The Coast News Group
Legal Notices

Legal Notices, May 22, 2020

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDER N-29-20 AND THE AMENDED COUNTY HEALTH ORDER DATED MARCH 18, 2020 (LIMITING GATHERINGS TO NO MORE THAN 10 PEOPLE), MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENTS MUST BE SUBMITTED VIA EMAIL: [email protected] COMMENTS RECEIVED BY 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND READ INTO THE RECORD AT THE MEETING FOR UP TO THREE MINUTES OR IN ACCORDANCE WITH THE TIME PERIOD ESTABLISHED BY THE MAYOR/CHAIR. COMMENTS RECEIVED AFTER 3:00 P.M. ON THE DAY OF THE MEETING WILL BE PROVIDED TO THE PLANNING COMMISSION AND MADE A PART OF THE MEETING RECORD. It is hereby given that a Public Hearing will be held on Thursday, the 4th day of June, 2020, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: 2437 Manchester Twin Home; CASE NUMBER: MULTI-003128-2019; CDPNF-003129-2019; DR-003130-2019; FILING DATE: June 3, 2019; APPLICANT: Hamied Arvand; LOCATION: 2437 Manchester Avenue (APN 261-111-07-00); PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for the demolition of an existing residence and associated detached structures, and the construction of a new twin home, and the use of a temporary construction trailer; ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, Scenic/Visual Corridor Overlay Zone and the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(1) and 15303(a), which exempts from environmental review the demolition of an existing single-family residence, and the construction of up to three single-family residences in urbanized areas. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal 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]. 05/22/2020 CN 24527

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tuesday, June 2, 2020, to consider approving the Carlsbad Transnet Local Street Improvement Program of Projects for fiscal years 2020/21 through 2024/25 for inclusion in SANDAG’s Regional Transportation Improvement Program. The Carlsbad Program of Projects consists of the following:

Carlsbad Program of Projects CN24526

Copies of the staff report will be available on and after May 29, 2020. If you have any questions, please contact Jon Schauble in the Public Works Division at (760) 602-2762 or [email protected]. As a result of the waivers in State of California Executive Order N-29-20, the Brown Act permits full participation of officials in meetings through video or audio teleconference. The meeting can be viewed online at www.carlsbadca.gov or on the City’s cable channel. Those persons wishing to speak on this proposal and or participate in the meeting are cordially invited to send an e-mail with their comments to the City Clerk at [email protected] before the agenda item is heard at the June 2, 2020 City Council meeting. Your comments will be transmitted to the City Council. If you desire to have your comment read into the record at the City Council meeting, please indicate so in the first line of your e-mail and limit your e-mail to 500 words or less. Emails will be read for three minutes each, unless the presiding officer (usually the Mayor) changes the time. If you challenge the selected projects in court, you may be limited to raising only those issues raised by you or someone else at the public hearing described in this notice, or in written correspondence to the City of Carlsbad, Attn: Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, 92008, at or prior to the public hearing. PUBLISH: May 22, 2020 CITY OF CARLSBAD CITY COUNCIL 05/22/2020 CN 24526

NOTICE TO DESIGN-BUILD TRADE CONTRACTORS Subject to conditions prescribed by the undersigned, Balfour Beatty Construction invites subcontractors to submit simultaneous prequalification criteria along with bids for the following project: MiraCosta College Community College, Oceanside, CA MiraCosta Community College Project # 04201, 04204, 04208 BALFOUR BEATTY JOB NUMBER: 16513000 Bids for a “BEST VALUE” Design-Assist subcontract are invited from ALL TRADES LISTED BELOW (hereinafter “Subcontractors”) for the following work: BP #1- Abatement, Demolition, Mass Grading BP #2- Structural Steel BP #3- Glazing & Curtain Wall BP #4- Steel Studs, Drywall, Plaster, Acoustical Ceiling, Sheet Metal, Doors and Hardware BP #5- Fire Protection BP #6- Plumbing and Site Utilities BP #7- Mechanical BP #8- Electrical, Audio Visual, IT, Security, Low Voltage, Fire Alarm **Balfour Beatty is the Design-Build Contactor for this MiraCosta Community College Project. DESCRIPTION OF WORK: 27 Acre site to be completely improved with new 600+ stall parking lot, Three new buildings and new site amenities. Balfour Beatty/HMC are the Design-Build Entity (DBE) for this MiraCosta CCD project and was selected through a previous recruitment. BBC is responsible for bidding and awarding all subsequent subcontractor packages, including this package. The successful Subcontractor Bidder shall sign a Subcontract Agreement directly with Balfour Beatty and shall be bound by all the terms of the contract between District and DBE. Refer to “DOCUMENT 01370 Design-Build Prime Contract”, which contains the contract between the District and DBE, attached to the subcontract bidding documents. BIDDING DOCUMENTS: Bidding Documents will be available beginning on May 15, 2020 electronically: https://bbcus.egnyte.com/fl/3lnxm3yBCm BID DEADLINE: Bids will be received via electronic submission or physically delivered only at the following location: Balfour Beatty Construction 10620 Treena Street #300 San Diego, CA 92131 Submit via electronically to: [email protected] and must be received at or before: 2:00 pm, June 11, 2020 MANDATORY PRE-BID CONFERENCE: Two (2) Pre-Bid Conferences will be conducted, of which attendance at one (1) is mandatory, on Thursday, May 21, 2019 at 10:00 am and Wednesday, May 27, 2019 at 1:00 pm. Both will begin promptly at aforementioned times. Only Subcontractor bidders who participate in one of the Conferences in its entirety will be allowed to bid on the Project. LICENSE REQUIREMENTS: The successful Bidder will be required to have a current and active contractor’s license required to perform the scope indicated in the respective Bid Package at the time of submission of the Bid: Balfour Beatty and MiraCosta College encourage the participation of Small, Disadvantaged, Minority-owned, Women-owned and Service/Disabled Veteran-owned Business Enterprises (S/D/M/W/DVBE’s) and are committed to promote a diverse pool of firms for our building programs. The work described in the contract is a public work subject to section 1771 of the California Labor Code. No contractor or subcontractor, regardless of tier, may be listed on a Bid for, or engage in the performance of, any portion of this project, unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 and 1771.1. Contractors and subcontractors must use the DIR’s upgraded electronic certified payroll reporting (eCPR) system to furnish certified payroll records (CPRs) to the Labor Commissioner. Contractors and subcontractors who have been submitting PDF copies of their CPRs for earlier projects must also begin using the new system. ALL CONTRACTORS AND SUBCONTRACTORS MUST BE REGISTERED WITH THE DEPARTMENT OF INDUSTRIAL RELATIONS (DIR) AT BID TIME. Go to http//www.dir.ca.gov/public-works/publicworks.html for more information and to register. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 05/15/2020, 05/22/2020 CN 24516

T.S. No.: 2018-02180-CA A.P.N.: 128-360-12-00 Property Address: 11927 Keys Creek 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 10/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: THOMAS W. CURRAN, A SINGLE MAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 10/27/2006 as Instrument No. 2006-0762559 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/17/2020 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: $ 388,460.89 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: 11927 Keys Creek Road, Valley Center, CA 92082 A.P.N.: 128-360-12-00 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: $ 388,460.89. 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 2018-02180-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: May 13, 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. 05/22/2020, 05/29/2020, 06/05/2020 CN 24519

T.S. No. 19-1019-11 NOTICE OF TRUSTEE’S SALE 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 PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TERRY J SIMPKINS JR AND MICHELLE A SIMPKINS, HUBAND AND WIFE Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 4/19/2006 as Instrument No. 2006-0274414 of Official Records in the office of the Recorder of San Diego County, California, Street Address or other common designation of real property: 2633 VALEWOOD AVE CARLSBAD, CA 92010-7925 A.P.N.: 167-511-57-00 Date of Sale: 6/10/2020 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: $569,346.42, estimated 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 19-1019-11. 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: 5/4/2020 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www.nationwideposting.com Darlene Clark, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE MAY BE USED FOR THAT PURPOSE. NPP0370182 To: COAST NEWS 05/15/2020, 05/22/2020, 05/29/2020 CN 24509

T.S. No.: 2020-00160-CA A.P.N.: 169-455-56-00. Property Address: 5065 VIEWRIDGE WAY, OCEANSIDE, CA 92056. NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 굶匡숭관벵寧몸斤口落狼 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: TOM L. MEYER AND LILLIAN E. MEYER, HUSBAND AND WIFE, AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC. Deed of Trust Recorded 02/02/2007 as Instrument No. 2007-0076003 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/02/2020 at 10:30 AM. Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 271,246.90. 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: 5065 VIEWRIDGE WAY, OCEANSIDE, CA 92056 A.P.N.: 169-455-56-00. 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: $ 271,246.90. 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 2020-00160-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: April 26, 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. 05/08/2020, 05/15/2020, 05/22/2020 CN 24497

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007048788 Title Order No.: TSG1709-CA-3307775 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 04/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/22/2005 as Instrument No. 2005-0336820 and Page No. 6426 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: CONRADO H. TENCHAVEZ AND FLORITA D. TENCHAVEZ, HUSBAND AND WIFE AS JOINT TENANTS, 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: 06/05/2020 TIME OF SALE: 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. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1121 CALLE EMPARRADO, SAN MARCOS, CALIFORNIA 92069 APN#: 218-373-28-00 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 $393,837.57. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007048788. 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: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 04/23/2020 A-4723588 05/08/2020, 05/15/2020, 05/22/2020 CN 24495

Notice of Public Sales Notice is herby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A public lien sale will run from May 19, 2020 to May 28, 2020 on the website www.storageauctions.com. See website for registration. The following personal property items (Misc., Household goods, furniture, tools, equipment,) will be sold as follows: Name Unit Ricardo Ruiz 65 Gricelda Burkhart 66E 05/15/2020, 05/22/2020 CN 24510

Fictitious Business Name Statement #2020-9008491 Filed: May 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. I Wanna Party With Bob Media. Located at: 157 Village Green Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Robert Andrew MacPherson, 157 Village Green 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/Robert Andrew MacPherson 05/22, 05/29, 06/05, 06/12/2020 CN 24524

Fictitious Business Name Statement #2020-9008271 Filed: May 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Execglobalnet. Located at: 3485 Corvallis St., Carlsbad CA San Diego 92010. Mailing Address: PO Box 33, Carlsbad CA 92018. Registrant Information: 1. Carl J Wellenstein, 3485 Corvallis St., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Carl J Wellenstein 05/22, 05/29, 06/05, 06/12/2020 CN 24523

Fictitious Business Name Statement #2020-9008212 Filed: May 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sa’hair’ah Salon. Located at: 636 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 240 E Jason St., Encinitas CA 92024. Registrant Information: 1. Deborah Rae Hersey, 240 E Jason St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/15/1986 S/Deborah Rae Hersey 05/22, 05/29, 06/05, 06/12/2020 CN 24522

Fictitious Business Name Statement #2020-9008020 Filed: May 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Me for We Design. Located at: 737 Snapdragon St., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Me for We Design LLC, 737 Snapdragon St., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/10/2015 S/Michelle Gutmann 05/22, 05/29, 06/05, 06/12/2020 CN 24521

Fictitious Business Name Statement #2020-9008314 Filed: May 12, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bookkeeping by Becky. Located at: 1581 Cove Ct., San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Rebecca Leann Roland, 1581 Cove Ct., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rebecca Leann Roland 05/22, 05/29, 06/05, 06/12/2020 CN 24520

Fictitious Business Name Statement #2020-9008089 Filed: May 06, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LPM Designs. Located at: 926 Heather Dr., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Linda Pozzuoli Merica, 926 Heather Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/27/2020 S/Linda Pozzouli Merica 05/22, 05/29, 06/05, 06/12/2020 CN 24518

Fictitious Business Name Statement #2020-9008018 Filed: May 04, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fig Acres. Located at: 38437 De Luz Rd., Fallbrook CA San Diego 92028. Mailing Address: Same. Registrant Information: 1. Creative Treatise Inc., 38437 De Luz Rd., Fallbrook CA 92028. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joanna Medina 05/15, 05/22, 05/29, 06/05/2020 CN 24512

Fictitious Business Name Statement #2020-9007893 Filed: Apr 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea + Bee. Located at: 1608 Oliver Ave., San Diego CA San Diego 92109. Mailing Address: Same. Registrant Information: 1. Andrea Sylvia Cowell, 1608 Oliver Ave., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Andrea Sylvia Cowell 05/15, 05/22, 05/29, 06/05/2020 CN 24511

Fictitious Business Name Statement #2020-9007922 Filed: Apr 30, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Casita. Located at: 199 N El Camino Real #G, Encinitas CA San Diego 92024. Mailing Address: 1809 Verano Vista, San Marcos CA 92078. Registrant Information: 1. Francisca Montero, 1809 Verano Vista, San Marcos CA 92078; 2. Raul Montero, 1809 Verano Vista, San Marcos CA 92078. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Francisca Montero 05/08, 05/15, 05/22, 05/29/2020 CN 24507

Fictitious Business Name Statement #2020-9007702 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homegrown Bounty – Edible & Native Gardens. Located at: 1418 Summit Ave., Cardiff CA San Diego 92007. Mailing Address: Same. Registrant Information: 1. Jonathan Kardos, 1418 Summit Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/16/2020 S/Jonathan Kardos 05/08, 05/15, 05/22, 05/29/2020 CN 24502

Fictitious Business Name Statement #2020-9007664 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Broad Street Dough Co. Located at: 967 S Coast Hwy 101 #109B, Encinitas CA San Diego 92024. Mailing Address: 4114 Via Candidiz #107, San Diego CA 92130. Registrant Information: 1. BSDC Encinitas LLC, 4114 Via Candidiz #107, 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: Not Yet Started S/Joseph Ramaglia 05/08, 05/15, 05/22, 05/29/2020 CN 24501

Fictitious Business Name Statement #2020-9007896 Filed: Apr 29, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Fire Companies and Districts. Located at: 1365 W Vista Way #200, Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Tague Insurance Agency Inc, 1365 W Vista Way #200, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2019 S/Steven Melvin Tague 05/08, 05/15, 05/22, 05/29/2020 CN 24500

Fictitious Business Name Statement #2020-9007642 Filed: Apr 22, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The New Nourished. Located at: 107 Via Morella, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Flannery Therese Nielsen, 107 Via Morella, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/08/2020 S/Flannery Therese Nielsen 05/08, 05/15, 05/22, 05/29/2020 CN 24496

Fictitious Business Name Statement #2020-9007612 Filed: Apr 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jammin’ Stan; B. Treehouse Kitchen. Located at: 950 Saxony Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Treehouse Kitchen LLC, 950 Saxony Rd., Encinitas CA 92024 This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2014 S/Stan Gafner 05/01, 05/08, 05/15, 05/22/2020 CN 24493

Fictitious Business Name Statement #2020-9007592 Filed: Apr 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Devito & Nore. Located at: 1015 Chestnut #C-2, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Nicole M Nore, 1015 Chestnut #C-2, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2020 S/Nicole M Nore 05/01, 05/08, 05/15, 05/22/2020 CN 24492

Fictitious Business Name Statement #2020-9007566 Filed: Apr 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Barnet Faire. Located at: 636 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 7511 Quinta St., Carlsbad CA 92009. Registrant Information: 1. Sandra Elizabeth Guy-Willoughby, 7511 Quinta St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/1990 S/Sandra Elizabeth Guy-Willoughby 05/01, 05/08, 05/15, 05/22/2020 CN 24487

Fictitious Business Name Statement #2020-9007231 Filed: Apr 07, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 7-Eleven Store #27109D. Located at: 901 Palomar Airport Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. DOABA Fuels Inc., 16537 Edgehill Rd., San Diego CA 92127. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sukhwinder S Saini 05/01, 05/08, 05/15, 05/22/2020 CN 24486

Fictitious Business Name Statement #2020-9007314 Filed: Apr 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SVO Building. Located at: 512 S Barnwell St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Karl M Svoboda, 512 S Barnwell St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2020 S/Karl M Svoboda 05/01, 05/08, 05/15, 05/22/2020 CN 24484

[wpedon id=”143538″ align=”center”]