The Coast News Group
Legal Notices

Legal Notices, October 19, 2018

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 1st day of November, 2018, 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: Nett & Rai Twin Home CASE NUMBER: 18-115 V/DR/CDP FILING DATE: May 22, 2018 APPLICANT: Elisa Nett LOCATION: 2112 Montgomery Avenue (APN 260-402-10) ZONING/OVERLAY: The subject property is located in the Residential 15 (R-15) zone and the Coastal Zone of the City of Encinitas. DESCRIPTION: Public hearing to consider a Variance, Design Review Permit and Coastal Development Permit to demolish an existing single-family home and construct twin homes with attached garages and to allow a three foot internal side yard setback. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 2. PROJECT NAME: McComas Twinhome CASE NUMBER: 18-045 DR/CDP FILING DATE: February 26, 2018 APPLICANT: Marty McComas LOCATION: 2334 Newcastle Avenue (APN 261-052-19) ZONING/OVERLAY: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone of the City of Encinitas. DESCRIPTION: Public hearing to consider an errata resolution removing Specific Condition SCA1 from Planning Commission Resolution No. PC 2018-19 adopted on July 19, 2018. Specific Condition SCA1 required the granting of additional right-of-way on Newcastle Avenue. This public hearing is limited to discussion of the removal of specific condition SCA1. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. 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 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. Items 1 and 2 are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council for Items 1 and 2 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]. 10/19/18 CN 22442

CITY OF ENCINITAS PUBLIC NOTICE OF REQUEST FOR QUALIFICATIONS FOR 2019 & 2020 SUMMER SURF INSTRUCTION PERMIT PR-18-07 NOTICE IS HEREBY GIVEN that the City of Encinitas (City) invites Request for Qualifications (RFQ) for: 2019 & 2020 SUMMER SURF INSTRUCTION PERMITS The website for this RFQ, related documents and correspondence is PlanetBids (www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. It is the responsibility of Respondent to check the website regularly for information updates, clarifications, as well as any addenda. Respondents must be registered with the City of Encinitas as a vendor on PlanetBids. To register as a vendor, go to the following link (www.encinitasca.gov/bids) and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. To be considered for selection, a Submittal must be received no later than 4:00 PM on Tuesday, November 13, 2018 to: PlanetBids, www.encinitasca.gov/bids or the City of Encinitas, Attn: City Clerk 505 S. Vulcan Avenue Encinitas, California 92024. The City hereby notifies all potential Respondents that it will ensure that in any permit issued pursuant to the advertisement, minority business enterprises will be afforded full opportunity to submit a response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award. The City reserves the right to reject any or all Submittals, or waive any irregularities or technical deficiencies in any Submittal. The City does not discriminate based on handicapped status in the admission or access to, or treatment, or employment in its programs or activities. Please contact [email protected] if you need additional information. Jennifer Campbell, Director of Parks and Recreation, Date: October 15, 2018 10/19/18 CN 22432

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2018-11 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2018-11 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Modifications Suggested by the California Coastal Commission to City Council Ordinance No. 2018-01, which Adopted Amendments to Title 30 (Zoning) of the Encinitas Municipal Code to define and establish development standards for Accessory Dwelling Units (ADUs), based on recent updates to State Law. On February 14, 2018, the City Council adopted Ordinance No. 2018-01, which amended Title 30 (Zoning) of the Encinitas Municipal Code to define and establish development standards for Accessory Dwelling Units (ADUs), based on recent updates to State Law. As part of the amendment process, the City submitted a Local Coastal Program (LCP) Amendment application to the California Coastal Commission on April 27, 2018 regarding the ADU ordinance. On September 14, 2018, the Coastal Commission held a public hearing to review the proposed amendments in City Council Ordinance 2018-01 (ADUs) and approved two separate motions as follows: 1. Motion 1 – The Commission rejects the Implementation Program Amendment No. LCP-6-ENC-18-0035-1 for the City of Encinitas LCP as submitted. 2. Motion 2 – The Commission certify the Implementation Program Amendment No. LCP-6-ENC-18-0035-1 for the City of Encinitas if it is modified as suggested. The modifications are summarized below: Modification 1 improves the organizational flow of the ordinance. Subsection 30.48.040T10 references Subsection 30.48.040T12 and therefore should be relocated and the provisions renumbered accordingly to follow the subsection to which it refers. Modification 2 clarifies that any new ADUs must be consistent with all sensitive habitat buffers and setbacks for geologic stability that are required in the certified LCP. This revision will ensure that ADUs do not exacerbate nonconformities that will have adverse impacts on sensitive habitats, shoreline redevelopment or human safety, by extending the lifetime of existing structures, or by constructing new structures, in an inappropriate location. The suggested language also addresses preservation of existing coastal views from the roadway and from the beach, by requiring that ADUs constructed on coastal bluff properties must comply with the setbacks required for the primary dwelling unit. This modification also deletes references to the January 1, 2017 date for existing structures, in order to maximize potential for ADU construction. Modification 3 clarifies that when existing required parking spaces are lost due to construction of an ADU, uncovered replacement parking may only be located within building setback areas, and not within protected habitat buffers or geologic setbacks. The suggested modification also replaces the term “Accessory Structure” with “Accessory Building.” The two terms are often used interchangeably in the LCP, however, only “Accessory Building” is defined. This clarification is recommended to avoid ambiguity in future interpretations of the ordinance. Modification 4 replaces the term “Accessory Structure” with “Accessory Building” in two other locations within the ordinance. The suggested modifications are only to Ordinance No. 2018-01 (ADUs). Ordinance 2018-11 was introduced at the Regular City Council meeting held on October 10, 2018 by the following vote: AYES: Blakespear, Boerner Horvath, Kranz, Mosca, Muir; 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 October 24, 2018, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 10/19/18 CN 22431

AFC-2018 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by CARLSBAD INN VACATION CONDOMINIUM OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 11/16/2018 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 91839 11233A 11233A 112 33 203-253-12-33 MELBA M. GLOVER AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $5252.55 91840 23932A 23932A 239 32 203-254-43-32 STEPHEN F. TOKARSKI AND MICHELLE MILNE-TOKARSKI HUSBAND AND WIFE AS JOINT TENANTS 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $5537.03 91841 12432A 12432A 124 32 203-254-04-32 CONRAD M. VALDEZ AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $5504.28 91842 24241F 24241F 242 41 203-254-46-41 ORIN W. BAERTSCH AND JANETTE S. BAERTSCH HUSBAND AND WIFE AS JOINT TENANTS 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $2,424.20 91843 20136C 20136C 201 36 203-253-21-36 DONALD L. BRADSHAW AND BEVERLY L. BRADSHAW AS TRUSTEES OF THE 1994 DONALD L. BRADSHAW AND BEVERLY L. BRADSHAW REVOCABLE TRUST 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $5477.68 91844 10622A 10622A 106 22 203-253-06-22 PATRICIA A. HALE A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 5/25/2018 6/6/2018 2018-0229177 7/12/2018 2018-0283716 $5428.85 The street address and other common designation, if any, of the real property described above is purported to be: 3075 CARLSBAD BLVD, CARLSBAD, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY, ATTN MARC HUBBARD AT (800) 234-6222 EXT 189 Date: 10/16/2018 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor. 10/19/18, 10/26/18, 11/02/18 CN 22441

T.S. No. 027451-CA APN: 163-222-09-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2004. 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 On 11/19/2018 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/18/2004, as Instrument No. 2004-0784014, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JAMES W MURPHY, A MARRIED MAN AS HIS SOLE AND 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: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 814 BONITA DRIVE VISTA, CA 92083 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: $381,071.20 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 027451-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 STOX 913434 10/19/18, 10/26/18, 11/02/18 CN 22429

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007521297 Title Order No.: 180179204 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 10/06/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/17/2006 as Instrument No. 2006-0735039 and Page No. 1635 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: EVODIO ZARATE A MARRIED MAN AS HIS SOLE and SEPARATE PROPERTY, AND GUILLERMO ZARATE, A SINGLE MAN, 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: 11/21/2018 TIME OF SALE: 9:00 AM PLACE OF SALE: EAST COUNTY REGIONAL CENTER, 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: 727 LOMA ALTA TERRACE, VISTA, CALIFORNIA 92083 APN#: 161-370-07-00 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 $463,568.76. 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 00000007521297. 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, LLC 800-280-2832 ww.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 10/10/2018 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-4672620 10/19/2018, 10/26/2018, 11/02/2018 CN 22428

T.S. No. 18-50624 APN: 221-842-05-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/8/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ERNESTINE B. JUHAN, MARRIED WOMAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 9/15/2004, as Instrument No. 2004-0875626, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/9/2018 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $654,913.35 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 581 RUSH DRIVE SAN MARCOS, California 92078 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 221-842-05-00 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 (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 18-50624. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 10/3/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 or Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 26787 Pub Dates 10/12, 10/19, 10/26/2018 CN 22411

T.S. No. 18-52094 APN: 168-100-45-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/3/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CHRISTOPHER STAWNEY, A SINGLE MAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 5/21/2004, as Instrument No. 2004-0470123, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:11/9/2018 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $180,422.78 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 4248 TIBERON DR OCEANSIDE, California 92056 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 168-100-45-04 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 18-52094. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 9/27/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 26744 Pub Dates 10/12, 10/19, 10/26/2018 CN 22410

T.S. No. 065457-CA APN: 162-232-27-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2005. 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 On 10/29/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/28/2005, as Instrument No. 2005-0941693, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOSE JESUS VALDOVINOS, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 421 HILL DRIVE VISTA, CALIFORNIA 92083 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: $430,358.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 065457-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 912920 10/05/18, 10/12/18, 10/19/18 CN 22379

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00051795-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Thomas Elam Grey IV and Katherine Jeanette Grey on behalf of Rhea Jean Andrews filed a petition with this court for a decree changing name as follows: a. Present name: Rhea Jean Andrews; change to proposed name: Rhea Jean Grey. 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 November 27, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 12, 2018 Robert P. Dahlquist Judge of the Superior Court 10/19, 10/26, 11/02, 11/09/18 CN 22451

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00052122-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Alyssa Michelle Baker filed a petition with this court for a decree changing name as follows: a. Present name: Alyssa Michelle Baker; change to proposed name: Alyssa Michelle Whitlock. 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 December 04, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 16, 2018 Robert P. Dahlquist Judge of the Superior Court 10/19, 10/26, 11/02, 11/09/18 CN 22450

NOTICE OF PETITION TO ADMINISTER ESTATE OF ARMEN TAVY, aka ARMEN TAVSHANJIAN [IMAGED] Case# 37-2018-00043098-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Armen Tavy, aka Armen Tavshanjian. A Petition for Probate has been filed by Delores Elaine Tavshanjian, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Delores Elaine Tavshanjian be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Nov 15, 2018 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rich Gaines, Esq., 2131 Palomar Airport Rd #300, Carlsbad CA 92011 Telephone: 760-931.9923 10/19, 10/26, 11/02/18 CN 22430

SUMMONS (CITACION JUDICIAL) CASE #: 37-2017-00051081-CL-CL-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JACOB LASECKI, DOES 1 TO 10, Inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CAVALRY SPV 1, LLC, as assignee of CITIBANK, N.A. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, San Diego County, Central, 330 W. Broadway, San Diego CA 92101-3877. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Brian N. Winn (SBN 86779); Laura M. Hoalst (SBN 101082); John E. Gordon (SBN 180053); Stephen S. Zeller (SBN 265664); Casey M. Jensen (SBN 263593); Jason M. Burrows (SBN 309882); Amit Taneja (SBN 304559) WINN LAW GROUP, A PROFESSIONAL CORP., THE CHAPMAN BUILDING 110 E WILSHIRE AVE STE 212, FULLERTON CA 92832 FILE# 17-18011-0-CD5-EX (1910-00). Telephone: 714.446.6686 Date: 01/02/2018 Clerk (Secretario), by C. VAN PELT, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 10/12, 10/19, 10/26, 11/02/18 CN 22422

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00048330-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nicholas Ryan Leonard Scott filed a petition with this court for a decree changing name as follows: a. Present name: Nicholas Ryan Leonard Scott; change to proposed name: Nicholas Ryan Leonard. 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 November 20, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 25, 2018 Robert P. Dahlquist Judge of the Superior Court 10/05, 10/12, 10/19, 10/26/18 CN 22406

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00047846-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Briana Kang-Rong Sha filed a petition with this court for a decree changing name as follows: a. Present name: Briana Kang-Rong Sha; change to proposed name: Brianna Sha Lippert. 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 November 20, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 24, 2018 Robert P. Dahlquist Judge of the Superior Court 09/28, 10/05, 10/12, 10/19/18 CN 22369

Fictitious Business Name Statement #2018-9025815 Filed: Oct 12, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vital Blends. Located at: 6622 Sitio Sago, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Kelly Tori Fanale, 6622 Sitio Sago, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2015 S/Kelly Tori Fanale 10/19, 10/26, 11/02, 11/09/18 CN 22449

Fictitious Business Name Statement #2018-9025611 Filed: Oct 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Screaming Pete’s BBQ. Located at: 601 Peet Pl., Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. Richard B Peterson, 601 Peet Pl., Escondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/10/2018 S/Richard B Peterson 10/19, 10/26, 11/02, 11/09/18 CN 22448

Fictitious Business Name Statement #2018-9025526 Filed: Oct 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Military First Real Estate. Located at: 5841 Edison Pl. #120, Carlsbad CA San Diego 92008. Mailing Address: 3484 Camino Largo, Carlsbad CA 92009. This business is hereby registered by the following: 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: 10/09/2018 S/Serri Rowell 10/19, 10/26, 11/02, 11/09/18 CN 22447

Fictitious Business Name Statement #2018-9025721 Filed: Oct 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Levinson Law Group Accident Attorneys. Located at: 5927 Balfour Ct. #201, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Gordon R Levinson A Profession Corporation, 5927 Balfour Ct. #201, Carlsbad CA San Diego 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/10/2004 S/Gordon R Levinson 10/19, 10/26, 11/02, 11/09/18 CN 22446

Fictitious Business Name Statement #2018-9024041 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JJ Wright Investments. Located at: 8881 Lamar St. #6, Spring Valley CA San Diego 91977. Mailing Address: Same. This business is hereby registered by the following: 1. Jennifer Haros, 8881 Lamar St. #6, Spring Valley CA 91977; 2. Jason R Wright, 8881 Lamar St. #6, Spring Valley CA 91977. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/20/2018 S/Jennifer Haros 10/19, 10/26, 11/02, 11/09/18 CN 22445

Fictitious Business Name Statement #2018-9025914 Filed: Oct 12, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jaxs. Located at: 3962 Jewell St. T105, San Diego CA San Diego 92109. Mailing Address: Same. This business is hereby registered by the following: 1. Joanne Marie Zuniga, 3962 Jewell St. T105, San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2018 S/Joanne Zuniga 10/19, 10/26, 11/02, 11/09/18 CN 22444

Fictitious Business Name Statement #2018-9024535 Filed: Sep 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. House to Home Moving Concierge. Located at: 2288 Plazuela St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Judith Amy McCarron, 2288 Plazuela St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Judith Amy McCarron 10/19, 10/26, 11/02, 11/09/18 CN 22443

Fictitious Business Name Statement #2018-9025742 Filed: Oct 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harmless Eats. Located at: 1706 Kenwood Pl., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Rebecca Rose Sykes, 1706 Kenwood Pl., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rebecca Rose Sykes 10/19, 10/26, 11/02, 11/09/18 CN 22440

Fictitious Business Name Statement #2018-9025646 Filed: Oct 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gold Coast LTC Insurance Marketing. Located at: 2692 Waterbury Wy., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Nicholas Salerno, Sr., 2692 Waterbury Wy., 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/Nicholas Salerno, Sr. 10/19, 10/26, 11/02, 11/09/18 CN 22439

Fictitious Business Name Statement #2018-9025756 Filed: Oct 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DeMartino Homes. Located at: 7323 Circulo Papayo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Christopher Brian DeMartino, 7323 Circulo Papayo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Christopher Brian DeMartino 10/19, 10/26, 11/02, 11/09/18 CN 22438

Fictitious Business Name Statement #2018-9025713 Filed: Oct 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clever Canine Concept Training. Located at: 3326 Fenelon St., San Diego CA San Diego 92106. Mailing Address: Same. This business is hereby registered by the following: 1. Kimberly Jessop Moore, 3326 Fenelon St., San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2018 S/Kimberly Jessop Moore 10/19, 10/26, 11/02, 11/09/18 CN 22437

Fictitious Business Name Statement #2018-9025810 Filed: Oct 12, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chang/Mitchum Galleries. Located at: 1923 Calle Barcelona, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Pangea Galleries Inc, 7030 Sitio Corazon, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/12/2018 S/Aaron Chang 10/19, 10/26, 11/02, 11/09/18 CN 22436

Fictitious Business Name Statement #2018-9025398 Filed: Oct 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bill Slattery & Assoc., Inc. Located at: 2794 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. BSlattery.Net, 2794 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/22/1999 S/Terry A Slattery 10/19, 10/26, 11/02, 11/09/18 CN 22435

Fictitious Business Name Statement #2018-9025312 Filed: Oct 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alissa Leahi; B. Tattoobie. Located at: 3037 Via Estrada, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Alissa Corace, 3037 Via Estrada, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Alissa Corace 10/19, 10/26, 11/02, 11/09/18 CN 22434

Fictitious Business Name Statement #2018-9025480 Filed: Oct 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 4NTENT. Located at: 531 Encinitas Blvd. #200, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Marc Ethan Rosenberg, 261 Encinitas Blvd. #A, Encinitas CA 92024; 2. Angela Michelle Rosenberg, 261 Encinitas Blvd. #A, Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marc Ethan Rosenberg 10/19, 10/26, 11/02, 11/09/18 CN 22433

Fictitious Business Name Statement #2018-9024851 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ultra Pool Service. Located at: 669 Magnolia Ave., Carlsbad CA San Diego 92008. Mailing Address: PO Box 4597, Carlsbad CA 92018. This business is hereby registered by the following: 1. Ultra Clean Pools Inc, 669 Magnolia Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/23/2005 S/Michael Holloway 10/12, 10/19, 10/26, 11/02/18 CN 22427

Fictitious Business Name Statement #2018-9025003 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brand Realty. Located at: 5841 Edison Pl. #120, Carlsbad CA San Diego 92008. Mailing Address: 3484 Camino Largo, Carlsbad CA 92009. This business is hereby registered by the following: 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: 10/02/2018 S/Serri Rowell 10/12, 10/19, 10/26, 11/02/18 CN 22426

Fictitious Business Name Statement #2018-9024904 Filed: Oct 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Midwife Inc. Located at: 1141 Balour Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. San Diego Midwife Inc., 1141 Balour Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/10/2007 S/Jamin Sylvada 10/12, 10/19, 10/26, 11/02/18 CN 22425

Fictitious Business Name Statement #2018-9025183 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SALTDOG CLASSIC. Located at: 766 S. Nardo Ave. #C1, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Elan David Saltman, 766 S. Nardo Ave. #C1, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/05/2018 S/Elan David Saltman 10/12, 10/19, 10/26, 11/02/18 CN 22421

Fictitious Business Name Statement #2018-9025423 Filed: Oct 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kindred Visits. Located at: 3026 Rancho Del Canon, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Janel Ellen Walters, 3026 Rancho Del Canon, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Janel Ellen Walters 10/12, 10/19, 10/26, 11/02/18 CN 22420

Fictitious Business Name Statement #2018-9025305 Filed: Oct 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keller Williams Realty Carlsbad. Located at: 6005 Hidden Valley Rd. #200, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. ABC Realty Carlsbad Inc, 6005 Hidden Valley Rd. #200, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2018 S/William H Hays 10/12, 10/19, 10/26, 11/02/18 CN 22419

Fictitious Business Name Statement #2018-9023754 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Human Touch Health Coaching. Located at: 4554 Sunrise Ridge, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Stanson, 4554 Sunrise Ridge, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Stanson 10/12, 10/19, 10/26, 11/02/18 CN 22418

Fictitious Business Name Statement #2018-9025180 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hooked On Poke. Located at: 2647 Gateway Rd. #C-103, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Hooked On Poke, 2647 Gateway Rd. #C-103, 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/Meeseun Yoon 10/12, 10/19, 10/26, 11/02/18 CN 22417

Fictitious Business Name Statement #2018-9024248 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Henry Wright Realty. Located at: 111 Wallace Ln., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Lisa Rose De Jesus, 111 Wallace Ln., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/24/2018 S/Lisa Rose De Jesus 10/12, 10/19, 10/26, 11/02/18 CN 22416

Fictitious Business Name Statement #2018-9023474 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ComfiNest. Located at: 9808 Dogwood Ln., Escondido CA San Diego 92026. Mailing Address: Same. This business is hereby registered by the following: 1. Janine Katharina Margaret Miller, 9808 Dogwood Ln., Escondido CA 92026. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/14/2018 S/Janine Katharina Margaret Miller 10/12, 10/19, 10/26, 11/02/18 CN 22415

Fictitious Business Name Statement #2018-9023709 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casa Clara. Located at: 1327 Knoll Dr., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Seldemer Showroom, 1327 Knoll Dr., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lauren Harbin 10/12, 10/19, 10/26, 11/02/18 CN 22414

Fictitious Business Name Statement #2018-9024146 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BEX Studios. Located at: 1733 Mallow Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Rebecca Jane Fuller, 1733 Mallow Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2018 S/Rebecca Jane Fuller 10/12, 10/19, 10/26, 11/02/18 CN 22413

Fictitious Business Name Statement #2018-9025202 Filed: Oct 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amore Pie & More; B. Amore Pie and More. Located at: 1539 Camino Linda Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Tamara Sue Sarracino, 1539 Camino Linda Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tamara Sue Sarracino 10/12, 10/19, 10/26, 11/02/18 CN 22412

Fictitious Business Name Statement #2018-9025083 Filed: Oct 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Auto Brokers. Located at: 6920 Miramar Rd. #305, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Excelsus Holding Corp., 606 Navigator Ct., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2018 S/Teion S. Turner Sr. 10/05, 10/12, 10/19, 10/26/18 CN 22409

Fictitious Business Name Statement #2018-9024758 Filed: Oct 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wimee. Located at: 8400 Miramar Rd. #200, San Diego CA San Diego 92106. Mailing Address: Same. This business is hereby registered by the following: 1. Acenda Inc, 8400 Miramar Rd. #200, San Diego CA 92106. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/18/2018 S/Gavin Mandelbaum 10/05, 10/12, 10/19, 10/26/18 CN 22405

Fictitious Business Name Statement #2018-9024426 Filed: Sep 26, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Well Bright Home Care; B. Veterans Choice Home Care. Located at: 1582 W. San Marcos Blvd. #101B, San Marcos CA San Diego 92078. Mailing Address: 811 W. San Marcos Blvd., San Marcos CA 92078. This business is hereby registered by the following: 1. Well Bright Home Care LLC, 1582 W. San Marcos Blvd. #101B, San Marcos CA 92078. 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/Anna Kaplan 10/05, 10/12, 10/19, 10/26/18 CN 22404

Fictitious Business Name Statement #2018-9024260 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. We Should Celebrate. Located at: 1501 Front St. #509, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. JKing Events LLC, 1501 Front St. #509, San Diego CA 92101. 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/Justine King 10/05, 10/12, 10/19, 10/26/18 CN 22403

Fictitious Business Name Statement #2018-9024217 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vista Inn. Located at: 745 W. Vista Wy., Vista CA San Diego 92083. Mailing Address: 955 S. Santa Fe Ave., Vista CA 92083. This business is hereby registered by the following: 1. LN Vista Hotel Inc, 955 S. Santa Fe Ave., Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Hemant Ahir 10/05, 10/12, 10/19, 10/26/18 CN 22402

Fictitious Business Name Statement #2018-9023034 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torrey Pines Properties. Located at: 7319 Esfera St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Torrey Pines Property Group Inc, 7319 Esfera St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/05/2018 S/Mark Miles 10/05, 10/12, 10/19, 10/26/18 CN 22401

Fictitious Business Name Statement #2018-9022821 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tonya Moye Consulting. Located at: 923 Merlo Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Tonya Ann Moye, 923 Merlo Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/15/2018 S/Tonya Ann Moye 10/05, 10/12, 10/19, 10/26/18 CN 22400

Fictitious Business Name Statement #2018-9024039 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Nood Bar. Located at: 4596 30th St., San Diego CA San Diego 92116. Mailing Address: 4152 33rd St., San Diego CA 92104. This business is hereby registered by the following: 1. K&K Gourmet LLC, 4152 33rd St., San Diego CA 92104. 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/Chalathorn Buntuwachiraporn 10/05, 10/12, 10/19, 10/26/18 CN 22399

Fictitious Business Name Statement #2018-9024601 Filed: Sep 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart Hands House Cleaning. Located at: 1460 Via Terrassa, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Martha Verdugo Roblero, 1460 Via Terrassa, Encinitas CA 92024; 2. Maricela Verdugo Roblero, 1460 Via Terrassa, Encinitas CA 92024. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Maricela Verdugo Roblero 10/05, 10/12, 10/19, 10/26/18 CN 22398

Fictitious Business Name Statement #2018-9024233 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sloan Realty Group; B. Sloan Realty. Located at: 301 Santa Fe Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sloan Realty Group Inc, 301 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/10/2003 S/Joshua Sloan 10/05, 10/12, 10/19, 10/26/18 CN 22397

Fictitious Business Name Statement #2018-9024042 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Penske Rapid Repair. Located at: 7860 Balboa, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following: 1. Europa Auto Imports Inc, 2555 Telegraph Rd., Bloomfield Hills MI 48302. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/27/2013 S/Maggie Feher 10/05, 10/12, 10/19, 10/26/18 CN 22396

Fictitious Business Name Statement #2018-9024339 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pars Auto Service and Sales. Located at: 207 E. Valley Pkwy., Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. Mohsen Sadooghi, 6015 Camino San Fermin #206, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mohsen Sadooghi 10/05, 10/12, 10/19, 10/26/18 CN 22395

Fictitious Business Name Statement #2018-9024243 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Wellness. Located at: 811 W. San Marcos Blvd., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. David George Stoeber, 3453 Camino Valencia, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/17/2008 S/David George Stoeber 10/05, 10/12, 10/19, 10/26/18 CN 22394

Fictitious Business Name Statement #2018-9024136 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Naturally Chiropractic Center. Located at: 2753 Jefferson St. #200, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Alderete Chiropractic Inc, 2753 Jefferson St. #200, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2000 S/Kathleen Alderete 10/05, 10/12, 10/19, 10/26/18 CN 22393

Fictitious Business Name Statement #2018-9023210 Filed: Sep 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Stainless. Located at: 2802 Luciernaga St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Joseph John McCrink 10/05, 10/12, 10/19, 10/26/18 CN 22392

Fictitious Business Name Statement #2018-9024431 Filed: Sep 26, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Job Hivery; B. igMedical. Located at: 7717 Calle Madero, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Irvington Group Inc, 7717 Calle Madero, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/2005 S/John Wallace 10/05, 10/12, 10/19, 10/26/18 CN 22391

Statement of Abandonment of Use of Fictitious Business Name #2018-9023452 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Hooked On Sushi Cafe. Located at: 121 N. Cleveland St., Oceanside CA San Diego 92057. Mailing Address: 2508 El Camino Real #A, Carlsbad CA 92008. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/26/2018 and assigned File #2018-9019233. The Fictitious Business Name is being Abandoned by: 1. Hooked On Sushi Cafe, 121 N. Cleveland St., Oceanside CA 92057. The Business is Conducted by: Corporation S/Meeseun Yoon, 10/05, 10/12, 10/19, 10/26/18 CN 22390

Fictitious Business Name Statement #2018-9024695 Filed: Sep 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GelatoLove. Located at: 5661 Palmer Wy. #C, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Skylar Creations Inc, 5661 Palmer Wy. #C, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Paola Richard 10/05, 10/12, 10/19, 10/26/18 CN 22389

Fictitious Business Name Statement #2018-9024702 Filed: Sep 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Discover Palomar Mountain; B. Highway To The Stars. Located at: 22215 Crestline Rd., Palomar Mountain CA San Diego 92060. Mailing Address: PO Box 69, Palomar Mountain CA 92060. This business is hereby registered by the following: 1. Diana Serry, 22215 Crestline Rd., Palomar Mountain CA 92060. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Diana Serry 10/05, 10/12, 10/19, 10/26/18 CN 22388

Fictitious Business Name Statement #2018-9024380 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cigar Mike’s. Located at: 304 La Purisma Wy., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Raymond Bombolo, 304 La Purisma Wy., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/12/2018 S/Michael Raymond Bombolo 10/05, 10/12, 10/19, 10/26/18 CN 22387

Fictitious Business Name Statement #2018-9024356 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Calsense. Located at: 2075 Corte Del Nogal #P, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. California Sensor Corporation, 2075 Corte Del Nogal #P, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/1986 S/David Meehan 10/05, 10/12, 10/19, 10/26/18 CN 22386

Fictitious Business Name Statement #2018-9023976 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach City Golf Carts. Located at: 775 Palm Ave. #B, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Werner Link, 843 Avocado Ln., Carlsbad CA 92008; 2. Jason Robert Chamberlain, 775 Palm Ave. #B, Carlsbad CA 92008. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Werner Link 10/05, 10/12, 10/19, 10/26/18 CN 22385

Fictitious Business Name Statement #2018-9024286 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alpenglow Counseling Services. Located at: 6600 Black Rail Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Melanie Gayle Burkholder, 4040 Sunnyhill Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Melanie Gayle Burkholder 10/05, 10/12, 10/19, 10/26/18 CN 22384

Fictitious Business Name Statement #2018-9023852 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Access Care; B. Access Senior Care. Located at: 2537 Woodlands Wy., Oceanside CA San Diego 92054. Mailing Address: PO Box 1305, Carlsbad CA 92018. This business is hereby registered by the following: 1. Access Care Inc, 2537 Woodlands Wy., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marilou dela Rosa 10/05, 10/12, 10/19, 10/26/18 CN 22383

Fictitious Business Name Statement #2018-9024197 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hellbent for Hair. Located at: 4161 Oceanside Blvd, Ste 101 Studio 11, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Regina Madeline Gregory, 2436 Catalina Circle #651, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Regina Madeline Gregory 09/28, 10/05, 10/12, 10/19/18 CN 22376

Fictitious Business Name Statement #2018-9023896 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Everhome. Located at: 663 Poinsettia Park Ct., Encinitas CA San Diego 92024. Mailing Address: PO Box 230821, Encinitas CA 92023. This business is hereby registered by the following: 1. Art Inspiring Change, 663 Poinsettia Park Ct., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/19/2018 S/Jody Crimi 09/28, 10/05, 10/12, 10/19/18 CN 22375

Fictitious Business Name Statement #2018-9023698 Filed: Sep 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visit Skateboarding. Located at: 6801 Xana Way, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Visit Skateboarding LLC, 6801 Xana Way, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/13/2018 S/Ryan Gallant 09/28, 10/05, 10/12, 10/19/18 CN 22374

Fictitious Business Name Statement #2018-9024157 Filed: Sep 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The FE Group; B. The Kin of Curls. Located at: 3525 Del Mar Heights Rd. #885, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Fonseca-Ellis Co. LLC, 3525 Del Mar Heights Rd. #885, 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/Danielle Fonseca-Ellis 09/28, 10/05, 10/12, 10/19/18 CN 22373

Fictitious Business Name Statement #2018-9023901 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Port Brewing Company; B. The Hop Concept. Located at: 270 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Grain to Green Inc., 2730 Gateway Rd., 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/Gina Marsaglia 09/28, 10/05, 10/12, 10/19/18 CN 22372

Fictitious Business Name Statement #2018-9022895 Filed: Sep 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tax Jedi; B. Townsite Management; C. Sea View Point Condos. Located at: 694-E California St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas dean Furrh, 694-E California St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/2018 S/Thomas Dean Furrh 09/28, 10/05, 10/12, 10/19/18 CN 22371

Fictitious Business Name Statement #2018-9024284 Filed: Sep 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pathway to Somatic Healing. Located at: 1304 Knoll Dr., Oceanside CA San Diego 92054. Mailing Address: 300 Carlsbad Village Dr #108A, Carlsbad CA 92008. This business is hereby registered by the following: 1. Pathway to Somatic Healing Inc,, 1304 Knoll Dr., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2009 S/Stephen Sova 09/28, 10/05, 10/12, 10/19/18 CN 22370

Fictitious Business Name Statement #2018-9024007 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Where To Italy; B. Villa Vita. Located at: 2399 Fifth Ave., San Diego CA San Diego 92101. Mailing Address: 1106 2nd St. #165, Encinitas CA 92024. This business is hereby registered by the following: 1. Where To World LLC, 2399 Fifth Ave., San Diego CA 92101. 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/Gina Ruggiero 09/28, 10/05, 10/12, 10/19/18 CN 22368

Fictitious Business Name Statement #2018-9023791 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Truly More Wellness. Located at: 7668 El Camino Real #104-165, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. ADMOR Technical Sales Inc, 7668 El Camino Real #104-165, 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/Tracy Moran 09/28, 10/05, 10/12, 10/19/18 CN 22367

Fictitious Business Name Statement #2018-9023471 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunshine Lash & Skin. Located at: 1822 Marron Rd. #27, Carlsbad CA San Diego 92008. Mailing Address: 2356 Back Nine St., Oceanside CA 92056. This business is hereby registered by the following: 1. Lucinda Marie Lattimer, 2356 Back Nine St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2015 S/Lucinda Marie Lattimer 09/28, 10/05, 10/12, 10/19/18 CN 22366

Fictitious Business Name Statement #2018-9024006 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prime Packaging. Located at: 91 Avenida Descanso, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Carlo Lofaro, 91 Avenida Descanso, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Carlo Lofaro 09/28, 10/05, 10/12, 10/19/18 CN 22365

Fictitious Business Name Statement #2018-9023446 Filed: Sep 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nourished Kin. Located at: 485-A Ocean View Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Rachel Ann Sturz, 485-A Ocean View Ave., 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/Rachel Ann Sturz 09/28, 10/05, 10/12, 10/19/18 CN 22358

Fictitious Business Name Statement #2018-9022548 Filed: Sep 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moto-being. Located at: 815 Sportfisher Dr. #6, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Aaron Thomas Pearce, 815 Sportfisher Dr. #6, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Aaron Thomas Pearce 09/28, 10/05, 10/12, 10/19/18 CN 22357

Fictitious Business Name Statement #2018-9022555 Filed: Sep 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McSoy Services. Located at: 6585 Paseo Frontera #A, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Wayne McMahon, 6585 Paseo Frontera #A, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jason Wayne McMahon 09/28, 10/05, 10/12, 10/19/18 CN 22356

Fictitious Business Name Statement #2018-9023848 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. L’Ecurie Paris. Located at: 1065 La Mirada Ct., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. SECKENCE INC, 1065 La Mirada Ct., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lionel Moroy 09/28, 10/05, 10/12, 10/19/18 CN 22355

Fictitious Business Name Statement #2018-9024064 Filed: Sep 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Good Guys Garage Doors. Located at: 2131 Las Palmas Dr., Carlsbad CA San Diego 92011. Mailing Address: 8085 W. Granite Dr., Granite Bay CA 95746. This business is hereby registered by the following: 1. Willgrow Incorporated, 2131 Las Palmas Dr., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Stanton Sr. 09/28, 10/05, 10/12, 10/19/18 CN 22354

Fictitious Business Name Statement #2018-9023811 Filed: Sep 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Feels Good Vapor. Located at: 1837 S. Coast Hwy., Oceanside CA San Diego 92054. Mailing Address: PO Box 700, Cardiff CA 92007. This business is hereby registered by the following: 1. Feels Good Vapor Inc, 1837 S. Coast Hwy., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2013 S/Fabiola Elias-Ramsey 09/28, 10/05, 10/12, 10/19/18 CN 22353

Fictitious Business Name Statement #2018-9023930 Filed: Sep 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Operations. Located at: 2031 Park Dale Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Daniel Nicholas Dodds, 2031 Park Dale 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/Daniel Nicholas Dodds 09/28, 10/05, 10/12, 10/19/18 CN 22352

Fictitious Business Name Statement #2018-9022941 Filed: Sep 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Catherine’s Kids. Located at: 5838 Edison Pl. #130A, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Catherine’s Children’s Home, 5838 Edison Pl. #130A, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/12/2005 S/Edward McTaggart 09/28, 10/05, 10/12, 10/19/18 CN 22351

Fictitious Business Name Statement #2018-9023672 Filed: Sep 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Branded Merchandise Group. Located at: 3737 Scenic Wy., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Condon Consulting Corporation, 3737 Scenic Wy., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/07/2007 S/Stephen C Condon 09/28, 10/05, 10/12, 10/19/18 CN 22350