The Coast News Group
Legal Notices

Legal Notices, September 25, 2020

CITY OF ENCINITAS PUBLIC NOTICE – NOTICE OF PUBLIC MEETING NOTICE OF AVAILABILITY OF PUBLIC REVIEW AND COMMENT Draft Consolidated Annual Performance and Evaluation Report for Housing and Community Development Activities for FY 2019-20 PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 Notice is hereby given that City Council will hold a Public Hearing on Wednesday, October 28, 2020 at 6:00 p.m. to consider the approval of the City of Encinitas’ FY 2019-20 Consolidated Annual Performance and Evaluation Report (CAPER). The draft FY 2019-20 CAPER is available for public review and comment from September 25, 2020 to October 24, 2020. The CAPER summarizes the expenditure of funds and accomplishments for activities funded under the Community Development Block Grant (CDBG) program during the FY 2019-20 program year (July 1, 2019 – June 30, 2020). The Draft FY 2019-20 CAPER is available for review on the City’s website at https://encinitasca.gov/Residents/Housing-Resources/Community-Development-Block-Grant-Program. Due to the COVID-19 outbreak, effective March 18, 2020, all City facilities are closed to the public. Hard copies of the draft document will be mailed or e-mailed upon request. Should City facilities re-open during the public review period, copies will be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center. The public review period was advertised in a local newspaper, direct email notification, and on the City’s Website. Please submit all comments and questions in writing to: Nicole Piano-Jones, Management Analyst, at [email protected] or 505 S. Vulcan Avenue, Encinitas, CA 92024. The public may also provide comments at the City Council public meeting on October 28, 2020 at 6:00 p.m. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the city council. Please be aware that the mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. THE ABOVE-MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. 09/25/2020 CN 24833

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. A link will be provided at the time of agenda posting for registering to speak. It is hereby given that a Public Hearing will be held on Thursday, the 15th day of October, 2020, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-003713-2020 (ZA/LCPA – Density Bonus Amendments) APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: This is a continuation of the Planning Commission hearing from June 18, 2020, which was continued to a date uncertain, and is now being re-noticed. The City of Encinitas proposes amendments to Chapter 30.16.020(C) (Density Bonus Regulations) of the Encinitas Municipal Code. A public hearing will be held to review and consider the draft Ordinance No. 2020-09, titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 30.16.020(C) (Density Bonus Regulations) of the Encinitas Municipal Code to be consistent with State Law.” Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The Planning Commission, in its independent judgment, recommends that the City finds that the proposed amendments to the City’s Municipal Code are exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment. The ordinance being considered specifies how the City will comply with and implement State density bonus law, and adoption is required pursuant to Government Code Section 65915(a). The bonuses, incentives, and waivers permitted by the ordinance are required by State law, and this ordinance does not permit any bonuses, incentives, or waivers other than those required by State law. STAFF CONTACT: Nick Zornes, Planner IV: 760-633-2711 or [email protected] The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing. This project constitutes an amendment to the Local Coastal Program (LCP). If the City Council approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff released a Notice of Availability, for a six-week public review period (May 1, 2020 through June 12, 2020), prior to any final action being taken by the City Council on the LCP Amendment request. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/25/2020 CN 24832

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 THE ABOVE-MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the city council members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the council meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the city council. Please be aware that the mayor has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the council as a whole and avoid personal attacks against members of the public, elected officials, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, October 14, 2020, at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-003712-2020 (ZA/LCPA – Accessory Dwelling Unit (ADU) and Junior Accessory Dwelling Unit (JADU) 2020 Code Update); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to review and consider the introduction of City Council Ordinance No. 2020-10, titled “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Title 30 (Zoning) of the Encinitas Municipal Code, to Update the Accessory Dwelling Unit (ADU) and Junior Accessory Dwelling Unit (JADU) Development Standards and Definitions to be consistent with State Law.” Changes to State Laws regarding ADU became effective on January 1, 2020. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The Planning Commission, in its independent judgment, recommends that the City Council find that this Ordinance is statutorily exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 21080.17 of the Public Resources Code, which provides that CEQA does not apply to the adoption of an ordinance to implement the provisions of Section 65852.2 of the Government Code regarding accessory dwelling units. The proposed amendments regarding junior accessory dwelling units are also exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since it can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. Regardless of whether the City adopts this Ordinance, accessory dwelling units and junior accessory dwelling units must be allowed in the City in accordance with the standards set forth in state law. Therefore, it can be seen with certainty that the project will not cause any significant impacts. For further information, please contact Geoffrey Plagemann, AICP, Planner IV, at [email protected] or (760) 633-2703, or contact the Development Services Department at 760-633-2710 or [email protected], or by mail at 505 South Vulcan Avenue, Encinitas, CA 92024. The proposed ordinance is available for review on the City’s website at http://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “City Council Hearing Notices.” Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 09/25/2020 CN 24831

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, October 6, 2020 to consider approving a Tentative Tract Map and Site Development Plan to construct a four-story mixed-use project consisting of two buildings with eighty-three condominium units comprising seventy-nine residential units and four commercial units on a 1.75 acre site located at 2747, 2775, 2777, 2785, and 2081 Roosevelt Street and 2780 and 2802 State Street in the Village Center (VC) District of the Village and Barrio Master Plan and within Local Facilities Management Zone 1, and more particularly described as: TRACT A (File No. 891833): PARCEL ONE: THE NORTHEASTERLY HALF OF THE NORTHWESTERLY HALF OF LOT 29 OF SEASIDE LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921, THE SOUTHEASTERLY LINE OF SAID NORTHWESTERLY HALF BEING PARALLEL WITH THE NORTHWESTERLY LINE OF SAID LOT. PARCEL TWO: PARCEL 1: ALL THAT PORTION OF LOT 31 OF SEASIDE LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921, LYING SOUTHWESTERLY OF A LINE THAT BEGINS AT A POINT IN THE NORTHWESTERLY LINE OF SAID LOT, DISTANT THERE ALONG 159.90 FEET FROM THE MOST WESTERLY CORNER OF SAID LOT AND RUNS THENCE AT RIGHT ANGLES TO SAID NORTHWESTERLY LINE TO A POINT IN THE SOUTHEASTERLY LINE OF SAID LOT. EXCEPTING THEREFROM THE NORTHWESTERLY 27.00 FEET OF THE SOUTHWESTERLY 159.90 FEET THEREOF. ALSO EXCEPTING FROM SAID LOT 31, THAT PORTION THEREOF LYING SOUTHEASTERLY OF A LINE DRAWN PARALLEL WITH AND 17.2 FEET NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM THE SOUTHEASTERLY LINE OF SAID LOT. PARCEL 2: THAT PORTION OF LOT 31 OF SEASIDE LANDS, CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST WESTERLY CORNER OF LOT 31; THENCE SOUTHEASTERLY ALONG THE SOUTHWESTERLY LINE OF SAID LOT, A DISTANCE OF 27.00 FEET; THENCE RUNNING NORTHEASTERLY IN A LINE PARALLEL WITH THE NORTHWESTERLY LINE OF SAID LOT, A DISTANCE OF 159.90 FEET; THENCE RUNNING NORTHWESTERLY IN A LINE PARALLEL WITH THE SOUTHWESTERLY LINE OF SAID LOT, A DISTANCE OF 27.00 FEET TO THE NORTHWESTERLY LINE OF SAID LOT; THENCE SOUTHWESTERLY ALONG THE NORTHWESTERLY LINE OF SAID LOT, A DISTANCE OF 159.90 FEET TO THE POINT OF BEGINNING. PARCEL THREE: ALL OF LOT 31 OF SEASIDE LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921. EXCEPTING THEREFROM THAT PORTION THEREOF THAT LIES SOUTHWESTERLY OF A LINE THAT BEGINS AT A POINT IN THE NORTHWESTERLY LINE OF SAID LOT, DISTANT THERE ALONG 159.9 FEET FROM THE MOST WESTERLY CORNER OF SAID LOT AND RUNS THENCE AT RIGHT ANGLES TO SAID NORTHWESTERLY LINE TO A POINT IN THE SOUTHEASTERLY LINE OF SAID LOT. ALSO, EXCEPTING FROM SAID LOT 31 THAT PORTION THEREOF LYING SOUTHEASTERLY OF A LINE DRAWN PARALLEL WITH AND 17.2 FEET NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM THE SOUTHEASTERLY LINE OF SAID LOT. ALSO, EXCEPTING THEREFROM THE NORTHWESTERLY 54.00 FEET OF SAID LOT 31. PARCEL FOUR: THAT PORTION OF LOT 30 OF SEASIDE LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921, LYING NORTHEASTERLY OF THE NORTHEASTERLY LINE OF THE SOUTHWESTERLY 162.7 FEET OF SAID LOT 30. EXCEPTING THEREFROM THE SOUTHEASTERLY 60.3 FEET THEREOF. PARCEL FIVE: PARCEL 2 OF PARCEL MAP NO. 1339, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 23, 1973 AS FILE NO. 73-048297 OF OFFICIAL RECORDS. APN: 203-101-12-00 (Affects: Parcel One) 203-181-04-00 (Affects: Parcel 1 of Parcel Two) 203-181-03-00 (Affects: Parcel 2 of Parcel Two) 203-181-07-00 (Affects: Parcel Three) 203-181-10-00 (Affects: Parcel Four) and 203-181-16-00 (Affects: Parcel Five) TRACT B (File No. 895331): PARCEL A AS SHOWN ON CERTIFICATE OF COMPLIANCE, ADJUSTMENT PLAT NO. 190, AS EVIDENCED BY DOCUMENT RECORDED FEBRUARY 19, 1981 AS INSTRUMENT NO. 81-050735 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: LYING IN THAT SOUTHEASTERLY 60.30 FEET OF THE NORTHEASTERLY 162.70 FEET OF LOT #30, OF SEASIDE LANDS, THE NORTHWESTERLY LINE BEING PARALLEL WITH AND DISTANT NORTHWESTERLY 60.30 FEET FROM THE SOUTHEASTERLY LINE OF SAID LOT 30 AND, THE NORTHWESTERLY 54.00 FEET OF LOT 31, OF SEASIDE LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 1722, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921. EXCEPTING THEREFROM THAT PORTION THEREOF THAT LIES SOUTHWESTERLY OF A LINE THAT BEGINS AT A POINT IN THE NORTHWESTERLY LINE OF SAID LOT 31 DISTANCE THERE ALONG 159.9 FEET FROM THE MOST WESTERLY CORNER OF SAID LOT AND RUNS THROUGH AT RIGHT ANGLES TO SAID NORTHWESTERLY LINE TO A POINT IN THE SOUTHEASTERLY LINE OF SAID LOT. APN: 203-181-08-00 and 203-181-09-00 Whereas, on June 17, 2020 the City of Carlsbad Planning Commission voted 7/0 to recommend approval of a Tentative Tract Map and Site Development Plan to construct a four-story mixed-use project consisting of two buildings with eighty-three condominium units comprising seventy-nine residential units and four commercial units on a 1.75-acre site located at 2747, 2775, 2777, 2785, and 2081 Roosevelt Street and 2780 and 2802 State Street in the Village Center (VC) District of the Village and Barrio Master Plan and within Local Facilities Management Zone 1. The City Planner has determined that this project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and is therefore categorically exempt from the requirement for the preparation of environmental documents pursuant to section 15332 (In-fill Development Projects) of the State CEQA guidelines. Copies of the staff report will be available on and after October 2, 2020. If you have any questions, please contact Cliff Jones in the Planning Division at (760) 602-4613 or [email protected]. Individuals wishing to speak on this proposal are cordially invited to participate in this public hearing. Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings electronically or by teleconferencing. The meeting can be viewed online at www.carlsbadca.gov or on the city’s cable channel. The Carlsbad City Council welcomes your participation. During the COVID-19 public health emergency, the city has provided two easy ways for community members to provide comments during a City Council meeting: Verbally Sign up to provide verbal comments by phone by filling out an online registration form by 2 p.m. the day of the meeting. You will receive a confirmation message with instruction about how to call into the meeting. In writing E-mail your comments to [email protected]. Emails received by 2 p.m. will be provided to the City Council prior to the start of the meeting. Other comments will be included with the meeting record. Emailed comments will not be read out loud during the meeting. Please indicate the agenda item number in your email subject line. If you challenge the Tentative Tract Map and Site Development Plan in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CT 2019-0003/SDP 2019-0004 (DEV2019-0063) CASE NAME: CARLSBAD STATION PUBLISH: September 25, 2020 CITY OF CARLSBAD CITY COUNCIL 09/25/2020 CN 24826

CN24826 Carlsbad Station

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, Oct. 6, 2020, to reconsider an appeal of the Planning Commission’s decision to approve a Site Development Plan to allow the construction of a four-story, 23-unit residential apartment project which includes three inclusionary housing units, on property generally located at the southwest corner of Romeria Street and Gibraltar Street, and more particularly described as: Lots 393 and 394 of La Costa South Unit No. 5, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 6600, filed in the office of the County Recorder of San Diego County, March 10, 1970 Whereas, on July 15, 2020 the City of Carlsbad Planning Commission voted 7-0 to Approve of a Site Development Plan to construct a four-story, 23-unit residential apartment project which includes three inclusionary housing units, on property generally located at the southwest corner of Romeria Street and Gibraltar Street within Local Facilities Management Zone 6. The City Planner has determined that this project is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15332 “In-Fill Development Projects” of the State CEQA Guidelines and will not have any adverse significant impact on the environment. Copies of the staff report will be available on and after October 2, 2020. If you have any questions, please contact Chris Garcia in the Planning Division at (760) 602-4622 or [email protected]. Individuals wishing to speak on this proposal are cordially invited to participate in this public hearing. Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings electronically or by teleconferencing. The meeting can be viewed online at www.carlsbadca.gov or on the city’s cable channel. The Carlsbad City Council welcomes your participation. During the COVID-19 public health emergency, the city has provided two easy ways for community members to provide comments during a City Council meeting: Verbally: Sign up to provide verbal comments by phone by filling out an online registration form by 2 p.m. the day of the meeting. You will receive a confirmation message with instruction about how to call into the meeting. In writing: E-mail your comments to [email protected]. Emails received by 2 p.m. will be provided to the City Council prior to the start of the meeting. Other comments will be included with the meeting record. Emailed comments will not be read out loud during the meeting. Please indicate the agenda item number in your email subject line. If you challenge the Site Development Plan in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: SDP 2018-0004 (DEV2017-0151) CASE NAME: ROMERIA POINTE APARTMENTS PUBLISH: September 25, 2020 CITY OF CARLSBAD CITY COUNCIL09/25/2020 CN 24825

CN24825 Romeria Pointe Apartments

CITY OF ENCINITAS PUBLIC NOTICE UNSCHEDULED VACANCY ON THE TRAFFIC AND PUBLIC SAFETY COMMISSION – OLIVENHAIN REPRESENTATIVE NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill one unscheduled vacancy on the Traffic and Public Safety Commission – Olivenhain representative with a term ending March 1, 2021. Application forms must be completed online from the City’s website. All applicants must be registered voters of the City of Encinitas and reside in Olivenhain. The deadline for applications is Thursday, October 8, 2020 at 5:00 p.m. Applicants may be asked to attend a City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission. Appointments are scheduled to be made that same evening (meeting dates are subject to change). Term of office for the unscheduled vacancy will begin upon appointment. TRAFFIC & PUBLIC SAFETY COMMISSION: One (1) appointment to fill the unscheduled vacancy for the Olivenhain representative with a term ending March 1, 2021 (Commissioner Peter Kohl resigned). The Traffic and Public Safety Commission is a seven member board with five members representing each of the five communities of Encinitas: Cardiff, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two (2) members representing the community at-large. Applicants for the Olivenhain Representative appointment, must have resided as a registered voter in Olivenhain for no less than six months prior to appointment, and maintain residency and voter registration in Olivenhain while serving on the Commission. The Traffic and Public Safety Commission shall study and report to the City Council upon any matter referred to it by the City Council. The Traffic & Public Safety Commission shall have advisory responsibility in regard to traffic issues and public safety. It is the duty of this Commission to serve as a liaison between the public and the City Council, and to conduct analysis and provide recommendations to the City Council on matters related to the circulation of motorized vehicles, pedestrians, and bicycles, and on matters related to public safety. The scope of the commission’s role with respect to public safety includes but is not limited to traffic safety, emergency response for fire, medical and other crises, as well as the City’s efforts to control and reduce criminal activities of all types. The Commission may conduct informational and educational meetings, prepare reports and analyses, and work with fire, marine safety, ambulance, and sheriff personnel. For more information, contact the City Clerk’s Department at 760-633-2601. 09/25/2020 CN 24818

T.S. No.: 20-24845 A.P.N.: 158-204-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/23/2007. 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 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: JULIANA GASTELUM, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AND JOHN KOURTESSIS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 2/1/2007 as Instrument No. 2007-0071121 in book , page Loan Modification recorded on 7/01/2015 as Instrument No. 2015-0343498 of Official Records in the office of the Recorder of San Diego County, California, Described as follows: As more fully described on said Deed of Trust Date of Sale: 10/19/2020 at 1:00 PM Place of Sale: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081 Amount of unpaid balance and other charges: $298,221.86 (Estimated) Street Address or other common designation of real property: 247 AVENIDA DEL GADO OCEANSIDE, CA 92057 A.P.N.: 158-204-04 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 (844) 477-7869 or visit this Internet Web site www.STOXPOSTING.com, using the file number assigned to this case 20-24845. 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: 09/14/2020 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969 Tai Alailima, Director STOX 926510 09/25/2020, 10/02/2020, 10/09/2020 CN 24813

T.S. No.: 20-24789 A.P.N.: 224-022-17 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: ROBERT M. ADAMS AND PATRICIA ADAMS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 9/14/2006 as Instrument No. 2006-0653738 in book , page of Official Records in the office of the Recorder of San Diego County, California, Described as follows: As more fully described on said Deed of Trust Date of Sale: 10/19/2020 at 1:00 PM Place of Sale: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081 Amount of unpaid balance and other charges: $397,761.56 (Estimated) Street Address or other common designation of real property: 924 KAREN COURT SAN MARCOS, CA 92069 A.P.N.: 224-022-17 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 (844) 477-7869 or visit this Internet Web site www.STOXPOSTING.com, using the file number assigned to this case 20-24789. 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: 09/14/2020 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969 Tai Alailima, Director STOX 926508 09/25/2020, 10/02/2020, 10/09/2020 CN 24812

T.S. No. 090589-CA APN: 256-261-05-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2007. 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 On 11/2/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/2/2007 as Instrument No. 2007-0516827 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DAVID S. OAKLEY, SURVIVING TRUSTEE OF THE OAKLEY FAMILY TRUST DATED AUGUST 28, 1992 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 498 NEPTUNE AVE ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $2,019,653.33 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 090589-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 926498 09/25/2020, 10/02/2020, 10/09/2020 CN 24811

NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT. 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. Date of Sale: 10/15/2020 at 9:00 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN ST., EL CAJON, CA 92020 NOTICE is hereby given that First American Title Insurance Company, a Nebraska Corporation, 1 First American Way, Santa Ana, CA in care of: 400 S. Rampart Blvd, #290 Las Vegas, NV 89145 – Phone: (760) 603-3700, duly appointed Trustee under Notice of Delinquent Assessment (“NDA”), and pursuant to Notice of Default and Election to Sell (“NOD”), will sell at public auction for cash, lawful money of the United States of America, (a cashier’s check payable to said Trustee drawn on a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank as specified in section 5102 of the Financial Code and authorized to do business in this state) all right, title and interest now held under said NDA, to wit: Multiple Timeshare Estates as shown as Legal Description Variables on Schedule “1” (as described in the Declaration recorded on 04/13/2001 as 2001-0229327 as amended) located at 7210 Blue Heron Pl, Carlsbad, CA, 92011 with APN shown herein. The Trustee disclaims any liability for any incorrectness of the street address shown herein. All recording references contained herein and on Schedule “1” attached hereto are in the County of San Diego, California. Said sale will be made, without covenant or warranty, expressed or implied, as to title, possession, or encumbrances, to pay the remaining principal sum due under said NDA, plus accrued interest thereon to the date of sale, estimated fees, charges, as shown in sum due on Schedule “1” together with estimated expenses of the Trustee in the amount of 675.00. The claimant, Aviara Residence Club Owner’s Association, a California non-profit mutual benefit corporation, under NDA delivered to Trustee 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. First American Title Insurance Company, a Nebraska Corporation. APN: See Schedule “1”. Batch ID: Foreclosure HOA 98400-FSA11-HOA. SCHEDULE “1”: Lien Recording Date and Reference: 02/05/2020; Inst: 2020-0060634, NOD Recording Date and Reference: 02/06/2020, 2020-0063011. Contract No., Legal Description Variables, Owner(s), APN, Sum Due; 1008835, INTERVAL NO.: 43-35I/42, UNDIVIDED INTEREST: 1/312, LOT: 35, SEASON: GOLD, UNIT TYPE: 1, USE PERIOD: Annual , MICHAEL BERGER, 215-946-35-42, $6,622.80; 1009057, INTERVAL NO.: 31-13CD/01, UNDIVIDED INTEREST: 1/208, LOT: 13, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , TERRY DURST and the unrecorded interest of the spouse of TERRY DURST, 215-813-13-01, $10,622.25; 11044, INTERVAL NO.: 31-10CD/27, UNDIVIDED INTEREST: 1/208, LOT: 10, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , JAMES MURPHY, Trustee of the JOYCE TRUST 1-A UDOT DATED 10/31/67, 215-812-10-53, $11,170.40; 11381, INTERVAL NO.: 23-16I/23, 23-16I/24, UNDIVIDED INTEREST: 1/312; 1/312, LOT: 16; 16, SEASON: GOLD; PLATINUM, UNIT TYPE: 1; 1, USE PERIOD: Annual ; Annual , SHARAD S PATEL and JYOTSNA S PATEL, 215-818-16-23; 215-818-16-24, $13,652.88; 11770, INTERVAL NO.: 31-13CD/05, 31-11CD/26, UNDIVIDED INTEREST: 1/208; 1/208, LOT: 13;11, SEASON: GOLD; GOLD, UNIT TYPE: 2; 2, USE PERIOD: Annual ; Annual , MARY RITCHEY and the unrecorded interest of the spouse of MARY RITCHEY, 215-813-13-05; 215-813-11-26, $16,364.38; 12798, INTERVAL NO.: 31-11GH/52, UNDIVIDED INTEREST: 1/208, LOT: 11, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , J. MARK HERRINGTON and ANGELA D. HERRINGTON, 215-815-11-52, $8,339.69; 12913, INTERVAL NO.: 31-12CD/26, UNDIVIDED INTEREST: 1/208, LOT: 12, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , SHARON L FULOP, 215-813-12-26, $11,505.35; 13024, INTERVAL NO.: 23-14AB/17, UNDIVIDED INTEREST: 1/312, LOT: 14, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , WILLIAM M. NICHOLAS and KAREN R. NICHOLAS, Trustees of the NICHOLAS FAMILY LIVING TRUST DATED FEBRUARY 23, 2001, 215-818-14-17, $5,555.25; 13664, INTERVAL NO.: 43-39AB/05, 43-39AB/06, 43-39AB/38, 43-39AB/39, UNDIVIDED INTEREST: 1/312; 1/312; 1/312; 1/312, LOT: 39; 39; 39; 39, SEASON: PLATINUM; PLATINUM; GOLD; GOLD, UNIT TYPE: 2; 2; 2; 2, USE PERIOD: Annual ; Annual ; Annual ; Annual , ARNOLD L CO and RUTH C VELASCO-CO, 215-942-39-38;39;05;06, $43,793.39; 13796, INTERVAL NO.: 31-09CD/51, 31-13GH/25, UNDIVIDED INTEREST: 1/208; 1/208, LOT: 09; 13, SEASON: PLATINUM; GOLD, UNIT TYPE: 2; 2, USE PERIOD: Annual ; Annual , JEFFREY M. JUDD and COLLEEN PRINCE, 215-813-09-51; 215-815-13-02, $16,364.38; 13925, INTERVAL NO.: 33-08CD/21, UNDIVIDED INTEREST: 1/312, LOT: 08, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , JOSEPH A. BOYSTAK and CINDY S. BOYSTAK, 215-813-08-21, $8,339.69; 14192, INTERVAL NO.: 33-07AB/43, UNDIVIDED INTEREST: 1/312, LOT: 07, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , JOSEPH J. BONNEY and PAULA ANNETTE BONNEY, 215-812-07-43, $8,339.69; 14251, INTERVAL NO.: 33-07CD/18, 33-07CD/19, UNDIVIDED INTEREST: 1/312; 1/312, LOT: 07; 07, SEASON: GOLD; GOLD, UNIT TYPE: 2; 2, USE PERIOD: Annual ; Annual , WILLIAM H. WELCH and MARIA C. WELCH, 215-813-07-18; 215-813-07-19, $23,163.15; 15042, INTERVAL NO.: 43-41I/24, UNDIVIDED INTEREST: 1/312, LOT: 41, SEASON: PLATINUM, UNIT TYPE: 1, USE PERIOD: Annual , MICHAEL E. HASTINGS and BEVERLY W. HASTINGS, Trustees of the HASTINGS TRUST, UDOT DATED FEBRUARY 10, 2000, 215-946-41-24, $8,951.54; 15085, INTERVAL NO.: 33-07GH/42, UNDIVIDED INTEREST: 1/312, LOT: 07, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , BRIDGET F. BARTELDS, 215-815-07-42, $11,506.35; 15581, INTERVAL NO.: 42-40KL/05, UNDIVIDED INTEREST: 1/312, LOT: 40, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , VONETTE C. MILLER, 215-947-40-05, $11,220.78; 1588, INTERVAL NO.: 11-20A/25, 11-20B/25, UNDIVIDED INTEREST: 1/208, LOT: 20, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , WILLA M. HECTOR, 215-812-20-25, $8,339.69; 1624, INTERVAL NO.: 11-21E/07E, 11-21F/07E, UNDIVIDED INTEREST: 1/416, LOT: 21, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Even Year Biennial , VICTOR D. ROSS and VERNICE L. ROSS, 215-814-21-24, $6,206.55; 17479, INTERVAL NO.: 43-38CD/06, 43-38CD/07, 43-38CD/36, 43-38CD/37, UNDIVIDED INTEREST: 1/312; 1/312; 1/312; 1/312, LOT: 38; 38; 38; 38, SEASON: GOLD; GOLD; PLATINUM; PLATINUM, UNIT TYPE: 2; 2; 2; 2, USE PERIOD: Annual ; Annual ; Annual ; Annual , JDRJ INVESTMENTS LIMITED, an England Corporation, 215-943-38-06; 215-943-38-07; 215-943-38-36; 215-943-38-37, $32,413.76; 18323, INTERVAL NO.: 21-18AB/10, UNDIVIDED INTEREST: 1/208, LOT: 18, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , JOSEPH A. BOYSTAK and CINDY S. BOYSTAK, 215-812-18-10, $8,024.69; 18872, INTERVAL NO.: 33-07J/44, 33-07J/45, UNDIVIDED INTEREST: 1/312; 1/312, LOT: 07; 07, SEASON: GOLD; GOLD, UNIT TYPE: 1; 1, USE PERIOD: Annual ; Annual , HARRY HAMBOIAN and ALIS HAMBOIAN, Trustees of the HAMBOIAN FAMILY TRUST UDOT DATED JULY 23, 1993, 215-817-07-44; 215-817-07-45, $13,652.88; 19274, INTERVAL NO.: 11-04AB/2, UNDIVIDED INTEREST: 1/208, LOT: 4, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , MICHAEL M. ROTCHFORD and MARGARET M. ROTCHFORD, 215-812-04-20, $11,170.40; 21605, INTERVAL NO.: 53-42I/43;53-42I/44;53-42I/45, UNDIVIDED INTEREST: 1/312; 1/312; 1/312, LOT: 42; 42; 42, SEASON: GOLD; GOLD; GOLD, UNIT TYPE: 1; 1; 1, USE PERIOD: Annual ; Annual ; Annual , STRATEGIC BUSINESS INTERNATIONAL LIMITED, a Virgin Islands Corporation, 215-946-42-43; 215-946-42-44; 215-946-42-45, $20,321.82; 21691, INTERVAL NO.: 53-42J/14, UNDIVIDED INTEREST: 1/312, LOT: 42, SEASON: GOLD, UNIT TYPE: 1, USE PERIOD: Annual , STRATEGIC BUSINESS INTERNATIONAL, a British Virgin Islands Corporation, 215-947-42-14, $6,668.94; 22234, INTERVAL NO.: 43-39EF/40, UNDIVIDED INTEREST: 1/312, LOT: 39, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , STANLEY E. MOORE and SANDRA F. MOORE, 215-944-39-40, $5,555.25; 22541, INTERVAL NO.: 11-04EF/22, UNDIVIDED INTEREST: 1/208, LOT: 04, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , JORGE A. DE LA GARZA, 215-814-04-22, $11,505.35; 22572, INTERVAL NO.: 42-36KL/04, UNDIVIDED INTEREST: 1/312, LOT: 36, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , STRATEGIC BUSINESS INTERNATIONAL LIMITED, 215-947-36-04, $8,024.69; 22582, INTERVAL NO.: 43-39AB/01, UNDIVIDED INTEREST: 1/312, LOT: 39, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , CREEDENCE DOI and NADINE DACK-DOI, 215-942-39-01, $11,340.45; 23475, INTERVAL NO.: 11-21GH/18*X, UNDIVIDED INTEREST: 1/416, LOT: 21, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Odd Year Biennial , VONETTE C. MILLER, 215-815-21-70, $6,162.21; 23653, INTERVAL NO.: 43-38AB/15, UNDIVIDED INTEREST: 1/312, LOT: 38, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , ADALI MALDONADO ALVEAR and the unrecorded interest of the spouse of ADALI MALDONADO ALVEAR, 215-942-38-15, $11,506.35; 24272, INTERVAL NO.: 42-36KL/44, UNDIVIDED INTEREST: 1/312, LOT: 36, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , MICHAEL M. ROTCHFORD and MARGARET M. ROTCHFORD, 215-947-36-44, $10,717.73; 24273, INTERVAL NO.: 42-36KL/45, UNDIVIDED INTEREST: 1/312, LOT: 36, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , MICHAEL M. ROTCHFORD and MARGARET M. ROTCHFORD, 215-947-36-45, $10,717.73; 2530, INTERVAL NO.: 23-14GH/27, UNDIVIDED INTEREST: 1/312, LOT: 14, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , DAVID A. LOFGREEN and MARLA P. LOFGREEN, 215-815-14-27, $8,339.69; 25466, INTERVAL NO.: 31-13EF/11*E, UNDIVIDED INTEREST: 1/416, LOT: 13, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Even Year Biennial , MICHAEL BERGER, 215-814-13-28, $4,375.73; 25537, INTERVAL NO.: 31-10CD/12, UNDIVIDED INTEREST: 1/208, LOT: 10, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , SANDRA M. SOLANO and the unrecorded interest of the spouse of SANDRA M. SOLANO, 215-813-10-12, $8,339.69; 3858, INTERVAL NO.: 23-16AB/12, UNDIVIDED INTEREST: 1/312, LOT: 16, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , PRICE INTERNATIONAL INC., a Canadian Corporation, 215-812-16-12, $11,339.45; 4344, INTERVAL NO.: 23-16CD/45, UNDIVIDED INTEREST: 1/312, LOT: 16, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , 1284289 ONTARIO CORP., a Canadian Corp., 215-813-16-45, $11,170.40; 4875, INTERVAL NO.: 23-16GH/32, UNDIVIDED INTEREST: 1/312, LOT: 16, SEASON: PLATINUM, UNIT TYPE: 2, USE PERIOD: Annual , RALPH M. SCURFIELD, Trustee of the RALPH M. SCURFIELD FAMILY TRUST DATED JULY 13, 1994 and BARBARA J. SCURFIELD, Trustee of the BARBARA J. SCURFIELD FAMILY TRUST DATED OCTOBER 15, 1999, 215-819-16-32, $5,606.77; 7539, INTERVAL NO.: 21-18GH/07, UNDIVIDED INTEREST: 1/208, LOT: 18, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , JAMES LOWES and JANICE LOWES, 215-815-18-07, $8,339.69; 9124, INTERVAL NO.: 21-18CD/51, UNDIVIDED INTEREST: 1/208, LOT: 18, SEASON: GOLD, UNIT TYPE: 2, USE PERIOD: Annual , TERRY DURST and the unrecorded interest of the spouse of TERRY DURST, 215-813-18-51, $8,224.21. 09/25/2020, 10/02/2020, 10/09/2020 CN 24810

T.S. No. 20-61264 APN: 157-700-22-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/19/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: CELIA GOMEZ AND FLORENCIO GOMEZ, WIFE AND HUSBAND Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 3/1/2004, as Instrument No. 2004-0164908, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/19/2020 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $271,149.59 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: 379 KEYPORT STREET OCEANSIDE, California 92057 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 157-700-22-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 20-61264. 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: 9/14/2020 ZBS Law, LLP , as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 31917 Pub Dates 09/25, 10/02, 10/09/2020 CN 24809

NOTICE OF TRUSTEE’S SALE T.S. No.: 20-4080 Loan No.: **8816 APN: 105-472-42-00 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/18/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD TS# 093904-CA APN: 160-330-05-00 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on 11/22/2004, a certain Mortgage Deed of Trust was executed by RITA ROWE, AN UNMARRIED WOMEN AND SHIRLEY E. ANDERSEN, A SINGLE WOMEN, AS JOINT TENANTS as trustor in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as beneficiary, and was recorded on 11/29/2004, as Instrument No. 2004-1117992, Re-Recorded on 6/19/2014, as Instrument No. 2014-0255989, in the Office of the Recorder of San Diego County, California; and WHEREAS, the Mortgage Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family house; and WHEREAS, the beneficial interest in the Mortgage Deed of Trust is now owned by the Secretary, pursuant to an assignment dated 9/15/2014, recorded on 11/6/2014, as instrument number 2014-0485274, in the office of San Diego County, California; and WHEREAS, a default has been made in the covenants and conditions of the Mortgage Deed of Trust in that the payment due upon the move out of the borrower(s) was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of 8/19/2020 is $291,774.98; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded on 6/21/2017, as Instrument No. 2017-0280542, notice is hereby given that on 10/5/2020 at 1:00 PM local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: Legal Description: PARCEL 1: LOT 5 OF OCEANA UNIT NO. VII-A, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 6106, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, ON MAY 16, 1968. PARCEL 2: NON-EXCLUSIVE EASEMENT FOR SUPPORT, MAINTENANCE AND REPAIR OF THE ROOF HEREIN WHICH IS A COMMON SITUATED ON THE PREMISES HEREIN DESCRIBED AND ADJOINING LOTS. PARCEL 3: NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS OVER AND THROUGH LOT 6 OF OCEANA UNIT NO. VII-A, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 6106, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, ON MAY 16, 1968. Commonly known as: 3770 VISTA CAMPANA S UNIT 5, OCEANSIDE, CA 92057 The sale will be held at: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 Per the Secretary of Housing and Urban Development, the estimated opening bid will be $296,037.43. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, the winning bidders with the exception of the Secretary must submit a deposit totaling ten percent (10%) of the Secretary’s estimated bid amount in the form of a certified check or cashier’s check made payable to the undersigned Foreclosure Commissioner. Ten percent of the estimated bid amount for this sale is $29,603.74. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $29,603.74 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15 day increments for a fee of: $500.00, paid in advance. The extension fee shall be in the form of a certified or cashiers check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the Foreclosure Commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the Mortgage Deed of Trust is to be reinstated prior to the scheduled sale is based on the nature of the breach, this loan is not subject to reinstatement. A total payoff is required to cancel the foreclosure sale or the breach must be otherwise cured. A description of the default is as follows: FAILURE TO PAY THE PRINCIPAL BALANCE AND ANY OUTSTANDING FEES, COSTS, AND INTEREST WHICH BECAME ALL DUE AND PAYABLE BASED UPON THE MOVE-OUT BY ALL MORTGAGORS FROM THE PROPERTY, CEASING TO USE THE PROPERTY AS THE PRINCIPAL RESIDENCE. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: August 19, 2020 CLEAR RECON CORP Foreclosure Commissioner Hamsa Uchi Title: Foreclosure Supervisor 4375 Jutland Drive San Diego, California 92117 Phone: (858) 750-7600 Fax No: (858) 412-2705 STOX 926395 09/11/2020, 09/18/2020, 09/25/2020 CN 24779

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 10-10-2020, 11:00 am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 0803 Kevin Kirby 9/25, 10/2/20 CNS-3401132# CN 24827

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00032427-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sharon Lynn Hecht filed a petition with this court for a decree changing name as follows: a. Present name: Sharon Lynn Hecht change to proposed name: Sha Sha Lynn Hecht. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Nov 03, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Sep 16, 2020 Sim von Kalinowski Judge of the Superior Court. 09/25, 10/02, 10/09, 10/16/2020 CN 24819

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANNETTE ARLENE McCULLEY, aka ANNETTE McCULLEY Case# 37-2020-00018614-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Annette Arlene McCulley, aka Annette McCulley. A Petition for Probate has been filed by Jennifer R. McCulley, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Jennifer R. McCulley, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Dec. 03, 2020; Time: 1:30 PM; in Dept.: 503; Room: Telecourt (All hearings are currently conducted via telephone/video using CourtCall, including trials and contested hearings. Effective Nov. 2, 2020, all Probate matters will be conducted via Microsoft Teams telephone/video conference. No personal appearances are allowed until further notice). Court address: 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. Petitioner: Jennifer R. McCulley 4909 Park Dr., Carlsbad CA 92008 Telephone: 760.481.8454 09/18, 09/25, 10/02/2020 CN 24797

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00030197-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Alexander Joseph Pasharikov and Lexus Hope Vernon filed a petition with this court for a decree changing name as follows: a. Present name: Alexander Joseph Pasharikov change to proposed name: Alexander Joseph Pash; b. Present name: Lexus Hope Vernon Pasharikov change to proposed name: Lexus Hope Pash. 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. 13, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Aug 28, 2020 Sim von Kalinowski Judge of the Superior Court. 09/11, 09/18, 09/25, 10/02/2020 CN 24781

AMENEDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00024252-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Brenda Jacqueline Venable filed a petition with this court for a decree changing name as follows: a. Present name: Brenda Jacqueline Venable change to proposed name: Brenda Jacqueline Scott. 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. 13, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Aug 26, 2020 Sim von Kalinowski Judge of the Superior Court. 09/04, 09/11, 09/18, 09/25/2020 CN 24774

AMENEDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00028042-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Vianny Ziara Ramirez filed a petition with this court for a decree changing name as follows: a. Present name: Vianny Ziara Ramirez change to proposed name: Yuta Chovexani. 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. 14, 2020 at 8:30 a.m., in Dept. 61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice.. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Aug 28, 2020 Lorna Alksne Judge of the Superior Court. 09/04, 09/11, 09/18, 09/25/2020 CN 24767

Fictitious Business Name Statement #2020-9015239 Filed: Sep 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Faster Drivers Delivery Service; B. Faster Drivers Delivery Service. Located at: 1376 Bonair Rd. #8, Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Mauro Netzahuatl Jimenez, 1376 Bonair Rd. #8, Vista CA 92084; 2. Lisa Marie Gonzalez, 1376 Bonair Rd. #8, Vista CA 92084. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/Mauro Netzahuatl Jimenez 09/25, 10/02, 10/09, 10/16/2020 CN 24830

Fictitious Business Name Statement #2020-9015446 Filed: Sep 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jaguar Land Rover Carlsbad. Located at: 5334 Paseo del Norte, Carlsbad CA San Diego 92008. Mailing Address: PO Box 789, Carlsbad CA 92018. Registrant Information: 1. Hoehn JLR Inc., 5334 Paseo del Norte, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2010 S/Susanah Peterson 09/25, 10/02, 10/09, 10/16/2020 CN 24829

Fictitious Business Name Statement #2020-9015452 Filed: Sep 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cali-Scape Landscape Development. Located at: 1253 Felicita Ln., Escondido CA San Diego 92029. Mailing Address: Same. Registrant Information: 1. Gabriel Said Honarvar, 1253 Felicita Ln., Escondido CA 92029. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/28/2020 S/Gabriel Said Honarvar 09/25, 10/02, 10/09, 10/16/2020 CN 24828

Fictitious Business Name Statement #2020-9015465 Filed: Sep 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. That Pickle Place. Located at: 1610 Waterlily Way, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Edward S Bedrick, 1610 Waterlily Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Edward S Bedrick 09/25, 10/02, 10/09, 10/16/2020 CN 24824

Fictitious Business Name Statement #2020-9015464 Filed: Sep 16, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. That Soup Place. Located at: 1610 Waterlily Way, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Edward S Bedrick, 1610 Waterlily Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Edward S Bedrick 09/25, 10/02, 10/09, 10/16/2020 CN 24823

Fictitious Business Name Statement #2020-9015407 Filed: Sep 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NoTimeCards; B. NoTimeCards.com. Located at: 5125 Whitman Way #308, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Elizabeth Neville Coyne, 5125 Whitman Way #308, 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/Elizabeth Neville Coyne 09/25, 10/02, 10/09, 10/16/2020 CN 24822

Fictitious Business Name Statement #2020-9015254 Filed: Sep 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paramount Advantage Insurance Solutions. Located at: 2701 Loker Ave. W #290, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Paramount Insurance Group Inc., 701 Loker Ave. W #290, Carlsbad CA 9210. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mario Caballero 09/25, 10/02, 10/09, 10/16/2020 CN 24821

Fictitious Business Name Statement #2020-9015166 Filed: Sep 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Animal Scoops. Located at: 246 Countryhaven, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Danny Slama, 246 Countryhaven Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2012 S/Danny Slama 09/25, 10/02, 10/09, 10/16/2020 CN 24816

Fictitious Business Name Statement #2020-9015310 Filed: Sep 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Legend Publiser. Located at: 3139 Del Rey Ave., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. William Branson Bishop, 3139 Del Rey Ave., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2020 S/William Branson Bishop 09/25, 10/02, 10/09, 10/16/2020 CN 24815

Fictitious Business Name Statement #2020-9015124 Filed: Sep 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Eden Tropics; B. Deep Sound Meditation. Located at: 821 N Emerald Dr., Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Deoja Creations LLC, 821 N Emerald Dr., Vista CA 92083. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/17/2020 S/Deep Deoja 09/25, 10/02, 10/09, 10/16/2020 CN 24814

Fictitious Business Name Statement #2020-9013998 Filed: Aug 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hartwright Construction. Located at: 1024 Mar Vista Dr., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Russell Law Pogue, 1024 Mar Vista Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/13/2020 S/Russell Law Pogue 09/18, 09/25, 10/02, 10/09/2020 CN 24804

Fictitious Business Name Statement #2020-9014943 Filed: Sep 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Canine & Canine Republic; B. Canine Republic. Located at: 1541 Pacific Ranch Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Susan Lee Eichhorn, 1541 Pacific Ranch Dr., Encinitas CA 92024; 2. Dennis Lee Koolhaas, 1541 Pacific Ranch Dr., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Susan Lee Eichhorn 09/18, 09/25, 10/02, 10/09/2020 CN 24803

Fictitious Business Name Statement #2020-9014530 Filed: Sep 01, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AaronChang.com. Located at: 415 Cedros Ave. #110, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Warm Water Sculptures Inc., 415 Cedros Ave. #110, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2020 S/Aaron Chang 09/18, 09/25, 10/02, 10/09/2020 CN 24802

Fictitious Business Name Statement #2020-9014979 Filed: Sep 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Screens. Located at: 1549 N Vulcan Ave. #3, Encinitas CA San Diego 92024. Mailing Address: PO Box 715, Del Mar CA 92014. Registrant Information: 1. Ralph O’Brien, 1549 N Vulcan Ave. #3, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/14/1998 S/Ralph O’Brien 09/18, 09/25, 10/02, 10/09/2020 CN 24801

Fictitious Business Name Statement #2020-9015005 Filed: Sep 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Machinist Lab. Located at: 1560 Venice St., San Diego CA San Diego 92107. Mailing Address: Same. Registrant Information: 1. Mark Yaksic, 1560 Venice St., San Diego CA 92107. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/18/2020 S/Mark Yaksic 09/18, 09/25, 10/02, 10/09/2020 CN 24800

Fictitious Business Name Statement #2020-9014150 Filed: Aug 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Care Chiropractic Center. Located at: 317 N El Camino Real #302, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Rich and Jannelli Chiropractic Corporation, 317 N El Camino Real #302, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/2020 S/Robert J Rich, DC 09/18, 09/25, 10/02, 10/09/2020 CN 24799

Fictitious Business Name Statement #2020-9015099 Filed: Sep 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Taco Co. Located at: 3910 30th St., San Diego CA San Diego 92104. Mailing Address: 4757 Soria Dr., San Diego CA 92115. Registrant Information: 1. Oscar Antonio Mouet, 4757 Soria Dr., San Diego CA 92115; 2. Jennifer Rose Mouet, 4757 Soria Dr., San Diego CA 92115. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/02/2015 S/Oscar Antonio Mouet; Jennifer Rose Mouet 09/18, 09/25, 10/02, 10/09/2020 CN 24798

Fictitious Business Name Statement #2020-9014682 Filed: Sep 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Industrial Park. Located at: 3122 San Luis Rey Rd., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Ganatol Land Company LLC, 3122 San Luis Rey Rd., Oceanside CA 92058. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/08/1998 S/Jean Josepho 09/18, 09/25, 10/02, 10/09/2020 CN 24793

Fictitious Business Name Statement #2020-9014558 Filed: Sep 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leisurist Liquors. Located at: 5610 Shasta Daisy Trail, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Club Haus Inc., 5610 Shasta Daisy Trail, San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/2020 S/Mark A Segedy 09/18, 09/25, 10/02, 10/09/2020 CN 24792

Fictitious Business Name Statement #2020-9014730 Filed: Sep 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Be It to Achieve It; B. BeItToAchieveIt org; C. Be-It-To-Achieve-It; D. Be-It-To-Achieve-It org; E. To Achieve It Be It; F. ToAchieveItBeIt org; G. To-Achieve-It-Be-It; H. To-Achieve-It-Be-It org; I. Be It……To Achieve It… . Located at: 1125 Linda Vista Dr. #101, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr. #101, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/05/2017 S/Ernest J. Jubela 09/18, 09/25, 10/02, 10/09/2020 CN 24791

Fictitious Business Name Statement #2020-9014676 Filed: Sep 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Secret Sauce Wok & Grill. Located at: 890 Palomar Airport Rd., Carlsbad CA San Diego 92011. Mailing Address: 3425 Filoli Cir., Carlsbad CA 92009. Registrant Information: 1. Fusion Lava Corporation, 3425 Filoli Cir., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ellen Pait 09/11, 09/18, 09/25, 10/02/2020 CN 24788

Fictitious Business Name Statement #2020-9013168 Filed: Aug 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Wine Nest. Located at: 3855 Elijah Ct. #726, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Timothy Harry Barnes, 3855 Elijah Ct. #726, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2020 S/Timothy Harry Barnes 09/11, 09/18, 09/25, 10/02/2020 CN 24787

Fictitious Business Name Statement #2020-9014548 Filed: Sep 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Glistening Wellness. Located at: 136 3rd St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Jennifer Jean Ruffalo, 136 3rd St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/03/2020 S/Jennifer Jean Ruffalo 09/11, 09/18, 09/25, 10/02/2020 CN 24786

Fictitious Business Name Statement #2020-9014341 Filed: Aug 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elevated Construction. Located at: 5172 Long Branch Ave., San Diego CA San Diego 92107. Mailing Address: Same. Registrant Information: 1. Justin Wayne Morris, 5172 Long Branch Ave., San Diego CA 92107. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Justin Wayne Morris 09/11, 09/18, 09/25, 10/02/2020 CN 24785

Fictitious Business Name Statement #2020-9014255 Filed: Aug 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tara Tailor. Located at: 7040 Avenida Encinas #203, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Tahereh Mohammadi, 1355 Sky Ridge Ct., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/31/2015 S/Tahereh Mohammadi 09/11, 09/18, 09/25, 10/02/2020 CN 24783

Fictitious Business Name Statement #2020-9014046 Filed: Aug 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sheer Evolution; B. Youthful Evolution; C. Zen Pet Den; D. JV Green. Located at: 2033 San Elijo Ave. #213, Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Jeanne Marie Nichols, 2033 San Elijo Ave. #213, Cardiff by the Sea CA 92007; 2. Gary Lee Nichols, 2033 San Elijo Ave. #213, Cardiff by the Sea CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/29/2015 S/Jeanne Marie Nichols 09/11, 09/18, 09/25, 10/02/2020 CN 24782

Fictitious Business Name Statement #2020-9013469 Filed: Aug 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GL Realty and Investments; B. GL Realty. Located at: 5252 Balboa Ave. #704, San Diego CA San Diego 92117. Mailing Address: Same. Registrant Information: 1. Good Life Property Management Inc., 5252 Balboa Ave. #704, San Diego CA 92117. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Welty 09/11, 09/18, 09/25, 10/02/2020 CN 24780

Fictitious Business Name Statement #2020-9014136 Filed: Aug 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Embark Consulting Group. Located at: 6277 Golden Lily Way, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Embark Consulting Group LLC, 6277 Golden Lily Way, San Diego CA 92130. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/2020 S/Karen Aiken 09/04, 09/11, 09/18, 09/25/2020 CN 24773

Fictitious Business Name Statement #2020-9014125 Filed: Aug 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hoffbeck + Company; B. Hoffbeck + Co. Located at: 439 Mainsail Rd., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Hoffbeck Consulting LLC, 439 Mainsail Rd., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2020 S/Lane Hoffbeck 09/04, 09/11, 09/18, 09/25/2020 CN 24771

Fictitious Business Name Statement #2020-9013926 Filed: Aug 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saucy’s Auto Spa Mobile Detailing. Located at: 1322 Via la Ranchita, San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Marcos David Gutierrez, 1322 Via la Ranchita, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/08/2020 S/Marcos David Gutierrez 09/04, 09/11, 09/18, 09/25/2020 CN 24764

Fictitious Business Name Statement #2020-9013656 Filed: Aug 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McCarter Design. Located at: 1462 Vanessa Cir., Encinitas CA San Diego 92024. Mailing Address: 270F N El Camino Real #421, Encinitas CA 92024. Registrant Information: 1. Joseph William McCarter, 1462 Vanessa Cir., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joseph William McCarter 09/04, 09/11, 09/18, 09/25/2020 CN 24760

[wpedon id=”143538″ align=”center”]