORD ST CARLSBAD, CA 92010 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $670,181.44 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 023743-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 STOX 921234 / 023743-CA 09/13/19, 09/20/19, 09/27/19 CN 23713

Title Order No. 05938863 T.S. No.: NR-51395-ca Refence No. Heartland Maintenance Corporation APN: 160-621-23-00 NOTICE OF TRUSTEE’S SALE (NOTICE OF LIEN SALE OF REAL PROPERTY UPON LIEN FOR HOMOWNER’S ASSOCIATION DUES) (CALIFORNIA CIVIL CODE §§ 5700 and 5710) YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 3/25/2008. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. THIS PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN CALIFORNIA CIVIL CODE SECTION 5715(b). On 10/7/2019 at 10:30 AM, Nationwide Reconveyance, LLC As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 4/8/2008 as Document No. 2008-0185618 Book XX Page XX of Official Records in the Office of the Recorder of San Diego County, California, property owned by: David Uriarte and Celestina Marie Uriarte and described as follows: As more fully described on the referenced Assessment Lien WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a State or national bank, a check drawn by a state of federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.) At: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land therein: 160-621-23-00 The street address and other common designation, if any of the real property described above is purported to be: 445 Lexington Circle Oceanside, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to-wit: $21,808.81 Estimated Accrued Interest and additional advances, if any, will increase this figure prior to sale The claimant, Heartland Maintenance Corporation under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case NR-51395-ca. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. PLEASE NOTE THAT WE ARE A DEBT COLLECTOR Date: 8/30/2019 Nationwide Reconveyance, LLC For Sales Information Please Call (714) 986-9342. By: Rhonda Rorie, Trustee (09/13/19, 09/20/19, 09/27/19 TS# NR-51395-ca SDI-15998) CN 23712

NOTICE OF TRUSTEE’S SALE T.S. No. 17-01328-VM-CA Title No. 191039208-CA-VOO A.P.N. 123-410-18-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/03/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Charles F Isbell Jr, a single man, an Amanda L May, a single woman, as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/05/2015 as Instrument No. 2015-0291425 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: 10/11/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $568,861.00 Street Address or other common designation of real property: 272 Rancho Camino, Fallbrook, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 17-01328-VM-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/29/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4703689 09/13/2019, 09/20/2019, 09/27/2019 CN 23711

NOTICE OF TRUSTEE’S SALE T.S. No.: 19-2105 Loan No.: *******701 APN: 215-900-61 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2002. 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: KATHY J. CHOI AND EDWARD J. CHOI, WIFE AND HUSBAND AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 12/23/2002 as Instrument No. 2002-1177968 of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/4/2019 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $388,506.93 Street Address or other common designation of real property: 1653 AMANTE CT CARLSBAD, California 92009 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. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site https://www.servicelinkasap.com/default.aspx, using the file number assigned to this case 19-2105. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 9/3/2019 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (714) 730-2727 Briana Young, Trustee Sale Officer A-4703632 09/13/2019, 09/20/2019, 09/27/2019 CN 23710

APN: 158-472-11-00 TS No: CA08000066-16-3 TO No: 190714679 -CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to 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 March 28, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 11, 2019 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 4, 2005 as Instrument No. 2005-0271838, and that said Deed of Trust was modified by Modification Agreement and recorded February 13, 2017 as Instrument Number 2017-0070925, of official records in the Office of the Recorder of San Diego County, California, executed by SONIA HILSTOCK, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of FIRST FRANKLIN A DIVISION OF NAT.CITY BANK OF IN as Beneficiary, 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: AS MORE FULLY DESCRIBED IN 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: 5228 MANDARIN DRIVE, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express 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. 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 $585,480.41 (Estimated). 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000066-16-3. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 22, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000066-16-3 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 63809, Pub Dates: 09/06/2019, 09/13/2019, 09/20/2019, THE COAST NEWS 09/06/19, 09/13/19, 09/20/19 CN 23699

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 October 4, 2019 at or after 1:00 PM. Location of Online Auction: www.storagctreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Martel McKinnie BBS211 Maria Wooddward G312 Irene Vasquez C305 Richard Duffy D113 09/20/19, 09/27/19 CN 23747

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00045499-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Krystal Gloria Lombera filed a petition with this court for a decree changing name as follows: a. Present name: Krystal Gloria Lombera change to proposed name: Krystal Gloria Morrow. 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 Oct 29, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 29, 2019 Sim von Kalinowski Judge of the Superior Court. 09/13, 09/20, 09/27, 10/04/19 CN 23728

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM LIBAL Case# 37-2019-00046303-PR-LA-CTL [IMAGED] To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of William Libal. A Petition for Probate has been filed by Carole Jurczak, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Carole Jurczak, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct. 10, 2019 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Caroline Morrison, 514 Via De la Valle, Ste 208, Solana Beach CA 92075 Telephone: 858.771.0776 09/13, 09/20, 09/27/19 CN 23724

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00045467-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jennifer Siemer and Jed Arrogante filed a petition with this court for a decree changing name as follows: a. Present name: Nathaniel Parker Siemer-Arrogante change to proposed name: Nathaniel Parker Arrogante; b. Present name: Elizabeth Anne Siemer-Arrogante change to proposed name: Elizabeth Anne Arrogante; c. Present name: Penelope Jane Siemer-Arrogante change to proposed name: Penelope Jane Arrogante. 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 Oct 29, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 29, 2019 Sim von Kalinowski Judge of the Superior Court. 09/13, 09/20, 09/27, 10/04/19 CN 23719

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00045575-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tatiana Bellows and Eugene Bellows filed a petition with this court for a decree changing name as follows: a. Present name: Daniel Eugene Belous change to proposed name: Daniel Eugene Bellows. 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 Oct 29, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 29, 2019 Sim von Kalinowski Judge of the Superior Court. 09/06, 09/13, 09/20, 09/27/19 CN 23701

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00044191-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Diego Aguilera Gonzalez filed a petition with this court for a decree changing name as follows: a. Present name: Diego Aguilera Gonzalez change to proposed name: Diego Aguilera. 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 Oct 08, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 22, 2019 Sim von Kalinowski Judge of the Superior Court. 08/30, 09/06, 09/13, 09/20/19 CN 23670

Fictitious Business Name Statement #2019-9020686 Filed: Aug 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lender Help. Located at: 2244 Faraday Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Troy Anthony Huerta, 123 California Ave. #216, Santa Monica CA 90403. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Troy Anthony Huerta, 09/20, 09/27, 10/04, 10/11/19 CN 23749

Fictitious Business Name Statement #2019-9022421 Filed: Sep 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Medical Properties. Located at: 1337 Camino Del Mar #C, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. George Richard Wheelock Jr., 480 Carolina Rd., Del Mar CA 92014; 2. Wheelock LP a California Limited Partnership, 1337 Camino Del Mar, Del Mar CA 92014; 3. John K Agustino, 2451 Malibu Way, Del Mar CA 92014; 4. Rae-Cheryl E Rothschild, 544 Deadwood Dr., San Marcos CA 92078; 5. Mary Michele Pitts, 12723 Rd 21, Cortez CO 81321; 6. Mary Elizabeth DeFrancesco, 507 15th St., Del Mar CA 92014; 7. Mary Theresa Sandefur, 166 Williamsburg Ln., Springtown TX 76082. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/22/1975 S/George Richard Wheelock Jr., 09/20, 09/27, 10/04, 10/11/19 CN 23748

Fictitious Business Name Statement #2019-9022464 Filed: Sep 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lobster West at Windmill Food Hall. Located at: 890 Palomar Airport Rd., Carlsbad CA San Diego 92011. Mailing Address: 765 S Coast Hwy 101 #H104, Encinitas CA 92024. This business is hereby registered by the following: 1. Lobster West Inc., 765 S Coast Hwy 101 #H104, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/09/2019 S/Deborah Taggart, 09/20, 09/27, 10/04, 10/11/19 CN 23746

Fictitious Business Name Statement #2019-9022399 Filed: Sep 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. YPO. Located at: 435 Avenida Primavera, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. Warren E Spieker III, 435 Avenida Primavera, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Warren E Spieker III, 09/20, 09/27, 10/04, 10/11/19 CN 23745

Fictitious Business Name Statement #2019-9022254 Filed: Sep 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Exquisite Chef. Located at: 469 Prosperity Dr., San Marcos CA San Diego 92069. Mailing Address: 197 Woodland Pkwy #104-414, San Marcos CA 92069. This business is hereby registered by the following: 1. Elevn Squared LLC, 469 Prosperity Dr., San Marcos CA 92069. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Karen G Basco, 09/20, 09/27, 10/04, 10/11/19 CN 23744

Fictitious Business Name Statement #2019-9021487 Filed: Sep 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Metamorphic Consulting. Located at: 7212 Sanderling Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Christopher Cook, 7212 Sanderling Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/03/2019 S/Christopher Cook, 09/20, 09/27, 10/04, 10/11/19 CN 23741

Fictitious Business Name Statement #2019-9022159 Filed: Sep 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Califleur. Located at: 4850 Mt. Helix Dr., La Mesa CA San Diego 91941. Mailing Address: Same. This business is hereby registered by the following: 1. Samantha Mary Razoky, 4850 Mt. Helix Dr., La Mesa CA 91941. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/15/2016 S/Samantha Mary Razoky, 09/20, 09/27, 10/04, 10/11/19 CN 23740

Fictitious Business Name Statement #2019-9021996 Filed: Sep 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Recovery Centers. Located at: 785 Grand Ave. #220, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. West Coast Men’s LLC, 785 Grand Ave. #220, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/09/2019 S/Andria Firtel, 09/20, 09/27, 10/04, 10/11/19 CN 23736

Fictitious Business Name Statement #2019-9022201 Filed: Sep 11, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hometown Flooring Construction; B. Hometown Restoration. Located at: 7668 El Camino Real #104223, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Hometown Flooring Inc., 7668 El Camino Real #104223, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2019 S/Justin Sachs, 09/20, 09/27, 10/04, 10/11/19 CN 23735

Fictitious Business Name Statement #2019-9022146 Filed: Sep 10, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Health To Go. Located at: 304 Winters Ct., San Marcos CA San Diego 92069. Mailing Address: PO Box 130204, Carlsbad CA 92013. This business is hereby registered by the following: 1. Monica D Traystman, 304 Winters Ct., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/09/2019 S/Monica D Traystman, 09/20, 09/27, 10/04, 10/11/19 CN 23734

Fictitious Business Name Statement #2019-9021714 Filed: Sep 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. XRSciences LLC; B. XRSciences. Located at: 2101 Las Palmas Dr. #F, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. XRSciences LLC, 2101 Las Palmas Dr. #F, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/09/2009 S/Colin Charette, 09/13, 09/20, 09/27, 10/04/19 CN 23727

Fictitious Business Name Statement #2019-9021919 Filed: Sep 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arclight Integration. Located at: 633 Faith Ave., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Brewster, 633 Faith Ave., 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/Michael Brewster, 09/13, 09/20, 09/27, 10/04/19 CN 23722

Fictitious Business Name Statement #2019-9021240 Filed: Aug 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Conscious Capital Strategy. Located at: 410 Fulvia St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Catherine Rotchford, 410 Fulvia St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/15/2012 S/Catherine Rotchford, 09/13, 09/20, 09/27, 10/04/19 CN 23721

Fictitious Business Name Statement #2019-9021558 Filed: Sep 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Car-Ma Locksmith. Located at: 4131 Pala Rd., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. David Zeitun, 4131 Pala Rd., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Zeitun, 09/13, 09/20, 09/27, 10/04/19 CN 23720

Fictitious Business Name Statement #2019-9021564 Filed: Sep 04, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S.P.V. Construction; B. Smart Prime Vet Construction. Located at: 4570 Big Sur St., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Smart Prime Vet Corp., 4570 Big Sur St., Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jorge G Vargas Landeros, 09/13, 09/20, 09/27, 10/04/19 CN 23718

Fictitious Business Name Statement #2019-9021748 Filed: Sep 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fuentes General Contracting. Located at: 694 Via De la Valle, Solana Beach CA San Diego 92075. Mailing Address: PO Box 230154, Encinitas CA 92023. This business is hereby registered by the following: 1. Tony Moses Fuentes, 694 Via De la Valle, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/1996 S/Tony Moses Fuentes, 09/13, 09/20, 09/27, 10/04/19 CN 23717

Fictitious Business Name Statement #2019-9020535 Filed: Aug 20, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. My Faith Tours. Located at: 2604 El Camino Real #B299, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Suzette June Gonzalez, 2604 El Camino Real #B299, 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/Suzette June Gonzalez, 09/13, 09/20, 09/27, 10/04/19 CN 23715

Fictitious Business Name Statement #2019-9021446 Filed: Sep 03, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sure Form Consulting. Located at: 406 Jolina Way, Ecinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Villa, 406 Jolina Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/18/2019 S/Michael Villa, 09/13, 09/20, 09/27, 10/04/19 CN 23709

Fictitious Business Name Statement #2019-9021173 Filed: Aug 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Organized Home Therapy. Located at: 809 Crest Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Lisa Anne Thompson, 809 Crest Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2018 S/Lisa Anne Thompson, 09/13, 09/20, 09/27, 10/04/19 CN 23708

Fictitious Business Name Statement #2019-9021410 Filed: Aug 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G and G Construction. Located at: 551 Fredricks Ave. #248, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Oscar Arturo Guinea, 551 Fredricks Ave. #248, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/30/2019 S/Oscar Arturo Guinea, 09/06, 09/13, 09/20, 09/27/19 CN 23702

Fictitious Business Name Statement #2019-9021284 Filed: Aug 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tere’s Cosina. Located at: 1712 Walton St., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Monserrat Garcia Perez, 1712 Walton St., 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/Monserrat Garcia Perez, 09/06, 09/13, 09/20, 09/27/19 CN 23700

Fictitious Business Name Statement #2019-9021209 Filed: Aug 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CMIT Solutions of Carlsbad. Located at: 701 Palomar Airport Rd. #300, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Max Jiji Corporation, 4342 Forest Ranch Way, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark Cristobal, 09/06, 09/13, 09/20, 09/27/19 CN 23693

Fictitious Business Name Statement #2019-9021135 Filed: Aug 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Plasteel International Inc. Located at: 2182 S El Camino Real #209, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Plasteel Inc., 2182 S El Camino Real #209, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1985 S/Jess Robbins, 09/06, 09/13, 09/20, 09/27/19 CN 23692

Fictitious Business Name Statement #2019-9020929 Filed: Aug 26, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bistro Kabob. Located at: 2519 Palomar Airport Rd. #101, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. SNR Food Concepts LLC, 7313 Sitio Lirio, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/31/2018 S/Saeed Jalali, 09/06, 09/13, 09/20, 09/27/19 CN 23691

Statement of Abandonment of Use of Fictitious Business Name #2019-9021023 Filed: Aug 27, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. WilliamHSmith.com. Located at: 2714 Loker Ave. West, Carlsbad, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/27/2018 and assigned File #2018-9029203. The Fictitious Business Name is being Abandoned by: 1. JAMIAK LLC, 6965 El Camino Real #105-641, Carlsbad CA 92009. The Business is Conducted by: Limited Liability Company S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23690

Fictitious Business Name Statement #2019-9020405 Filed: Aug 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visren. Located at: 209 Oceanside Blvd., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Kaleb Mannigel, 209 Oceanside Blvd., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kaleb Mannigel, 09/06, 09/13, 09/20, 09/27/19 CN 23689

Fictitious Business Name Statement #2019-9021016 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Subaru of El Cajon. Located at: 900 Arnele Ave., El Cajon CA San Diego 92020. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Sub of El Cajon, LLC 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23688

Fictitious Business Name Statement #2019-9021013 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South County Buick GMC. Located at: 2202 National City Blvd., National City CA San Diego 91950. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Buick GMC of San Diego LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23687

Fictitious Business Name Statement #2019-9021007 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lexus of El Cajon. Located at: 1000 Arnele Ave., El Cajon CA San Diego 92020. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Lex of El Cajon LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23686

Fictitious Business Name Statement #2019-9021071 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. eBulb; B. WilliamHSmith.com. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK INC., 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23685

Fictitious Business Name Statement #2019-9021070 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BOUNDERY; B. LUMN8. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK INC., 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23684

Statement of Abandonment of Use of Fictitious Business Name #2019-9021022 Filed: Aug 27, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Boundery. Located at: 2714 Loker Ave. West, Carlsbad, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 08/24/2018 and assigned File #2018-9021700. The Fictitious Business Name is being Abandoned by: 1. JAMIAK LLC, 6965 El Camino Real #105-641, Carlsbad CA 92009. The Business is Conducted by: Limited Liability Company S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23683

Fictitious Business Name Statement #2019-9020243 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PY Exports. Located at: 7314 Borla Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Luis M Rodi, 7314 Borla Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/16/2019 S/Luis M Rodi, 08/30, 09/06, 09/13, 09/20/19 CN 23682

Fictitious Business Name Statement #2019-9020828 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SchelleDesignCA. Located at: 7220 Crows Nest Ln, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Maria Schelle Solano, 7220 Crows Nest Ln., San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/23/2019 S/Maria Schelle Solano, 08/30, 09/06, 09/13, 09/20/19 CN 23681

Fictitious Business Name Statement #2019-9020412 Filed: Aug 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Deep Comfort Intuitive Massage; B. Laughter Massage. Located at: 8070 La Jolla Shores Dr. #414, La Jolla CA San Diego 92037. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Charles Potter, 238 Barbara Ave. #B, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/19/2019 S/Michael Charles Potter, 08/30, 09/06, 09/13, 09/20/19 CN 23680

Fictitious Business Name Statement #2019-9019516 Filed: Aug 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ethan Wood Consulting. Located at: 2802 Via Cascada, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Ethan C Wood, 2802 Via Cascada, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2019 S/Ethan C Wood, 08/30, 09/06, 09/13, 09/20/19 CN 23676

Fictitious Business Name Statement #2019-9020506 Filed: Aug 20, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rezen Property Management. Located at: 1281 9th Ave. #3506, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Sophia Anastasia Chamitoff, 1281 9th Ave. #3506, San Diego CA 92101. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sophia Anastasia Chamitoff, 08/30, 09/06, 09/13, 09/20/19 CN 23675

Fictitious Business Name Statement #2019-9020249 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inner Sanctuary Therapy and Yoga. Located at: 1902 Wright Pl. #200 Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Ida Chi, 960 Melaleuca Ave. #I, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Ida Chi, 08/30, 09/06, 09/13, 09/20/19 CN 23673

Fictitious Business Name Statement #2019-9020738 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ad Astra. Located at: 2578 Luciernaga St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Joshua Ryan Alcorn, 2578 Luciernaga St., Carlsbad CA 92009; 2. Amanda Elizabeth Alcorn, 2578 Luciernaga St., Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joshua Ryan Alcorn, 08/30, 09/06, 09/13, 09/20/19 CN 23671

Fictitious Business Name Statement #2019-9020768 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AJX Realty Group. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: 5959 Mission Gorge Rd. #206, San Diego CA 92120. This business is hereby registered by the following: 1. Real Acquistion Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/28/2019 S/Roger Lee, 08/30, 09/06, 09/13, 09/20/19 CN 23665

Fictitious Business Name Statement #2019-9020082 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Just Crumbs Bakeshop. Located at: 2625 Kremeyer Circle #1, Carslbad CA San Diego 92008. Mailing Address: PO Box 2254, Capistrano Beach CA 92624. This business is hereby registered by the following: 1. Maria Bisesi, 2625 Kremeyer Circle #1, Carslbad 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/Maria Bisesi, 08/30, 09/06, 09/13, 09/20/19 CN 23664

Statement of Abandonment of Use of Fictitious Business Name #2019-9020459 Filed: Aug 20, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Madelines Designs. Located at: 2736 Llama Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/04/2014 and assigned File #2014-029130. The Fictitious Business Name is being Abandoned by: 1. Madeline Condon, 2736 Llama Ct., Carlsbad CA 92009; 2. James B Condon, 2736 Llama Ct., Carlsbad CA 92009. The Business is Conducted by: Married Couple. S/Madeline Condon, 08/30, 09/06, 09/13, 09/20/19 CN 23663

Fictitious Business Name Statement #2019-9020675 Filed: Aug 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evan’s Welding. Located at: 902 Rosemary Ave., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Evan G Seborg, 902 Rosemary Ave., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/28/2019 S/Evan G Seborg, 08/30, 09/06, 09/13, 09/20/19 CN 23662

Fictitious Business Name Statement #2019-9018894 Filed: Aug 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Guru Shapes. Located at: 389 Via El Centro, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Oscar Jose Guruceaga Perez, 1126 Tylee St., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Oscar Jose Guruceaga Perez, 08/30, 09/06, 09/13, 09/20/19 CN 23661

Fictitious Business Name Statement #2019-9019708 Filed: Aug 12, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stockham Premium Rides; B. Premium Rides; C. Stockham Enterprise; D. Premium Ride. Located at: 2930 La Costa Ave. #106, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Stockham, 2930 La Costa Ave. #106, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/12/2019 S/Michael Stockham, 08/30, 09/06, 09/13, 09/20/19 CN 23659

Fictitious Business Name Statement #2019-9020553 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Smart House & Property Management. Located at: 2061 Cambridge Ave., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Steve John Fernbacher, 2061 Cambridge Ave., 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/Steve Fernbacher, 08/30, 09/06, 09/13, 09/20/19 CN 23656

Fictitious Business Name Statement #2019-9020323 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Post Mail Media. Located at: 1754 Sunrise Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. David Silva, 1754 Sunrise Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/David Silva, 08/30, 09/06, 09/13, 09/20/19 CN 23655

Fictitious Business Name Statement #2019-9020643 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Diesel, A Bookstore. Located at: 12843 El Camino Real #104, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Diesel, A Bookstore LLC, 225 26th St., Santa Monica CA 90402. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/1989 S/John Walter Evans, 08/30, 09/06, 09/13, 09/20/19 CN 23654

Fictitious Business Name Statement #2019-9020631 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CBD Neighborhood. Located at: 300 Enterprise St. #A, Escondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following: 1. Live Oak Vending Company, 300 Enterprise St. #A, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Patrick Dombusch, 08/30, 09/06, 09/13, 09/20/19 CN 23653