The Coast News Group
Legal Notices

Legal Notices, March 6, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE HOUSING AUTHORITY PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that the Public Hearing date has changed from Wednesday, March 11 to Wednesday March 18, 2020, at 4:30 p.m., or as soon as possible thereafter, for the Encinitas Housing Authority to discuss draft FY 2020-2025 Public Housing Agency (PHA) Plan. The PHA Plan identifies the mission, goals and objectives for the City of Encinitas Housing Authority (Housing Authority) over the next five-year period. The five-year period will begin on July 1, 2020 through June 30, 2025. The draft FY 2020-25 PHA Plan is available for review at the City of Encinitas Development Services Department located at 505 S. Vulcan Ave., Encinitas, CA 92024 during regular business hours and on the City’s website at www.encinitasca.gov. On the City’s website home page, the draft PHA can be found under “Residents”, then “Housing Resources”, then “Section 8 Housing Choice Voucher Program.” The Agenda Report will be available the week prior to the public hearing in the Housing Authority Meeting Agenda. The Agenda Report will be available at City Hall during regular business hours and on the City’s website at www.encinitasca.gov under Agendas and Webcasts. If you have comments on the draft FY 2020-25 PHA Plan, please provide comments to Nikki Photinos at [email protected]; or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024. You may also provide comments at the Housing Authority Board public hearing, scheduled on March 11, 2020 at 5pm at Encinitas City Hall. Please call (760) 943-2247 with any questions. 03/06/2020 CN 24394

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that the Public Hearing date has changed from Wednesday, March 11 to Wednesday, March 18, 2020, at 6 p.m., or as soon as possible thereafter, for the Encinitas City Council to discuss the following hearing item of the City of Encinitas: Public Hearing to consider funding recommendations for proposed FY 2020-21 Housing and Community Development activities and provide comments on the Draft FY 2020-25 Consolidated Plan. The proposed activities will be funded through the federal Community Development Block Grant (CDBG) program. The grant amount may increase or decrease from 0%-20% depending on the final FY 2020 budget approved by Congress. The City of Encinitas anticipates receiving approximately $332,501 of CDBG funds in FY 2020-21, with an estimated $49,875 available for public services, $66,500 available for program administration and fair housing, and $216,126 available for other activities. In addition, there is currently a total of $60,867.74 of prior year unexpended funds to be reallocated in this FY 2020-21. The proposed FY 2020-21 funding recommendations include the following: homeless prevention and shelter, youth outreach, and senior services; program administration and fair housing activities; facility improvement project that benefits lower-income and homeless households, public infrastructure improvements, and a residential rehabilitation program that benefits low-income homeowners. The FY 2020-21 CDBG funding recommendations and draft FY 2020-25 Consolidated Plan Agenda Report will be available the week prior to the public hearing in the City Council Meeting Agenda. The Agenda Report will be available at City Hall during regular business hours and on the City’s website at www.encinitasca.gov under Agendas and Webcasts. If you have questions or wish for further information, please contact Jennifer Gates, Principal Planner, at (760) 633-2714, or [email protected] or by mail or in person at City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024. You may also provide comments at the public hearing on March 11, 2020. 03/06/2020 CN 24393

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. It is hereby given that a Public Hearing will be held on Thursday, the 19th day of March, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Moonlight Residence; CASE NUMBER: MULTI-002926-2019, CDP-002927-2019, SUB-002973-2019, DR-003484-2019, USE-003434-2019; FILING DATE: January 23, 2019; APPLICANT: Marco and Nicole Hanlon; LOCATION: 100 Fifth Street (APN 258-023-21) and 104 Fifth Street (APN 258-023-22); PROJECT DESCRIPTION: Continued public hearing for a Minor Use Permit, Parcel Map Waiver, Design Review Permit and Coastal Development Permit to demolish the existing single-family residences on two adjacent lots each, consolidate the two underlying legal lots into one lot, and construct a new single-family residence with an oversized garage within a basement, and site improvements.; ZONING/OVERLAY: The project site is located in the Residential 11 (R11) Zone, Hillside/Inland Bluff Overlay Zone, Coastal Bluff Overlay Zone, and the Coastal Commission Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15332 which exempts in-fill development. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681, [email protected] 2. PROJECT NAME: Bracero addition and remodel; CASE NUMBER: MULTI-002863-2019, DR-002864-2019, CDP-002865-2019 (18-263 DR/CDP); FILING DATE: December 17, 2018; APPLICANT: Travis Wagner; LOCATION: 929 and 931 Bracero Road (258-372-08); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for a 906-square foot addition and interior remodel to an existing duplex; ZONING/OVERLAY: The subject property is located in the Residential 3 (R-3) Zone and Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(1). Section 15301(e)(1) exempts additions to existing structures provided that the addition will not result in an increase of more than 50 percent of the floor area of the structures before the addition or 2,500 square feet, whichever is less. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected]
3. PROJECT NAME: Dankburg Residence Bluff Improvements; CASE NUMBER: CDP-002604-2018 (18-158 CDP); FILING DATE: July 23, 2018; APPLICANT: Mark and Cindy Dankburg; LOCATION: 1616 Neptune Avenue (APN: 254-040-36); PROJECT DESCRIPTION: Public hearing to consider a Coastal Development Permit to authorize the construction of various improvements within the 40-foot bluff setback; ZONING/OVERLAY: The subject property has a split zoning designation of Residential 11 (R-11) and Ecological Resource/Open Space/Parks (ER/OS/PK), and is within the Coastal Bluff Overlay Zone, Coastal Overlay Zone and within the appeal jurisdiction of the California Coastal Commission; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301 (Class 1 – Existing Facilities); STAFF CONTACT: Katie Innes, Senior Planner: (760) 633-2716 or [email protected]. 4. PROJECT NAME: Louis Russell Mixed Use Building; CASE NUMBER: MULTI-002690-2018 (18-227 MUP/DR/TPM/CDP); APPLICANT: Louis Russell; LOCATION: 448 North Coast Highway 101 (APN: 256-272-12); DESCRIPTION: Public hearing to consider a Major Use Permit, Tentative Parcel Map, Design Review Permit and Coastal Development Permit to allow for a ground floor commercial unit consisting of 761 square feet with a 1,658-square foot two bedroom residential unit above, both under condominium ownership. ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan Commercial Mixed 1 (N-CM-1) zone on a Scenic Highway and in the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(a), 15301(e)(2) and 15332. Section 15301(a) exempts interior or exterior alterations. Section 15301(e)(2) exempts additions of up to 10,000 square feet if public facilities and services are in place. Section 15332 exempts in-fill development. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected]. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Planning Commission’s determination for Items 1 and 4. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Planning Commission’s determination for Items 2 and 3. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. For Items 1 and 3, the action of the Development Services Department may be appealed to the California Coastal Commission. For Items 2 and 4, the action of the Development Services Department may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 03/06/2020 CN 24391

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 7:30 AM to 5:30 PM and Friday 7:30 AM TO 4:30 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: 2585 Montgomery Avenue- North Home; CASE NUMBER: CDP-003132-2019; FILING DATE: June 4, 2019; APPLICANT: Jeff Fuller; LOCATION: 2585 Montgomery Avenue (APN 261-145-33); PROJECT DESCRIPTION: A Coastal Development Permit to allow construction of a new two-story single-family residence with an accessory dwelling unit on a vacant lot; ZONING/OVERLAY: The subject property is located in the Residential 11 (R-11) Zone, Scenic/Visual Corridor Overlay Zone, Cultural/Natural Resources Overlay and the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15303(a) for the construction of a single-family home in an urbanized area; STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] PRIOR TO 5:30 PM ON MONDAY, MARCH 16, 2020 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 03/06/2020 CN 24390

CITY OF CARLSBAD PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the Planning Commission of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Wednesday, March 18, 2020, to consider the following: 1) AMEND 2020-0001/AMEND 2020-0002 (DEV 08014) – VILLAGE AND BARRIO MASTER PLAN AMENDMENTS – Request for a recommendation to approve amendments to the Village and Barrio Master Plan and Local Coastal Program to change the approval authority from Planning Commission to City Council for site development plans, conditional use permits, coastal development permits, and variances in the Barrio districts (BP, BC and VBO) of the Village and Barrio Master Plan. The city planner has determined that the amendments are exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) because the amendments (a change of approval authority for development permits) does not have the potential to cause a significant effect on the environment. Location; City Wide If you challenge these projects 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 at or prior to the public hearing. Copies of the environmental documents are available at the Planning Division at 1635 Faraday Avenue during regular business hours from 7:30 am to 5:30 pm Monday through Thursday and 8:00 am to 5:00 pm Friday. Those persons wishing to speak on these proposals are cordially invited to attend the public hearing. Copies of the staff reports will be available online at http://www.carlsbadca.gov/cityhall/clerk/meetings/boards/planning.asp on or after the Thursday prior to the hearing date. If you have any questions, please call the Planning Division at (760) 602-4600. PUBLISH: March 6, 2020 CITY OF CARLSBAD PLANNING DIVISION 03/06/2020 CN 24372

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2020-02 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced “An Ordinance of the City Council of the City of Encinitas adding Chapter 11.29 of the Encinitas Municipal Code Prohibiting the Distribution of Plastic Bottled Beverages.” Proposed Ordinance 2020-02 implements Phase 2 of the City’s Plastics Initiative, prohibiting the distribution of plastic bottled beverages at City facilities and special events. Key provisions of proposed Ordinance 2020-02 include: • “No Person shall Distribute Plastic Bottled Beverages on City Property.” • “Effective September 1, 2020, no Person shall Distribute Plastic Bottled Beverages at a Special Event held indoors or outdoors.” • “All new, renewed, and amended leases, Operations Permits granted under Chapter 6.11 of the Encinitas Municipal Code, or other agreements awarded by the City which authorize a Person to use City Property shall prohibit the sale or Distribution of Plastic Bottled Beverages.” Ordinance 2020-02 was introduced at the Regular City Council meeting held on February 26, 2020 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the March 18, 2020 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 03/06/2020 CN 24371

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2020-01 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted “An Ordinance of the City Council of the City of Encinitas, California, Amending Chapter 6.11 of the Encinitas Municipal Code Relating to Operations Permits for Special Events.” Ordinance 2020-01 Amends Chapter 6.11 – Operations Permit: Special Events establishing the purpose, intent and requirements of special events; and amends Section 6.11.020 -Definitions; Section 6.11.050 – Fees; 6.11.070 – Security, Law Enforcement and Other Emergency Services; Section 6.11.100 Notification; and Section 6.11.110 Noise Abatement. The following new sections are being added: 6.11.220 establishing a Code of Conduct that applies to all event organizers, participants, spectators, visitors, vendors, exhibitors, facility users, organizations, or groups, staff and volunteers in any and all events held on City of Encinitas property or permitted by the City of Encinitas; and Section 6.11.230 regarding the City’s desire that special events are zero waste events; and Section 6.11.240 – Denial of a Special Event Permit. Ordinance 2020-01 was introduced at the Regular City Council meeting held on January 12, 2020 and adopted at the Regular City Council meeting held on February 26, 2020 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service. If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting. /Kathy Hollywood, City Clerk 03/06/2020 CN 24370

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by the City of Carlsbad and is currently under review. This notice hereby opens a six-week review and comment period. The Planning Commission and City Council hearings will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY AMEND 2020-0001/AMEND 2020-0002 (DEV 08014) VILLAGE AND BARRIO MASTER PLAN AMENDMENTS This project is city-initiated and consists of an amendment to the Village and Barrio Master Plan (Chapter 6, Section 6.4.3) to change the approval authority from Planning Commission to City Council for site development plans, conditional use permits, coastal development permits, and variances in the Barrio districts (BP, BC and VBO) of the master plan. The Village and Barrio Master Plan is the Local Coastal Program for the Village and Barrio. Any amendment to the master plan requires an amendment to the Local Coastal Program. If you have any questions, please call Jennifer Jesser, Senior Planner in the Planning Division at (760) 602-4637. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: March 6, 2020 PUBLISH DATE FOR U-T SAN DIEGO: March 6, 2020 PUBLISH DATE FOR COAST NEWS: March 6, 2020
03/06/2020 CN24368

NOTICE INVITING BIDS CITY OF ENCINITAS Olympus Park (CP14A) Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on March 24, 2020. The results will be posted on PlanetBids immediately at the close of solicitation. WORK TO BE DONE: The work to be done generally includes: The work to be done is located 701 OIympus Street, Encinitas, CA 92024. The work to be completed involves clearing and grubbing, site preparation, grading, utility infrastructure and drainage infrastructure. Park amenities to be constructed include: paths, play equipment, turf, sports courts, a dog park, skate park, shade and related park appurtenances not mentioned above but required in accordance with Contract Documents. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $3,470,000 (Base Bid) LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. Contract documents may be obtained after Tuesday February 18th at the Engineering Ccounter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at City Hall, the contractors shall still be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2020-1. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas 02/28/2020, 03/06/2020 CN 24365

BATCH: AFC-2069, 2075 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 3/31/2020 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 99693 B0446995A 105 ANNUAL FIXED WEEK 34 34 214-010-94-00 DAVID E. FOUNTAIN A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/09/2015 06/25/2015 2015-0330154 12/2/2019 2019-0557575 $28066.43 99694 B0431235S 232 BIENNIAL FLOAT ODD 02 214-010-94-00 GUSTAVO HERNANDEZ AND SELENA YNEZ HERNANDEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/02/2014 07/17/2014 2014-0298185 12/2/2019 2019-0557575 $23186.63 99695 B0440375C 232 BIENNIAL FLOAT EVEN 10 214-010-94-00 BENNY R. COOPER AND DINA L. COOPER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/20/2014 01/29/2015 2015-0039485 12/2/2019 2019-0557575 $20993.27 99789 B0507655H 211 EACH 12 214-010-94-00 JOSEPH D. SNYDER A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 7/14/2018 8/2/2018 2018-0315516 12/2/2019 2019-0557870 $27361.71 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 3/2/2020 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 03/06/2020, 03/13/2020, 03/20/2020 CN 24379

BATCH: AFC-2068, 2074 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 3/31/2020 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 99684 Y7359575H 345 ANNUAL FLOAT 13 211-022-28-00 ANTONIO S. ALESSI AND SARAH S. ALESSI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/10/2012 03/22/2012 2012-0167270 12/2/2019 2019-0557670 $41251.76 99685 B0457615A 150 ANNUAL FLOAT 20 211-022-28-00 PETER E. MARI AND CHELSEA R. MARI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/30/2015 12/17/2015 2015-0644376 12/2/2019 2019-0557670 $26770.05 99686 B0480545H 193 BIENNIAL FLOAT EVEN 02 211-022-28-00 ULISES TREJO AND GUILLERMINA GOMEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/27/2017 02/09/2017 2017-0066139 12/2/2019 2019-0557670 $24855.54 99687 B0418035H 186 BIENNIAL FLOAT EVEN 17 211-022-28-00 JOSHUA D. DURBIN AND DORCAS A. DURBIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/01/2013 11/21/2013 2013-0686400 12/2/2019 2019-0557670 $19314.53 99688 B0462365H 382 BIENNIAL FLOAT EVEN 38 211-022-28-00 SALVADOR R. GALEANO AND MAYRA GALEANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/06/2016 03/24/2016 2016-0131690 12/2/2019 2019-0557670 $25692.72 99690 B0509445A 148 ANNUAL FLOAT 17 211-022-28-00 SERGIO R. SEGOVIA A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/18/2018 09/06/2018 2018-0368318 12/2/2019 2019-0557670 $21862.88 99691 B0474265S 293 BIENNIAL FLOAT ODD 38 211-022-28-00 RAMON E. ARMAS AND JAIMIE I. ARMAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/21/2016 10/06/2016 2016-0536067 12/2/2019 2019-0557670 $23288.28 99692 B0439525C 160 BIENNIAL FLOAT EVEN 39 211-022-28-00 SAM NEFTIN AND CYNTHIA ZOLA-NEFTIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/26/2014 01/08/2015 2015-0007483 12/2/2019 2019-0557670 $24865.31 99782 B0432955S 198 EACH 34 211-022-28-00 MOHEB Y. KALDAS A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/31/2014 08/14/2014 2014-0348983 12/2/2019 2019-0557593 $34481.22 99783 B0451615L 284 EACH 15 211-022-28-00 CHRISTOPHER S. MCKENNA AND KIMBERLY A. MCKENNA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/20/2015 9/3/2015 2015-0467530 12/2/2019 2019-0557593 $28402.30 99784 B0449595L 181 EACH 42 211-022-28-00 NICK GARCIA AND NILSA I. GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/19/2015 08/06/2015 2015-0415528 12/2/2019 2019-0557593 $28697.73 99785 B0468145H 266 EVEN 42 211-022-28-00 ROBERT A. WHITEHURST AND DEBBI D. WHITEHURST HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/14/2016 06/30/2016 2016-0326450 12/2/2019 2019-0557593 $26252.47 99786 Y7359015H 275 EACH 32 211-022-28-00 JAMES M. HALL AND PATRICIA K. HALL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/24/2012 02/02/2012 2012-0061420 12/2/2019 2019-0557593 $29441.97 99787 B0510465H 397 EACH 15 211-022-28-00 MATTHEW AARON JOHNSON AND ROSE ANN MAE PETERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/11/2018 09/27/2018 2018-0402914 12/2/2019 2019-0557593 $35603.46 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 3/2/2020 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 03/06/2020, 03/13/2020, 03/20/2020 CN 24378

BATCH: AFC-2067, 2073 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 3/31/2020 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 99696 B0430615L GMP701409A1Z 7014 ANNUAL FLOAT EACH 09 211-131-13-00 WILLIAM T. POWER AND DARLENE M. POWER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 6/22/2014 07/03/2014 2014-0278594 12/2/2019 2019-0557591 $33501.22 99697 B0417665S GMP701112D1O 7011 BIENNIAL FLOAT ODD 12 211-131-13-00 DESERAE N. BRYANT A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/2/2013 11/14/2013 2013-0673768 12/2/2019 2019-0557591 $20384.44 99698 B0419855H GMP701230A1Z 7012 ANNUAL FLOAT EACH 30 211-131-13-00 ELIZABETH L. ANDERSON TRUSTEE OF THE ELIZABETH L. ANDERSON FAMILY TRUST DATED JULY 1 1996 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/25/2013 12/19/2013 2013-0728162 12/2/2019 2019-0557591 $24076.70 99699 B0465545H GMO501624DO 5016 BIENNIAL FIXED WEEK 24 ODD 24 211-130-02-00 CHILUWA MDALA A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 4/16/2016 5/19/2016 2016-0243291 12/2/2019 2019-0557591 $23483.13 99700 B0463375H GMO502610DE 5026 BIENNIAL FLOAT EVEN 10 211-130-02-00 JOSHUA A. FRIESNER A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 3/4/2016 4/7/2016 2016-0158241 12/2/2019 2019-0557591 $19755.25 99701 B0501025H GMP662439A1Z 6624 ANNUAL FLOAT EACH 39 211-131-13-00 WILLIAM LEWIS AND IRENE PIMENTEL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 3/24/2018 4/12/2018 2018-0146240 12/2/2019 2019-0557591 $52032.73 99702 B0507665H GMP611146A1Z 6111 ANNUAL FLOAT EACH 46 211-131-13-00 HECTOR VEGA A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 7/7/2018 8/10/2018 2018-0329037 12/2/2019 2019-0557591 $46333.39 99703 B0407015H GMP682450A1E 6824 BIENNIAL FLOAT EVEN 50 211-131-07-00 DAVID D. HUFSTEDLER AND JULIA C. HUFSTEDLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 2/19/2013 05/02/2013 2013-0276518 12/2/2019 2019-0557591 $21236.63 99704 B0515435S GMP612135A1E 6121 BIENNIAL FLOAT EVEN 35 211-131-11-00 ROBERT SANDOVAL AND JOSEPHINE SANDOVAL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/21/2018 1/10/2019 2019-0010049 12/2/2019 2019-0557591 $39621.34 99705 B0506045C GMS8020811DZ 80208 ANNUAL FLOAT EACH 11 212-271-04-00 JAMES F. MACLELLAN JR. A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 6/22/2018 7/5/2018 2018-0273078 12/2/2019 2019-0557591 $26941.77 99706 B0507185C GMP8010552BO 80105 BIENNIAL FLOAT ODD 52 212-271-04-00 MATTHEW J. PALADINI AND SARAH S. PALADINI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 7/13/2018 7/26/2018 2018-0304488 12/2/2019 2019-0557591 $27388.08 99707 B0514305S GMP8010838BO 80108 BIENNIAL FLOAT ODD 38 212-271-04-00 ALAN J. HARGRAVE AND NETTALIE RUTH HARGRAVE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/28/2018 12/13/2018 2018-0510977 12/2/2019 2019-0557591 $29161.08 99708 B0439985H GMO703207A1Z 7032 ANNUAL FLOAT EACH 7 211-131-10-00 MANUEL D. DUARTE AND THERESE M. VALENTINE-DUARTE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2014 1/15/2015 2015-0018858 12/2/2019 2019-0557591 $33230.20 99709 B0500365H GMP612407D1E 6124 BIENNIAL FLOAT EVEN 7 211-131-11-00 MYLA RAHMAN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/22/2017 3/29/2018 2018-0124597 12/2/2019 2019-0557591 $22215.93 99710 B0446595H GMP583431BZ 5834 ANNUAL FLOAT EACH 31 211-131-05-00 RONALD A. CASTRO AND JASMINE N. VAUGHN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 5/14/2015 6/18/2015 2015-0316684 12/2/2019 2019-0557591 $31531.25 99711 B0477565S GMP682243D1Z 6822 ANNUAL FLOAT EACH 43 211-131-13-00 ROSEMARY BERTOK A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/19/2016 12/8/2016 2016-0672462 12/2/2019 2019-0557591 $27341.69 99768 B1447475C GMP531328AZ 5313 EACH 28 211-130-03-00 DAVID M ROZOWSKI AND MARGARET S ROZOWSKI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/24/2007 04/06/2007 2007-0231512 12/2/2019 2019-0557666 $39240.96 99769 B3209475C GMP531401AE 5314 EVEN 1 211-130-03-00 DESMOND A. TOWNSEND AND LILLIAN C. TOWNSEND HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2008 03/06/2009 2009-0110983 12/2/2019 2019-0557666 $37681.05 99771 B0470735H GMO603229D1Z 6032 EACH 29 211-131-11-00 SANDRA AMBROSI A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/24/2016 08/11/2016 2016-0410530 12/2/2019 2019-0557666 $29600.67 99772 B0482075H GMP652427A1Z 6524 EACH 27 211-131-13-00 ADAM CHASE WEITZELL AND ELIZABETH ANN WEITZELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/07/2017 03/23/2017 2017-0131912 12/2/2019 2019-0557666 $47738.98 99774 B0487795S GMP702248D1E 7022 EVEN 48 211-131-13-00 GORDAN M. ROBERTS A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/18/2017 07/06/2017 2017-0303831 12/2/2019 2019-0557666 $21428.08 99776 B0490615C GMO593216AZ 5932 EACH 16 211-131-11-00 JOSE B. MEJIA AND GLADYS E. MEJIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/29/2017 08/18/2017 2017-0377043 12/2/2019 2019-0557666 $40702.20 99777 B0493195S GMO703132BE 7031 EVEN 32 211-131-13-00 PERRY HARTWICK A(N) SINGLE MAN AND ERICA N. STEWART A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/21/2017 10/05/2017 2017-0459643 12/2/2019 2019-0557666 $29616.94 99778 B0498855H GMP612424D1Z 6124 EACH 24 211-131-11-00 NELSON H. GALVEZ AND MARGARITA A. GALVEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/16/2018 02/15/2018 2018-0060304 12/2/2019 2019-0557666 $31473.54 99779 B0507035C GMP612323B1Z 6123 EACH 23 211-131-11-00 CECIL C. RUIZ AND DEBBIE L. RUIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/07/2018 07/26/2018 2018-0304417 12/2/2019 2019-0557666 $35724.49 99780 B0515185H GMP611401A1Z 6114 EACH 1 211-131-11-00 JASON FARRELL A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/08/2018 01/03/2019 2019-0001786 12/2/2019 2019-0557666 $40089.79 99781 B0446285H GMP531442AZ 5314 EACH 42 211-130-03-00 ROBERT K. SALAS AND TERESA C. SALAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/23/2015 06/18/2015 2015-0315722 12/2/2019 2019-0557666 $51451.93 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 3/2/2020 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 03/06/2020, 03/13/2020, 03/20/2020 CN 24377

NOTICE OF TRUSTEE’S SALE Trustee Sale No: 20070134004037 Title Order No.: 190888798 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/25/2005 as Instrument No. 2005-0734449 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: ROBIN BONAGURO, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 04/24/2020 TIME OF SALE: 9:00 AM PLACE OF SALE: East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, Entrance of the East County Regional Center. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1106 S. STAGECOACH LANE, FALLBROOK, CALIFORNIA 92028 APN#: 106-062-35-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $677,582.60. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction.com for information regarding the sale of this property, using the file number assigned to this case 20070134004037. 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 TRUSTEE SALE INFORMATION PLEASE CALL: AUCTION.COM 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 02/25/2020 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4719887 03/06/2020, 03/13/2020, 03/20/2020 CN 24369

T.S. No.: 191107375 Notice of Trustee’s Sale Loan No.: 18-1695 Order No. 95523030 APN: 264-401-15-00; 264-670-38-00 You Are In Default Under A Deed Of Trust Dated 4/18/2018. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Thomas Dubiel, an unmarried man, as to APN 264-401-15 and Czeslaw Dubiel and Lucyna Dubiel, Co-Trustees of the Dubiel Family Trust Dated October 8, 2015, as to APN 264-670-38 Duly Appointed Trustee: Total Lender Solutions, Inc. Recorded 5/2/2018 as Instrument No. 2018-0176395 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 3/23/2020 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $423,694.60 Street Address or other common designation of real property: (Vacant Land) 148 Camino De Arriba and 38 Avenida Apice Rancho Santa Fe, CA 92067 A.P.N.: 264-401-15-00; 264-670-38-00 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 191107375. 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: 2/19/2020 Total Lender Solutions, Inc. 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 BY: /s/ Rachel Seropian, Trustee Sale Officer 02/28/2020, 03/06/2020, 03/13/2020 CN 24354

T.S. No. 080961-CA APN: 123-500-21-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/4/2003. 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 3/27/2020 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/10/2003 as Instrument No. 2003-0410022 and later modified by a Loan Modification Agreement recorded on 05/01/2015, as Instrument No. 2015-0216277, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: L. JEROME MCGILL, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1964 TRACY COURT FALLBROOK, CALIFORNIA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $707,574.92 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 080961-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 924836 / 080961-CA 02/28/2020, 03/06/2020, 03/13/2020 CN 24344

NOTICE OF TRUSTEE’S SALE TS No. CA-12-517072-JB Order No.: 120223912-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JACKIE A QUILALANG, AN UNMARRIED WOMAN Recorded: 10/27/2005 as Instrument No. 2005-0931166 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 3/27/2020 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $722,055.08 The purported property address is: 1411 ENCHANTE WAY, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 161-741-44 161-741-44-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-12-517072-JB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-12-517072-JB IDSPub #0160719 2/28/2020 3/6/2020 3/13/2020 CN 24343

T.S. No. 19-20644-SP-CA Title No. 191009953-CA-VOI A.P.N. 216-290-35-17 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/05/2007. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Christopher A. Jeffery and Gayle Jeffery, as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 04/12/2007 as Instrument No. 2007-0245245 (or Book, Page) of the Official Records of San Diego County, CA. Date of Sale: 03/20/2020 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $438,976.88 Street Address or other common designation of real property: 7565 Gibraltar Street #17 Carlsbad, CA 92009 A.P.N.: 216-290-35-17 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-20644-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 02/18/2020 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-219-8501; Sales Website: www.ndscorp.com By: Tosha Augborne, Trustee Sales Representative 02/28/2020, 03/06/2020, 03/13/2020 CPP 350277 CN 24341

T.S. No.: 2019-01665-CA A.P.N.:185-391-01-00 Property Address: 28421 AERIE ROAD, VALLEY CENTER, CA 92082 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/18/2004. 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. Trustor: Richard E Parks, II and Tonya Hammond-Parks, husband and wife as community Property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/01/2004 as Instrument No. 2004-0833568 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 04/24/2020 at 09:00 AM Place of Sale: Entrance of the East County Regional Center East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 257,708.80 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 28421 AERIE ROAD, VALLEY CENTER, CA 92082 A.P.N.: 185-391-01-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 257,708.80. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-01665-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: February 17, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 02/21/2020, 02/28/2020, 03/06/2020 CN 24340

APN: 158-342-44-00 TS No: CA08000438-18-2 TO No: 191204961-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 28, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 27, 2020 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 1, 2006 as Instrument No. 2006-0546038, of official records in the Office of the Recorder of San Diego County, California, executed by LEOPOLDO M RODRIGUEZ, AND MARIA I RODRIGUEZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 209 CANYON CREEK WAY, OCEANSIDE, CA 92057-7540 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $184,222.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000438-18-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 02/10/2020 MTC Financial Inc. dba Trustee Corps TS No. CA08000438-18-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 69795, Pub Dates: 02/21/2020, 02/28/2020, 03/06/2020, THE COAST NEWS CN 24320

APN: 147-088-14-00 & 147-088-13-00 TS No: CA01000328-19-1 TO No: DS7300-19007771 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 10, 2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 16, 2020 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain a Deed of Trust, Assignment of Rents, Security Agreement and Fixture Filing dated as of April 10, 2017, executed by Cleveland Street Beach Lofts LLC, a California limited liability company, as Trustor(s), to secure obligations in favor of EMPAC MORTGAGE CO LP, a Delaware limited partnership, the original Beneficiary, recorded April 12, 2017 as Instrument No. 2017-0163479 and that said Deed of Trust was amended by Amendment to Deed of Trust and recorded August 31, 2018 as Instrument No. 2018-0359916 and that said Deed of Trust was amended by Amendment to Deed of Trust and recorded August 31, 2018 as Instrument No. 2018-0359917 and that said Deed of Trust was amended by Amendment to Deed of Trust dated December 14, 2018 and that said Deed of Trust was amended by Amendment to Deed of Trust dated March 29, 2019 and that said Deed of Trust was amended by Amendment to Deed of Trust and recorded October 28, 2019 as Instrument No. 2019-0487316, of the official records in the Office of the Recorder of San Diego County, California, as more fully described on said Deed of Trust. Including Loan Agreement dated April 10, 2017, First Modification Agreement dated May 29, 2018, Second Loan Modification Agreement dated August 27, 2018, Third Loan Modification Agreement December 14, 2018, Fourth Loan Modification Agreement dated March 29, 2019 and Fifth Loan Modification Agreement dated October 16, 219. Including an original Note for the sum of $6,242,866.00 as amended by Amended and Restated Promissory Note dated May 29, 2018 as amended by Second Amended and Restated Promissory Note dated August 27, 2018 as amended by Third Amended and Restated Promissory Note dated December 14, 2018 as amended by Fourth Amended and Restated Promissory Note dated March 29, 2019 as Amended by Fifth Amended and Restated Promissory Note dated October 16, 2019 of official records in the Office of the Recorder of San Diego County, California, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOTS 10 AND 11 IN BLOCK 10 OF OCEANSIDE, IN THE CITY OF OCEANSIDE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 344, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY LINE. PERSONAL PROPERTY DESCRIPTION: Any and all buildings, structures and improvements now or hereafter erected on the Land (“Improvements”), and Trustor’s right, title and interest in and to all other improvements that may now or hereafter be constructed upon the Land, including, but not limited to, the fixtures, attachments, appliances, equipment, machinery and other articles attached to said buildings and improvements; All right, title and interest of Trustor in and to all leases, subleases, subtenancies, licenses, occupancy agreements and concessions covering the Land or the Improvements or any portion thereof or space therein now or hereafter existing, and all right, title and interest of Trustor under the same, including, without limitation, all cash or security deposits, advance rentals and deposits or payments of similar nature (“Leases”); All rents, issues, profits, royalties, revenues, income and other proceeds and benefits derived from the Land or the Improvements; Any and all building permits, land use entitlements, development rights, sewer capacity, map approvals, trip generation rights, density allocations and other rights or approvals relating to or authorizing the development of the Land; All right, title and interest of Trustor in and to all options to purchase or lease the Land or any portion or interest of or in the Land, and any greater estate in the Land owned or hereafter acquired; Any and all interests, estate or other claims, both in law and in equity, which Trustor now has or may hereafter acquire in the Land; Any and all easements, parking rights, rights-of-way and rights used in connection therewith or as a means of access thereto, and all tenements, hereditaments and appurtenances thereof and thereto, and all water rights and shares of stock evidencing the same; All right, title and interest of Trustor, now owned or hereafter acquired, in and to any land lying within the right of way of any street, open or proposed, adjoining the Land, and any and all sidewalks, alleys and strips and gores of land adjacent to or used in connection with the Land; All right, title and interest of Trustor in and to all tangible personal property now or at any time hereafter located on or at the Land or the Improvements and primarily used in connection therewith, including, but not limited to, all building materials, goods, machinery, tools, insurance proceeds, equipment (including fire sprinklers and alarm systems, office air conditioning, heating, refrigerating, electronic monitoring, entertainment, recreational, window or structural cleaning rigs, maintenance, exclusion of venmin or insects, removal of dust, refuse or garbage, and all other equipment of every kind), model home and/or lobby and all other indoor and outdoor furniture (including tables, chairs, planters, desks, sofas, shelves, lockers and cabinets), wall beds, wall safes, furnishings, plumbing fixtures (including pipes, bathtubs, showers, sinks and faucets), wall beds, wall safes, furnishings, appliances (including ice boxes, refrigerators, fans, heaters, stoves, water heaters, dishwashers, trash compactors, ovens of all types, washing machines, dryers, other kitchen and laundry equipment and incinerators), inventory, rugs, carpets and other floor coverings, draperies and drapery rods and brackets, awnings, window shades, Venetian blinds, curtains, lamps, chandeliers and other lighting fixtures, and office maintenance and other supplies, and trees, shrubs and other landscaping and lawn care and landscaping vehicles and equipment; All intangible property and rights relating to the Land or Improvements or the operation thereof, including, without limitation, all service marks, trademarks, trade names, advertising campaigns and marketing or promotional materials; All rights to the payment of money, accounts, accounts receivable, reserves, deferred payments, refunds, cost savings, payments and deposits, whether now or later to be received from third parties (including all earnest money sales deposits) or deposited by Trustor with third parties (including all utility deposits), contract rights (including any and all guaranties and warranties relating to the construction of the Improvements, and the manufacture and installation of fixtures and other personal property, Trustor’s rights under listing agreements with licensed real estate brokers and Trustor’s rights as seller under executory purchase and sale agreements and related escrow instructions), development and use rights, governmental permits and licenses (including Trustor’s rights and entitlements under approvals issued by the California Department of Real Estate, including any and all Subdivision Public Reports [i.e., so-called “white reports”]), applications, architectural and engineering plans, specifications and drawings, as-built drawings, chattel paper, instruments, documents, notes, drafts and letters of credit (other than letters of credit in favor of Beneficiary), which arise from or relate to construction on the Land or to any business now or later to be conducted on it, or to the Land and Improvements generally; All books and records pertaining to the Land, the Improvements, and all of the other Property, including computer-readable media and any computer hardware or software necessary to access and process such media; All proceeds, including all claims to and demands for them, of the voluntary or involuntary conversion of any of the Land, Improvements or the other Property into cash or liquidated claims, including proceeds of all present and future fire, hazard or casualty insurance policies and all condemnation awards or payments now or later to be made by any public body or decree by any court of competent jurisdiction for any taking or in connection with any condemnation or eminent domain proceeding, and all causes of action and their proceeds for any damage or injury to the Land, Improvements or the other property described above or any part of them, or breach of warranty in connection with the construction of the Improvements, including causes of action arising in tort, contract, fraud or concealment of a material fact: and All proceeds of, additions and accretions to, substitutions and replacements for, and changes in any of the foregoing. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 147-088-14-00 & 147-088-13-00, Oceanside, CA 92024. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $8,854,778.69 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic AT 702-659-7766 for information regarding the Special Default Services, Inc. or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000328-19. 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: February 7, 2020 Special Default Services, Inc. TS No. CA01000328-19 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-660-4288 Susan Earnest, Trustee Sales Officer SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order Number 69770, Pub Dates: 02/21/2020, 02/28/2020, 03/06/2020, THE COAST NEWS CN 24319

NOTICE OF TRUSTEE’S SALE TS No. CA-15-666115-HL Order No.: 150092613-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SHLOMO GRUER AND PATRICIA GRUER, HUSBAND AND WIFE AS JOINT TENANTS. Recorded: 9/1/2005 as Instrument No. 2005-0759811 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/8/2020 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,774,237.32 The purported property address is: 6188 RANCHO DIEGUENO RD, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 303-050-34-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 619-846-7649 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-666115-HL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 619-846-7649 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-666115-HL IDSPub #0160521 2/21/2020 2/28/2020 3/6/2020 CN 24318

NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY FAYE KIRKLAND [IMAGED] Case # 37-2020-00005130-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Shirley Faye Kirkland. A Petition for Probate has been filed by John David Kirkland in the Superior Court of California, County of San Diego. The Petition for Probate requests that John David Kirkland be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Apr. 23, 2020; Time: 1:30 PM, Dept.: 503, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Stephan A. Hoover PO Box 723, Carlsbad CA 92018 Telephone: 619.500.4525 03/06, 03/13, 03/20/2020 CN 24392

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, March 13, 2020 at 1:00 PM:. Location of Online Auction: www.storagctreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Dixon William D223 1PM Lagrassa Chris S30 1:15PM Floress III Benito E327 1:30PM 02/28/2020, 03/06/2020 CN 24360

NOTICE OF PETITION TO ADMINISTER ESTATE OF JERRY B. EARLYWINE, aka JERRY BRUCE EARLYWINE, aka JERRY B. EARLYWINE SR. [IMAGED] Case # 37-2020-00007585-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jerry B. Earlywine, aka Jerry Bruce Earlywine, aka Jerry B. Earlywine Sr.. A Petition for Probate has been filed by Bonnie L. Hartland, Named Executor in the Superior Court of California, County of San Diego. The Petition for Probate requests that Bonnie L. Hartland be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Apr. 15, 2020; Time: 1:30 PM, Dept.: 502, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo, 410 S Melrose Dr. Ste 201, Vista CA 92081-6623 Telephone: 760.639.1680 02/28, 03/06, 03/13/2020 CN 24355

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00006642-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jessica Campbell Traller filed a petition with this court for a decree changing name as follows: a. Present name: Jessica Campbell Traller change to proposed name: Jesse Traller Ojeda. 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 Mar 24, 2020 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Feb 06, 2020 Sim von Kalinowski Judge of the Superior Court. 02/14, 02/21, 02/28, 03/06/2020 CN 24305

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00006400-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Ishwari Jay filed a petition with this court for a decree changing name as follows: a. Present name: Ishwari Jay change to proposed name: Sandrine Gonnot. 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 Apr 07, 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. Date: Feb 05, 2020 Sim von Kalinowski Judge of the Superior Court. 02/14, 02/21, 02/28, 03/06/2020 CN 24295

Fictitious Business Name Statement #2020-9005560 Filed: Mar 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. King Graphics. Located at: 8517 Production Ave., San Diego CA San Diego 92121. Mailing Address: Same. Registrant Information: 1. Colmol Inc., 8517 Production Ave., San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/23/2001 S/Sean Mundy 03/06, 03/13, 03/20, 03/27/2020 CN 24389

Fictitious Business Name Statement #2020-9005415 Filed: Mar 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Synchronous Pictures. Located at: 10531 4S Commons Dr. #432, San Diego CA San Diego 92127. Mailing Address: Same. Registrant Information: 1. James Parker Films LLC, 10531 4S Commons Dr. #432, San Diego CA 92127. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/James Parker 03/06, 03/13, 03/20, 03/27/2020 CN 24388

Fictitious Business Name Statement #2020-9005426 Filed: Mar 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Organic Grove Services. Located at: 554 Orpheus Ave., Encinitas CA San Diego 92024. Mailing Address: PO Box 5358, Oceanside CA 92052. Registrant Information: 1. William Henry Hahlbohm, 554 Orpheus Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/23/2020 S/William Henry Hahlbohm 03/06, 03/13, 03/20, 03/27/2020 CN 24387

Fictitious Business Name Statement #2020-9004944 Filed: Feb 25, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CarCounseling.com; B. Car Counseling. Located at: 801 Calle Santa Cruz, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Benjamin Robert Brin, 801 Calle Santa Cruz, Encinitas CA 92024; 2. Brent Joseph Astrosky, 801 Calle Santa Cruz, Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin Robert Brin 03/06, 03/13, 03/20, 03/27/2020 CN 24386

Fictitious Business Name Statement #2020-9005155 Filed: Feb 27, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Personal Training Acadamy. Located at: 5751 Palmer Way #E, Carlsbad CA San Diego 92010. Mailing Address: 5102 Whitman Way #206, Carlsbad CA 92008. Registrant Information: 1. Jessica DeHart, 5102 Whitman Way #206, Carlsbad CA 92008; B. Rolando Montano, 5102 Whitman Way #206, Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/27/2020 S/Jessica DeHart 03/06, 03/13, 03/20, 03/27/2020 CN 24385

Fictitious Business Name Statement #2020-9004026 Filed: Feb 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Joanne Cary Global. Located at: 3172 Vista Mar, Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Joanne Allard, 3172 Vista Mar, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2020 S/Joanne Allard 03/06, 03/13, 03/20, 03/27/2020 CN 24384

Fictitious Business Name Statement #2020-9003838 Filed: Feb 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TridentCare; B. TridentCare at Home; C. TridentCare Imaging. Located at: 2820 N Ontario St., Burbank CA Los Angeles 91504. Mailing Address: 930 Ridgebrook Rd., Sparks MD 21152. Registrant Information: 1. Kan-Di-Ki LLC, 930 Ridgebrook Rd., Sparks MD 21152. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Brian Cuomo 03/06, 03/13, 03/20, 03/27/2020 CN 24383

Fictitious Business Name Statement #2020-9003837 Filed: Feb 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TridentCare; B. TridentCare at Home; C. TridentCare Imaging. Located at: 965 E Yosemite Ave. #24, Manteca CA San Joaquin 95336. Mailing Address: 930 Ridgebrook Rd., Sparks MD 21152. Registrant Information: 1. Community Mobile Ultrasound LLC, 930 Ridgebrook Rd., Sparks MD 21152. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Brian Cuomo 03/06, 03/13, 03/20, 03/27/2020 CN 24382

Fictitious Business Name Statement #2020-9003836 Filed: Feb 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TridentCare; B. TridentCare at Home; C. TridentCare Imaging. Located at: 965 E Yosemite Ave. #24, Manteca CA San Joaquin 95336. Mailing Address: 930 Ridgebrook Rd., Sparks MD 21152. Registrant Information: 1. Community Mobile Diagnostics LLC, 930 Ridgebrook Rd., Sparks MD 21152. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Brian Cuomo 03/06, 03/13, 03/20, 03/27/2020 CN 24381

Fictitious Business Name Statement #2020-9003835 Filed: Feb 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TridentCare; B. TridentCare at Home; C. TridentCare Imaging. Located at: 965 E Yosemite Ave. #24, Manteca CA San Joaquin 95336. Mailing Address: 930 Ridgebrook Rd., Sparks MD 21152. Registrant Information: 1. American Diagnostics Services Inc., 930 Ridgebrook Rd., Sparks MD 21152. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Brian Cuomo 03/06, 03/13, 03/20, 03/27/2020 CN 24380

Fictitious Business Name Statement #2020-9005115 Filed: Feb 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea Vu Realty; B. Zip Refund. Located at: 7040 Avenida Encinas #104, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Venture Works Inc., 7040 Avenida Encinas #104, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/28/2020 S/Cara Olson 03/06, 03/13, 03/20, 03/27/2020 CN 24376

Fictitious Business Name Statement #2020-9004475 Filed: Feb 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sandi Star Wellness. Located at: 4489 Gladstone Ct., Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Sandi J Star, 4489 Gladstone Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2020 S/Sandi J Star 03/06, 03/13, 03/20, 03/27/2020 CN 24375

Fictitious Business Name Statement #2020-9005347 Filed: Feb 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NZ Fitness. Located at: 1587 San Elijo Ave, Cardiff by the Sea CA San Diego 92007. Mailing Address: 1587 San Elijo Ave., Cardiff CA 92007. Registrant Information: 1. Nicole Zapoli, 1587 San Elijo Ave., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/2019 S/Nicole Zapoli 03/06, 03/13, 03/20, 03/27/2020 CN 24374

Fictitious Business Name Statement #2020-9005107 Filed: Feb 26, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Christopher H Johnson Consulting. Located at: 1037 Monterey Vista Way, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Christopher Hyrum Johnson, 1037 Monterey Vista Way, 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/Christopher Hyrum Johnson 03/06, 03/13, 03/20, 03/27/2020 CN 24373

Fictitious Business Name Statement #2020-9004785 Filed: Feb 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South America Adventure Specialists. Located at: 1981 Countrygrove Ln., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Amanda Stephanie Zenick, 1981 Countrygrove Ln., 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/Amanda Stephanie Zenick 02/28, 03/06, 03/13, 03/20/2020 CN 24362

Fictitious Business Name Statement #2020-9004829 Filed: Feb 24, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cabinet Hero. Located at: 2631 Vistosa Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Cabinet Hero, 2631 Vistosa Pl., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Julie Garrido 02/28, 03/06, 03/13, 03/20/2020 CN 24361

Fictitious Business Name Statement #2020-9003902 Filed: Feb 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Freedom Vessel. Located at: 2431 Oxford Ave., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Paul Vincent Tralka, 2431 Oxford Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Paul Vincent Tralka 02/28, 03/06, 03/13, 03/20/2020 CN 24358

Fictitious Business Name Statement #2020-9004625 Filed: Feb 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vero D Jewels. Located at: 2803 Via Diego, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Sangam Jayant Prajapati, 2803 Via Diego, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sangam Jayant Prajapati 02/28, 03/06, 03/13, 03/20/2020 CN 24357

Fictitious Business Name Statement #2020-9004223 Filed: Feb 18, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PCH Dry Carpet Cleaning; B. PCH Equipment; C. PCHDCC; D. Professional Commercial & Home Dry Carpet Cleaning. Located at: 1609 Grandon Ave. #331, San Marcos CA San Diego 92078. Mailing Address: 2647 Gateway Rd. #105-135, Carlsbad CA 92009. Registrant Information: 1. Kevin S Allen, 1609 Grandon Ave. #331, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/18/2020 S/Kevin S Allen 02/28, 03/06, 03/13, 03/20/2020 CN 24356

Fictitious Business Name Statement #2020-9004454 Filed: Feb 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Preferred Insurance California. Located at: 322 S Pacific St. #6, Oceanside CA San Diego 92054. Mailing Address: 603 Seagaze Dr. #883, Oceanside CA 92054. Registrant Information: 1. Aaron Michael Chavez, 322 S Pacific St. #6, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2018 S/Aaron Michael Chavez 02/28, 03/06, 03/13, 03/20/2020 CN 24353

Fictitious Business Name Statement #2020-9004426 Filed: Feb 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Village Law Center. Located at: 1132 San Marino Dr. #201, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Alicia Maria Skow, 1148 Whispering Water Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2019 S/Alicia Maria Skow 02/28, 03/06, 03/13, 03/20/2020 CN 24352

Statement of Abandonment of Use of Fictitious Business Name #2020-9004425 Filed: Feb 20, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Village Law Center. Located at: 1132 San Marino Dr. #201, San Marcos CA San Diego 92078. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 04/30/2019 and assigned File #2019-9011141. The Fictitious Business Name is being Abandoned by: 1. Alicia Maria Skow, 1148 Whispering Water Dr., San Marcos CA 92078; 2. Dennis P Kelly, 925 Knoll Vista Dr., San Marcos CA 92078. The Business is Conducted by: General Partnership S/Alicia Maria Skow 02/28, 03/06, 03/13, 03/20/2020 CN 24351

Fictitious Business Name Statement #2020-9004304 Filed: Feb 19, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Expedition Bavaria LLC; B. Expedition Kalifornien. Located at: 4075 Carmel View Rd. #10, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Expedition Bavaria LLC, 4075 Carmel View Rd. #10, 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: 02/14/2014 S/Eliezer Alvarado 02/28, 03/06, 03/13, 03/20/2020 CN 24350

Fictitious Business Name Statement #2020-9004518 Filed: Feb 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Binvetec. Located at: 2011 S Tremont St. #1, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Sequent Realty LLC, 2011 S Tremont St. #1, Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Edward A Borlenghi 02/28, 03/06, 03/13, 03/20/2020 CN 24349

Fictitious Business Name Statement #2020-9004546 Filed: Feb 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Back to Cali Records; 2. Back to Cali Entertainment; 3. Popping Kettle. Located at: 300 Carlsbad Village Dr. #107, Carlsbad CA San Diego 92008. Mailing Address: 2556 Ingleton Ave., Carlsbad CA 92009. Registrant Information: 1. Back to Cali LLC, 300 Carlsbad Village Dr. #107, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2011 S/David Addy 02/28, 03/06, 03/13, 03/20/2020 CN 24348

Fictitious Business Name Statement #2020-9003416 Filed: Feb 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dedstok Loan Services. Located at: 6567 Halite Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Dedstok Holdings, 6567 Halite Pl., 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/Enzo Morales 02/28, 03/06, 03/13, 03/20/2020 CN 24347

Fictitious Business Name Statement #2020-9002718 Filed: Jan 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kylle Sebree Studio. Located at: 3500 Roosevelt St. #B, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Kylle Andrew Sebree, 3500 Roosevelt St. #B, Carlsbad CA 92008; 2. Haley Nicole Sebree, 3500 Roosevelt St. #B, Carlsbad CA 92008. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/09/2012 S/Haley Nicole Sebree 02/28, 03/06, 03/13, 03/20/2020 CN 24345

Fictitious Business Name Statement #2020-9003440 Filed: Feb 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Black Dog Publications. Located at: 1848 Avenida La Posta, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Kim Smith Rohlfs, 1848 Avenida La Posta, 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/Kim Smith Rohlfs 02/21, 02/28, 03/06, 03/13/2020 CN 24335

Fictitious Business Name Statement #2020-9003595 Filed: Feb 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maribel y Oliva Cocina. Located at: 920 Regal Rd. #7, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Maribel Zamora, 920 Regal Rd. #7, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/10/2020 S/Maribel Zamora 02/21, 02/28, 03/06, 03/13/2020 CN 24333

Fictitious Business Name Statement #2020-9004098 Filed: Feb 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GNA Construction. Located at: 170 Santa Clara Dr., Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Glenn Nicholas Adkins, 170 Santa Clara Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/1996 S/Glenn Nicholas Adkins 02/21, 02/28, 03/06, 03/13/2020 CN 24332

Fictitious Business Name Statement #2020-9003979 Filed: Feb 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swift Listing; B. Hey Serri Home Team. Located at: 5841 Edison Pl. #120, Carlsbad CA San Diego 92008. Mailing Address: 3484 Camino Largo, Carlsbad CA 92009. Registrant Information: 1. Sea Villa Realty Inc., 5841 Edison Pl. #120, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/13/2020 S/Serri Rowell 02/21, 02/28, 03/06, 03/13/2020 CN 24331

Fictitious Business Name Statement #2020-9002733 Filed: Jan 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Shelly Reef; B. TOLAS; C. Temple of Light and Sound; D. Universal Love Teachings. Located at: 14196 Woodhollow Ln., Poway CA San Diego 92064. Mailing Address: Same. Registrant Information: 1. Shelly Ann Reif, 14196 Woodhollow Ln., Poway CA 92064. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/09/2018 S/Shelly Ann Reif 02/21, 02/28, 03/06, 03/13/2020 CN 24330

Fictitious Business Name Statement #2020-9003745 Filed: Feb 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Versa Fit; B. Versa Fit Versaclimber Studio. Located at: 515 Vista Way, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Scott McBride, 1816 S Clementine St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2019 S/Scott McBride 02/21, 02/28, 03/06, 03/13/2020 CN 24324

Fictitious Business Name Statement #2020-9003655 Filed: Feb 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tamed Bread. Located at: 1822 Orchard Wood Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Steven Craig Scheckner, 1822 Orchard Wood Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Craig Scheckner 02/21, 02/28, 03/06, 03/13/2020 CN 24323

Fictitious Business Name Statement #2020-9003556 Filed: Feb 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Fish Tattoo; B. Modernline Scalp Micropigmentation. Located at: 243 N Hwy 101 #18, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Big Fish Arts LLC, 243 N Hwy 101 #18, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2014 S/David Hartman 02/21, 02/28, 03/06, 03/13/2020 CN 24322

Fictitious Business Name Statement #2020-9003967 Filed: Feb 13, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Acme Venture Group. Located at: 210 Belflora Way, Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Mitchel Steven Fredricks, 210 Belflora Way, Oceanside CA 92057; 2. Susan Lisa Fredricks, 210 Belflora Way, Oceanside CA 92057. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/13/2020 S/Mitchel Steven Fredricks 02/21, 02/28, 03/06, 03/13/2020 CN 24321

Fictitious Business Name Statement #2020-9003457 Filed: Feb 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Local Foods; B. Stock; C. Marshmallow; D. Cabana. Located at: 980 Los Vallecitos, San Marcos CA San Diego 92069. Mailing Address: 1931 Park Crest Dr., Cardiff CA 92007. Registrant Information: 1. Jennifer Ottow, 1931 Park Crest Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jennifer Ottow 02/14, 02/21, 02/28, 03/06/2020 CN 24317

Fictitious Business Name Statement #2020-9003737 Filed: Feb 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. El Senor Consulting. Located at: 2645 Regent Rd., Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Corey James Gehrt, 2645 Regent Rd., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/04/2017 S/Corey James Gehrt 02/14, 02/21, 02/28, 03/06/2020 CN 24316

Fictitious Business Name Statement #2020-9003404 Filed: Feb 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SynerBe. Located at: 1114 N Coast Hwy 101 #1A, Encinitas CA San Diego 92024. Mailing Address: 182 W Leucadia Blvd., Encinitas CA 92024. Registrant Information: 1. Abigail Seaver, 182 W Leucadia Blvd, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/25/2020 S/Abigail Seaver 02/14, 02/21, 02/28, 03/06/2020 CN 24313

Fictitious Business Name Statement #2020-9003607 Filed: Feb 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Known Goods. Located at: 639 Stratford Ct. #1, Del Mar CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. Sandra Lee Vaniglia, 639 Stratford Ct. #1, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sandra Lee Vaniglia 02/14, 02/21, 02/28, 03/06/2020 CN 24312

Fictitious Business Name Statement #2020-9003331 Filed: Feb 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sage Productions. Located at: 2103 Royal Lytham Glen, Escondido CA San Diego 92026. Mailing Address: Same. Registrant Information: 1. Vito A Sarno Jr., 2103 Royal Lytham Glen, Escondido CA 92026. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2012 S/Vito A Sarno Jr. 02/14, 02/21, 02/28, 03/06/2020 CN 24311

Fictitious Business Name Statement #2020-9003471 Filed: Feb 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RED Strategies Real Estate Decisions. Located at: 2014 30th St. #201, San Diego CA San Diego 92104. Mailing Address: Same. Registrant Information: 1. Range Partners SD, 2014 30th St. #201, San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Nick Norris 02/14, 02/21, 02/28, 03/06/2020 CN 24309

Statement of Abandonment of Use of Fictitious Business Name #2020-9003470 Filed: Feb 07, 2020 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. RED Strategies Real Estate Decisions. Located at: 3013 Corte Baldre, Carlsbad CA San Diego 92009. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 02/11/2015 and assigned File #2015-004048. The Fictitious Business Name is being Abandoned by: 1. Markjen Corp., 3013 Corte Baldre, Carlsbad CA 92009. The Business is Conducted by: Corporation S/Mark Kagan 02/14, 02/21, 02/28, 03/06/2020 CN 24308

Fictitious Business Name Statement #2020-9001637 Filed: Jan 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Richfield International (U.S.A.) Company. Located at: 3924 Posada Ct., Oceanside CA San Diego 92058. Mailing Address: Same. Registrant Information: 1. Yong Jun Ahn, 3924 Posada Ct., Oceanside CA 92058; 2. Jennifer O Ahn, 3924 Posada Ct., Oceanside CA 92058. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/02/2013 S/Yong Jun Ahn, Jennifer O Ahn 02/14, 02/21, 02/28, 03/06/2020 CN 24307

Fictitious Business Name Statement #2020-9003227 Filed: Feb 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kurve Beauty Studio; B. Kurve. Located at: 403 Wisconsin Ave. #C, Oceanside CA San Diego 92054. Mailing Address: PO Box 632, Carlsbad CA 92018. Registrant Information: 1. Chanel Picquelle, 403 Wisconsin Ave. #C, Oceanside CA 92054; 2. Guy Picquelle, 403 Wisconsin Ave. #C, Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/05/2020 S/Chanel Picquelle 02/14, 02/21, 02/28, 03/06/2020 CN 24306

Fictitious Business Name Statement #2020-9002343 Filed: Jan 28, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SEO Encinitas. Located at: 1133 Bonita Dr. #B, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Christin Nicole Dohm, 1133 Bonita Dr. #B, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/15/2020 S/Christin Nicole Dohm 02/14, 02/21, 02/28, 03/06/2020 CN 24304

Fictitious Business Name Statement #2020-9003108 Filed: Feb 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Coastal Fiduciary Services. Located at: 7702 Cortina Ct., Carlsbad CA San Diego 92009. Mailing Address: PO Box 230082, Encinitas CA 92023. Registrant Information: 1. Coastal Daily Money Management LLC, 7702 Cortina Ct., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/20/2015 S/Jan Matthews 02/14, 02/21, 02/28, 03/06/2020 CN 24303

Fictitious Business Name Statement #2020-9003294 Filed: Feb 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Traveltopia of California; B. Traveltopia. Located at: 2015 Estero St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Jean Marie Keane, 2015 Estero St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/06/2020 S/Jean Marie Keane 02/14, 02/21, 02/28, 03/06/2020 CN 24301

Fictitious Business Name Statement #2020-9003265 Filed: Feb 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. One-Stop Uniforms; B. Extraordinary Tees. Located at: 656 Matagual Dr., Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Wendy I Lewkovich, 656 Matagual Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/09/2015 S/Wendy I Lewkovich 02/14, 02/21, 02/28, 03/06/2020 CN 24300

Fictitious Business Name Statement #2020-9003085 Filed: Feb 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Auto Solutions; B. Wheel Solutions. Located at: 8690 Miramar Rd., San Diego CA San Diego 92121. Mailing Address: PO Box 52, Oceanside CA 92049. Registrant Information: 1. Matthew William Brownell, 4950 Park Dr., Carlsbad CA 92008; 2. Ivy Simone Brownell, 4950 Park Dr., Carlsbad CA 92008. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2014 S/Matthew William Brownell 02/14, 02/21, 02/28, 03/06/2020 CN 24298

Fictitious Business Name Statement #2020-9002563 Filed: Jan 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jake’s Pool Service. Located at: 3227 Carr Dr., Oceanside CA San Diego 92056. Mailing Address: PO Box 1322, Carlsbad CA 92018. Registrant Information: 1. Jacob David Sammons, 3227 Carr Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/15/2014 S/Jacob David Sammons 02/14, 02/21, 02/28, 03/06/2020 CN 24297

Fictitious Business Name Statement #2020-9003252 Filed: Feb 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Community Dot Com; B. Encinitas Community Dot Com. Located at: 315 S Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Deborah Naone, 2530 W Ranch St. #201, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/28/2020 S/Deborah Naone 02/14, 02/21, 02/28, 03/06/2020 CN 24296